About

Registered Number: SC193267
Date of Incorporation: 09/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 20 Monument Crescent, Shawfarm Industrial Estate, Prestwick, Ayrshire, KA9 2RQ,

 

Ampcontrol Uk Ltd was registered on 09 February 1999 and has its registered office in Prestwick, it's status in the Companies House registry is set to "Active". There are 17 directors listed for Ampcontrol Uk Ltd in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMUND, Steven Alexander 16 January 2017 - 1
HENDERSON, Rodney Charles 17 February 2015 - 1
WYMAN, Nikolai Sean 07 August 2015 - 1
BARNARD, Keian 01 July 2007 22 June 2010 1
BROADFOOT, Alan Robert, Dr 01 July 2007 22 June 2010 1
COCKBAIN, Peter Douglas Stewartson 01 July 2007 18 September 2012 1
DOCHERTY, Peter 22 July 1999 08 July 2000 1
GILLESPIE, James 22 July 1999 01 July 2007 1
HILLIER, Garry Noel 22 June 2010 18 September 2012 1
LILLISS, Geoffrey Ronald 18 September 2012 23 June 2014 1
MUIR, Graham Thomas 18 September 2012 27 February 2015 1
NEWELL, Bradley Michael 18 September 2012 23 May 2014 1
RAE, Hugh 22 July 1999 01 July 2007 1
STONE, John 22 July 1999 06 March 2007 1
WALKER, James 22 July 1999 18 September 2012 1
WATSON, Robert 22 July 1999 01 July 2007 1
Secretary Name Appointed Resigned Total Appointments
WYMAN, Nikolai Sean 23 May 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 19 February 2019
AD01 - Change of registered office address 30 August 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 10 January 2018
AA - Annual Accounts 07 April 2017
AD01 - Change of registered office address 06 April 2017
CS01 - N/A 03 February 2017
AP01 - Appointment of director 16 January 2017
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 09 February 2016
MR04 - N/A 23 January 2016
AP01 - Appointment of director 07 August 2015
AA - Annual Accounts 30 May 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 18 February 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 26 June 2014
AP03 - Appointment of secretary 10 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 22 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 07 January 2013
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 15 November 2011
CERTNM - Change of name certificate 01 September 2011
RESOLUTIONS - N/A 01 September 2011
CONNOT - N/A 01 September 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 02 March 2011
AR01 - Annual Return 17 February 2011
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 25 November 2009
MISC - Miscellaneous document 24 July 2009
AUD - Auditor's letter of resignation 13 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 09 March 2009
363a - Annual Return 27 February 2008
410(Scot) - N/A 15 December 2007
AA - Annual Accounts 27 November 2007
225 - Change of Accounting Reference Date 03 September 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
MEM/ARTS - N/A 14 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
410(Scot) - N/A 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
RESOLUTIONS - N/A 16 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
410(Scot) - N/A 11 July 2007
419a(Scot) - N/A 11 July 2007
419a(Scot) - N/A 11 July 2007
419a(Scot) - N/A 11 July 2007
419a(Scot) - N/A 11 July 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 08 March 2006
410(Scot) - N/A 23 February 2006
410(Scot) - N/A 20 February 2006
419a(Scot) - N/A 20 February 2006
AA - Annual Accounts 16 February 2006
410(Scot) - N/A 20 January 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 12 April 2003
363s - Annual Return 09 March 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 03 March 2001
AA - Annual Accounts 17 October 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
363s - Annual Return 22 February 2000
287 - Change in situation or address of Registered Office 29 October 1999
225 - Change of Accounting Reference Date 11 October 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
410(Scot) - N/A 12 August 1999
CERTNM - Change of name certificate 04 August 1999
RESOLUTIONS - N/A 01 August 1999
RESOLUTIONS - N/A 01 August 1999
RESOLUTIONS - N/A 01 August 1999
RESOLUTIONS - N/A 01 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1999
MEM/ARTS - N/A 01 August 1999
123 - Notice of increase in nominal capital 01 August 1999
410(Scot) - N/A 30 July 1999
225 - Change of Accounting Reference Date 30 July 1999
287 - Change in situation or address of Registered Office 30 July 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 December 2012 Outstanding

N/A

Standard security 30 November 2007 Fully Satisfied

N/A

Standard security 16 July 2007 Outstanding

N/A

Bond & floating charge 02 July 2007 Outstanding

N/A

Standard security 20 February 2006 Fully Satisfied

N/A

Floating charge 14 February 2006 Fully Satisfied

N/A

Bond & floating charge 17 January 2006 Fully Satisfied

N/A

Standard security 05 August 1999 Fully Satisfied

N/A

Floating charge 26 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.