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.
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 |
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 |
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 |