About

Registered Number: SC453299
Date of Incorporation: 27/06/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: 7 Melville Terrace, Stirling, FK8 2ND,

 

Based in Stirling, Ams Group Holdings Ltd was founded on 27 June 2013. There is one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACPHERSON, Erin Julie 06 May 2014 19 May 2015 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2020
AD01 - Change of registered office address 30 June 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 13 January 2020
AP01 - Appointment of director 17 July 2019
AP01 - Appointment of director 17 July 2019
TM01 - Termination of appointment of director 17 July 2019
TM01 - Termination of appointment of director 05 July 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 11 January 2018
PSC02 - N/A 11 January 2018
PSC07 - N/A 11 January 2018
RESOLUTIONS - N/A 10 October 2017
SH01 - Return of Allotment of shares 10 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2017
SH08 - Notice of name or other designation of class of shares 10 October 2017
SH08 - Notice of name or other designation of class of shares 19 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 27 May 2016
MR01 - N/A 19 April 2016
RESOLUTIONS - N/A 18 April 2016
RESOLUTIONS - N/A 23 October 2015
SH01 - Return of Allotment of shares 28 September 2015
TM01 - Termination of appointment of director 31 August 2015
CERTNM - Change of name certificate 12 August 2015
AA01 - Change of accounting reference date 30 July 2015
AR01 - Annual Return 29 June 2015
SH01 - Return of Allotment of shares 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AA01 - Change of accounting reference date 29 June 2015
RESOLUTIONS - N/A 01 June 2015
SH01 - Return of Allotment of shares 01 June 2015
SH08 - Notice of name or other designation of class of shares 01 June 2015
AP01 - Appointment of director 19 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
AA - Annual Accounts 25 February 2015
AD01 - Change of registered office address 18 September 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AP03 - Appointment of secretary 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 22 April 2014
CH01 - Change of particulars for director 24 March 2014
NEWINC - New incorporation documents 27 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.