About

Registered Number: SC440863
Date of Incorporation: 22/01/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: 8 Miller Road, Ayr, KA7 2AY,

 

Amas Murrison Ltd was founded on 22 January 2013 and are based in Ayr, it's status is listed as "Active". There are 3 directors listed for this organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRISON, Simon Alexander 22 January 2013 - 1
WILSON, Bruce Gillespie 24 January 2013 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Bruce Gillespie 01 May 2018 - 1

Filing History

Document Type Date
CERTNM - Change of name certificate 16 June 2020
RESOLUTIONS - N/A 16 June 2020
AD01 - Change of registered office address 07 May 2020
AP01 - Appointment of director 07 May 2020
RESOLUTIONS - N/A 19 March 2020
SH08 - Notice of name or other designation of class of shares 19 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 21 October 2019
RESOLUTIONS - N/A 03 May 2019
SH08 - Notice of name or other designation of class of shares 03 May 2019
CH01 - Change of particulars for director 25 March 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 24 October 2018
AA01 - Change of accounting reference date 05 October 2018
RESOLUTIONS - N/A 22 May 2018
SH08 - Notice of name or other designation of class of shares 22 May 2018
AP03 - Appointment of secretary 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 22 January 2017
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 18 January 2016
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 20 October 2014
AA01 - Change of accounting reference date 12 September 2014
AR01 - Annual Return 26 January 2014
RESOLUTIONS - N/A 12 August 2013
SH08 - Notice of name or other designation of class of shares 12 August 2013
RESOLUTIONS - N/A 01 August 2013
SH01 - Return of Allotment of shares 01 August 2013
AD01 - Change of registered office address 26 February 2013
SH01 - Return of Allotment of shares 28 January 2013
AP01 - Appointment of director 28 January 2013
NEWINC - New incorporation documents 22 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.