AMA (CRAMOND) LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7AF
Company number SC202634
Status Active
Incorporation Date 23 December 1999
Company Type Private Limited Company
Address 15 COATES CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 7AF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge SC2026340017, created on 31 May 2016. The most likely internet sites of AMA (CRAMOND) LIMITED are www.amacramond.co.uk, and www.ama-cramond.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Ama Cramond Limited is a Private Limited Company. The company registration number is SC202634. Ama Cramond Limited has been working since 23 December 1999. The present status of the company is Active. The registered address of Ama Cramond Limited is 15 Coates Crescent Edinburgh Midlothian Eh3 7af. . CAIRNS, Martin Ian is a Secretary of the company. AFSHAR, Ali Behrooz, Dr is a Director of the company. AFSHAR, Michael is a Director of the company. Secretary MACKAY, Colin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CAIRNS, Martin Ian
Appointed Date: 01 December 2010

Director
AFSHAR, Ali Behrooz, Dr
Appointed Date: 23 December 1999
73 years old

Director
AFSHAR, Michael
Appointed Date: 23 December 1999
71 years old

Resigned Directors

Secretary
MACKAY, Colin
Resigned: 01 December 2010
Appointed Date: 23 December 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 December 1999
Appointed Date: 23 December 1999

Persons With Significant Control

Mr Michael Afshar
Notified on: 1 October 2016
71 years old
Nature of control: Has significant influence or control

AMA (CRAMOND) LIMITED Events

01 Mar 2017
Confirmation statement made on 23 December 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Registration of charge SC2026340017, created on 31 May 2016
14 Jun 2016
Registration of charge SC2026340014, created on 31 May 2016
14 Jun 2016
Registration of charge SC2026340016, created on 31 May 2016
...
... and 61 more events
19 Mar 2001
Return made up to 23/12/00; full list of members; amend
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 2001
Ad 21/08/00--------- £ si 1@1
19 Mar 2001
Return made up to 23/12/00; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jan 2000
Secretary resigned
23 Dec 1999
Incorporation

AMA (CRAMOND) LIMITED Charges

31 May 2016
Charge code SC20 2634 0017
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Third floor flat apartment 118 intended to be known as…
31 May 2016
Charge code SC20 2634 0016
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Apartment 120 intended to be known as 30/9 brighouse park…
31 May 2016
Charge code SC20 2634 0015
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Apartment 113 intended to be known as 30/8 brighouse park…
31 May 2016
Charge code SC20 2634 0014
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Apartment 99 intended to be known as 29/8 brighouse park…
31 May 2016
Charge code SC20 2634 0013
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Apartment 101 intended to be known as 29/6 brighouse park…
31 May 2016
Charge code SC20 2634 0012
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Apartment 100 intended to be known as 29/5 brighouse park…
31 May 2016
Charge code SC20 2634 0011
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: First floor flat marked apartment 94 intended to be known…
12 May 2015
Charge code SC20 2634 0010
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Highland and Universal Securities Limited
Description: Woodland area and sports facility area at former cramond…
26 November 2014
Charge code SC20 2634 0008
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Highland and Universal Securities Limited
Description: Area of ground at brighouse park road, edinburgh. Tile…
26 November 2014
Charge code SC20 2634 0007
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Highland and Universal Securities Limited
Description: Cramond campus, cramond road north, edinburgh. Title number…
17 November 2014
Charge code SC20 2634 0009
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Highland and Universal Securities Limited as Security Trustee and Agent on Behalf of the Secured Parties
Description: Contains floating charge…
28 November 2005
Standard security
Delivered: 6 December 2005
Status: Satisfied on 19 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: A one half pro indiviso share of that area or piece of…
15 April 2004
Standard security
Delivered: 30 April 2004
Status: Satisfied on 19 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at cramond campus, cramond, edinburgh (title…
1 April 2004
Bond & floating charge
Delivered: 8 April 2004
Status: Satisfied on 19 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 January 2004
Standard security
Delivered: 3 February 2004
Status: Satisfied on 19 April 2004
Persons entitled: Adam & Company PLC
Description: Residential site at cramond campus, cramond road north…
23 July 2003
Standard security
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: The University Court of the University of Edinburgh
Description: Cramond campus, cramond road north, cramond, edinburgh.
27 March 2003
Bond & floating charge
Delivered: 3 April 2003
Status: Satisfied on 19 April 2004
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…