AMA (FUSION) LIMITED
MIDLOTHIAN AMA (NEWBRIDGE) LIMITED TM 1183 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7AF
Company number SC233041
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address 15 COATES CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 7AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge SC2330410009, created on 4 October 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of AMA (FUSION) LIMITED are www.amafusion.co.uk, and www.ama-fusion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Ama Fusion Limited is a Private Limited Company. The company registration number is SC233041. Ama Fusion Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Ama Fusion Limited is 15 Coates Crescent Edinburgh Midlothian Eh3 7af. . CAIRNS, Martin 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 MCKAY, Colin has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAIRNS, Martin
Appointed Date: 02 June 2011

Director
AFSHAR, Ali Behrooz, Dr
Appointed Date: 24 July 2002
73 years old

Director
AFSHAR, Michael
Appointed Date: 24 July 2002
71 years old

Resigned Directors

Secretary
MCKAY, Colin
Resigned: 01 June 2011
Appointed Date: 24 July 2002

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 24 July 2002
Appointed Date: 20 June 2002

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 24 July 2002
Appointed Date: 20 June 2002

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 24 July 2002
Appointed Date: 20 June 2002

AMA (FUSION) LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Registration of charge SC2330410009, created on 4 October 2016
05 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 100

04 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 56 more events
29 Aug 2002
Secretary resigned;director resigned
26 Jul 2002
Registered office changed on 26/07/02 from: 66 queen street edinburgh midlothian EH2 4NE
26 Jul 2002
Accounting reference date shortened from 30/06/03 to 30/04/03
25 Jul 2002
Company name changed tm 1183 LIMITED\certificate issued on 25/07/02
20 Jun 2002
Incorporation

AMA (FUSION) LIMITED Charges

4 October 2016
Charge code SC23 3041 0009
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All and whole the office premises at warriston road shown…
19 September 2016
Charge code SC23 3041 0008
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Contains floating charge…
26 November 2014
Charge code SC23 3041 0007
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Highland and Universal Securities Limited
Description: 11 warriston road, edinburgh. Title number MID31750…
17 November 2014
Charge code SC23 3041 0006
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Highland and Universal Securities Limited
Description: Contains floating charge…
13 March 2007
Standard security
Delivered: 22 March 2007
Status: Satisfied on 19 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground to north of powderhall road, edinburgh.
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 warriston road, edinburgh (titlt number…
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…
1 November 2002
Standard security
Delivered: 7 November 2002
Status: Satisfied on 19 April 2004
Persons entitled: Adam & Company PLC
Description: Subjects at warriston road, edinburgh (title number…
24 October 2002
Bond & floating charge
Delivered: 29 October 2002
Status: Satisfied on 19 April 2004
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…