AMD CONTRACT SERVICES LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG2 0EF

Company number SC338013
Status Active
Incorporation Date 18 February 2008
Company Type Private Limited Company
Address AMD CONTRACT SERVICES LTD NEWTON ROAD, LOCHSIDE, DUMFRIES, SCOTLAND, DG2 0EF
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Secretary's details changed for Mr Fraser William Dykes on 31 March 2012; Director's details changed for Mr Fraser William Dykes on 31 March 2012. The most likely internet sites of AMD CONTRACT SERVICES LIMITED are www.amdcontractservices.co.uk, and www.amd-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Amd Contract Services Limited is a Private Limited Company. The company registration number is SC338013. Amd Contract Services Limited has been working since 18 February 2008. The present status of the company is Active. The registered address of Amd Contract Services Limited is Amd Contract Services Ltd Newton Road Lochside Dumfries Scotland Dg2 0ef. . DYKES, Fraser William is a Secretary of the company. DYKES, Fraser William is a Director of the company. Director DYKES, Trevor Munro has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
DYKES, Fraser William
Appointed Date: 18 February 2008

Director
DYKES, Fraser William
Appointed Date: 18 February 2008
62 years old

Resigned Directors

Director
DYKES, Trevor Munro
Resigned: 01 December 2016
Appointed Date: 18 February 2008
66 years old

Persons With Significant Control

Mr Fraser William Dykes
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

AMD CONTRACT SERVICES LIMITED Events

17 Mar 2017
Confirmation statement made on 17 February 2017 with updates
27 Feb 2017
Secretary's details changed for Mr Fraser William Dykes on 31 March 2012
27 Feb 2017
Director's details changed for Mr Fraser William Dykes on 31 March 2012
05 Dec 2016
Termination of appointment of Trevor Munro Dykes as a director on 1 December 2016
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 19 more events
06 Aug 2008
Alterations to floating charge 2
26 Jul 2008
Particulars of a mortgage or charge / charge no: 2
09 Jul 2008
Particulars of a mortgage or charge / charge no: 1
21 Apr 2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
18 Feb 2008
Incorporation

AMD CONTRACT SERVICES LIMITED Charges

23 July 2008
Bond & floating charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
27 June 2008
Floating charge
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…