AMCET LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC203791
Status Active - Proposal to Strike off
Incorporation Date 10 February 2000
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 10 February 2017 with updates. The most likely internet sites of AMCET LIMITED are www.amcet.co.uk, and www.amcet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Amcet Limited is a Private Limited Company. The company registration number is SC203791. Amcet Limited has been working since 10 February 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Amcet Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . THORNTONS LAW LLP is a Secretary of the company. BAZLEY, Kevin Stuart is a Director of the company. TAYLOR, Diane is a Director of the company. Secretary VALENTINE, Thomas has been resigned. Secretary THORNTONS WS has been resigned. Director CAIRNS, James Anthony, Professor has been resigned. Director CLARKE, Roy Malcolm has been resigned. Director GRAHAM-BRYCE, Ian James, Dr has been resigned. Director GRANT, Donald Blane has been resigned. Director HOUSTON, James has been resigned. Director HUTSON, David, Dr has been resigned. Director LANGLANDS, Alan, Sir has been resigned. Director MCKEE, Graham Hamilton has been resigned. Director PALMER, Clive Derek has been resigned. Director STEWART, David has been resigned. Director THOMSON, James, Dr. has been resigned. Director TOGNERI, Carl has been resigned. Director VALENTINE, Thomas has been resigned. Director WARING, David Walter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 01 December 2004

Director
BAZLEY, Kevin Stuart
Appointed Date: 28 February 2005
62 years old

Director
TAYLOR, Diane
Appointed Date: 17 February 2010
66 years old

Resigned Directors

Secretary
VALENTINE, Thomas
Resigned: 09 May 2000
Appointed Date: 10 February 2000

Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 09 May 2000

Director
CAIRNS, James Anthony, Professor
Resigned: 28 August 2001
Appointed Date: 09 May 2000
89 years old

Director
CLARKE, Roy Malcolm
Resigned: 18 November 2003
Appointed Date: 08 October 2003
71 years old

Director
GRAHAM-BRYCE, Ian James, Dr
Resigned: 25 July 2000
Appointed Date: 09 May 2000
88 years old

Director
GRANT, Donald Blane
Resigned: 21 October 2002
Appointed Date: 09 May 2000
104 years old

Director
HOUSTON, James
Resigned: 17 February 2010
Appointed Date: 09 May 2000
74 years old

Director
HUTSON, David, Dr
Resigned: 08 October 2003
Appointed Date: 21 November 2000
65 years old

Director
LANGLANDS, Alan, Sir
Resigned: 17 September 2002
Appointed Date: 19 September 2000
73 years old

Director
MCKEE, Graham Hamilton
Resigned: 18 December 2001
Appointed Date: 10 February 2000
74 years old

Director
PALMER, Clive Derek
Resigned: 28 February 2005
Appointed Date: 16 April 2002
71 years old

Director
STEWART, David
Resigned: 08 October 2003
Appointed Date: 22 January 2002
64 years old

Director
THOMSON, James, Dr.
Resigned: 14 October 2002
Appointed Date: 09 May 2000
76 years old

Director
TOGNERI, Carl
Resigned: 22 May 2001
Appointed Date: 09 May 2000
73 years old

Director
VALENTINE, Thomas
Resigned: 08 March 2002
Appointed Date: 10 February 2000
82 years old

Director
WARING, David Walter
Resigned: 17 December 2002
Appointed Date: 22 May 2001
73 years old

AMCET LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
10 Apr 2017
Application to strike the company off the register
04 Apr 2017
Confirmation statement made on 10 February 2017 with updates
23 Mar 2017
Total exemption small company accounts made up to 31 July 2016
19 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 74 more events
19 May 2000
Registered office changed on 19/05/00 from: shepherd & wedderburn 155 saint vincent street glasgow lanarkshire G2 5NR
19 May 2000
Memorandum and Articles of Association
19 May 2000
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
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 May 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 Feb 2000
Incorporation