AMCICO LIMITED
DUNDEE CASTLELAW (NO.496) LIMITED

Hellopages » Dundee City » Dundee City » DD1 4QB

Company number SC264488
Status Liquidation
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB
Home Country United Kingdom
Nature of Business 7414 - Business & management consultancy
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from 2 Dunalistair Gardens Broughty Ferry Dundee DD5 2RJ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 30 March 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of AMCICO LIMITED are www.amcico.co.uk, and www.amcico.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Amcico Limited is a Private Limited Company. The company registration number is SC264488. Amcico Limited has been working since 05 March 2004. The present status of the company is Liquidation. The registered address of Amcico Limited is The Vision Building 20 Greenmarket Dundee Dd1 4qb. . MCINTOSH, Kathryn Jean Irene is a Secretary of the company. MCINTOSH, Alastair is a Director of the company. Secretary MCINTOSH, Aileen Watson has been resigned. Secretary THORNTONS LAW LLP has been resigned. Secretary THORNTONS WS has been resigned. Director BRUCE, John Lee has been resigned. Director HUTCHESON, Iain Henderson has been resigned. Director MCINTOSH, Aileen Watson has been resigned. Director MCINTOSH, Alison Helen, Dr has been resigned. The company operates in "Business & management consultancy".


Current Directors

Secretary
MCINTOSH, Kathryn Jean Irene
Appointed Date: 03 January 2008

Director
MCINTOSH, Alastair
Appointed Date: 03 January 2008
76 years old

Resigned Directors

Secretary
MCINTOSH, Aileen Watson
Resigned: 03 January 2008
Appointed Date: 04 May 2004

Secretary
THORNTONS LAW LLP
Resigned: 12 July 2005
Appointed Date: 01 December 2004

Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 05 March 2004

Director
BRUCE, John Lee
Resigned: 20 February 2008
Appointed Date: 04 May 2004
77 years old

Director
HUTCHESON, Iain Henderson
Resigned: 04 May 2004
Appointed Date: 05 March 2004
62 years old

Director
MCINTOSH, Aileen Watson
Resigned: 31 March 2013
Appointed Date: 03 January 2008
46 years old

Director
MCINTOSH, Alison Helen, Dr
Resigned: 08 January 2008
Appointed Date: 04 May 2004
50 years old

AMCICO LIMITED Events

30 Mar 2016
Registered office address changed from 2 Dunalistair Gardens Broughty Ferry Dundee DD5 2RJ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 30 March 2016
16 Dec 2015
Court order notice of winding up
16 Dec 2015
Notice of winding up order
01 May 2015
Compulsory strike-off action has been suspended
13 Mar 2015
First Gazette notice for voluntary strike-off
...
... and 43 more events
03 Jun 2004
New director appointed
03 Jun 2004
Director resigned
03 Jun 2004
New director appointed
12 Mar 2004
Company name changed castlelaw (no.496) LIMITED\certificate issued on 12/03/04
05 Mar 2004
Incorporation