AMI 4 LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G11 6AA

Company number SC264371
Status Active
Incorporation Date 3 March 2004
Company Type Private Limited Company
Address IAIS LEVEL ONE, 211, DUMBARTON ROAD, GLASGOW, SCOTLAND, G11 6AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMI 4 LIMITED are www.ami4.co.uk, and www.ami-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Ami 4 Limited is a Private Limited Company. The company registration number is SC264371. Ami 4 Limited has been working since 03 March 2004. The present status of the company is Active. The registered address of Ami 4 Limited is Iais Level One 211 Dumbarton Road Glasgow Scotland G11 6aa. . AFZAL, Mohammed is a Director of the company. ISMAIL, Amjad is a Director of the company. Secretary ISMAIL, Amjad has been resigned. Secretary INDEPENDENT REGISTRARS LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary WWW.FIRSTREGISTRARS.CO.UK LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AFZAL, Mohammed
Appointed Date: 03 March 2004
69 years old

Director
ISMAIL, Amjad
Appointed Date: 03 March 2004
64 years old

Resigned Directors

Secretary
ISMAIL, Amjad
Resigned: 01 March 2006
Appointed Date: 03 March 2004

Secretary
INDEPENDENT REGISTRARS LIMITED
Resigned: 03 March 2010
Appointed Date: 02 March 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 March 2004
Appointed Date: 03 March 2004

Secretary
WWW.FIRSTREGISTRARS.CO.UK LIMITED
Resigned: 02 March 2007
Appointed Date: 01 March 2006

Persons With Significant Control

Mr Mohammed Afzal
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Amjad Ismail
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMI 4 LIMITED Events

14 Mar 2017
Confirmation statement made on 3 March 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Amended total exemption small company accounts made up to 31 March 2015
23 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
01 Dec 2004
Partic of mort/charge *
01 Dec 2004
Partic of mort/charge *
03 Sep 2004
Partic of mort/charge *
03 Mar 2004
Secretary resigned
03 Mar 2004
Incorporation

AMI 4 LIMITED Charges

10 July 2006
Standard security
Delivered: 15 July 2006
Status: Satisfied on 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 high street, dingwall.
13 October 2005
Floating charge
Delivered: 26 October 2005
Status: Satisfied on 18 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 May 2005
Floating charge
Delivered: 2 June 2005
Status: Satisfied on 28 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 January 2005
Standard security
Delivered: 21 January 2005
Status: Satisfied on 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 ben glas place, glasgow.
18 November 2004
Standard security
Delivered: 1 December 2004
Status: Satisfied on 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 91A main street, thornliebank.
17 November 2004
Standard security
Delivered: 1 December 2004
Status: Satisfied on 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 129 king street, castle douglas.
17 November 2004
Standard security
Delivered: 1 December 2004
Status: Satisfied on 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 80-84 main road, whitletts, ayr.
17 November 2004
Standard security
Delivered: 1 December 2004
Status: Satisfied on 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 woodlea drive, hamilton.
17 November 2004
Standard security
Delivered: 1 December 2004
Status: Satisfied on 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 16-18 bridge street, dunfermline.
31 August 2004
Floating charge
Delivered: 3 September 2004
Status: Satisfied on 16 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…