AMM GLASGOW LIMITED
GLASGOW MCMILLAN FLOORING DISTRIBUTORS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5JF

Company number SC100389
Status Active
Incorporation Date 5 August 1986
Company Type Private Limited Company
Address C/O MORTON FRASER LLP, 6TH FLOOR, 145 ST VINCENT STREET, GLASGOW, SCOTLAND, G2 5JF
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Satisfaction of charge 12 in full. The most likely internet sites of AMM GLASGOW LIMITED are www.ammglasgow.co.uk, and www.amm-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amm Glasgow Limited is a Private Limited Company. The company registration number is SC100389. Amm Glasgow Limited has been working since 05 August 1986. The present status of the company is Active. The registered address of Amm Glasgow Limited is C O Morton Fraser Llp 6th Floor 145 St Vincent Street Glasgow Scotland G2 5jf. . BLOCKLEY, Jean is a Secretary of the company. BLOCKLEY, Jean is a Director of the company. MCMILLAN, Alexander is a Director of the company. MCMILLAN, Craig Gordon is a Director of the company. MCMILLAN, Gary Scott is a Director of the company. Director BLOCKLEY, Richard David has been resigned. Director EDGAR, Thomas David has been resigned. Director NOBLE, David Hughes has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary

Director
BLOCKLEY, Jean

79 years old

Director
MCMILLAN, Alexander

81 years old

Director
MCMILLAN, Craig Gordon
Appointed Date: 13 February 2001
55 years old

Director
MCMILLAN, Gary Scott
Appointed Date: 13 February 2001
51 years old

Resigned Directors

Director
BLOCKLEY, Richard David
Resigned: 16 January 2006
Appointed Date: 13 February 2001
57 years old

Director
EDGAR, Thomas David
Resigned: 31 December 2009
Appointed Date: 02 March 1992
78 years old

Director
NOBLE, David Hughes
Resigned: 23 June 1992
80 years old

Persons With Significant Control

Mr Alexander Mcmillan
Notified on: 14 December 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMM GLASGOW LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 August 2016
24 Nov 2016
Satisfaction of charge 12 in full
08 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 25,000

01 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 96 more events
28 Feb 1988
Return made up to 27/11/87; full list of members

28 Feb 1988
Accounts made up to 31 August 1987

12 Nov 1986
Registered office changed on 12/11/86 from: 455 clarkston road glasgow G44 3LW

05 Aug 1986
Incorporation
30 Jul 1986
Certificate of Incorporation

AMM GLASGOW LIMITED Charges

1 October 2013
Charge code SC10 0389 0014
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
13 April 2012
Standard security
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 58 loanbank quadrant glasgow GLA97446.
28 February 2012
Bond & floating charge
Delivered: 3 March 2012
Status: Satisfied on 24 November 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
29 December 2003
Standard security
Delivered: 12 January 2004
Status: Satisfied on 7 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 loanbank quadrant, glasgow--title number GLA97446.
27 September 2001
Standard security
Delivered: 4 October 2001
Status: Satisfied on 16 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1, crombie road, torry, aberdeen.
3 August 2001
Bond & floating charge
Delivered: 13 August 2001
Status: Satisfied on 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 April 1997
Standard security
Delivered: 8 April 1997
Status: Satisfied on 3 April 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 crombie road,torry,aberdeen.
2 June 1993
Standard security
Delivered: 11 June 1993
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 135 castlebank street, glasgow.
4 May 1993
Floating charge
Delivered: 10 May 1993
Status: Satisfied on 3 October 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
14 November 1988
Standard security
Delivered: 28 November 1988
Status: Satisfied on 15 July 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Company is leasehold interest in riverside house, 135…
30 October 1986
Bond & floating charge
Delivered: 7 November 1986
Status: Satisfied on 15 July 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 September 1986
Floating charge
Delivered: 3 October 1986
Status: Satisfied on 19 May 1993
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…