AMS EQUIPMENT LIMITED
CAMBUSLANG

Hellopages » Glasgow City » Glasgow City » G32 8FH

Company number SC098617
Status Active
Incorporation Date 25 April 1986
Company Type Private Limited Company
Address 1 CAMBUSLANG COURT, CAMBUSLANG, GLASGOW, G32 8FH
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Alexander Mckenzie Sloan as a director on 2 September 2016; Purchase of own shares.. The most likely internet sites of AMS EQUIPMENT LIMITED are www.amsequipment.co.uk, and www.ams-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Ams Equipment Limited is a Private Limited Company. The company registration number is SC098617. Ams Equipment Limited has been working since 25 April 1986. The present status of the company is Active. The registered address of Ams Equipment Limited is 1 Cambuslang Court Cambuslang Glasgow G32 8fh. . SLOAN, Valerie Maud is a Secretary of the company. SLOAN, Christopher John is a Director of the company. Secretary MCROBERTS, James Greer has been resigned. Secretary CLARK & WALLACE SOLICITORS has been resigned. Director SLOAN, Alexander Mckenzie has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Secretary
SLOAN, Valerie Maud
Appointed Date: 22 July 1998

Director
SLOAN, Christopher John
Appointed Date: 01 July 2015
43 years old

Resigned Directors

Secretary
MCROBERTS, James Greer
Resigned: 03 December 1990

Secretary
CLARK & WALLACE SOLICITORS
Resigned: 22 July 1998
Appointed Date: 03 December 1990

Director
SLOAN, Alexander Mckenzie
Resigned: 02 September 2016
82 years old

Persons With Significant Control

Mr Christopher John Sloan
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

AMS EQUIPMENT LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 July 2016
23 Jan 2017
Termination of appointment of Alexander Mckenzie Sloan as a director on 2 September 2016
18 Oct 2016
Purchase of own shares.
16 Sep 2016
Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 24.00

12 Sep 2016
Confirmation statement made on 5 September 2016 with updates
...
... and 67 more events
17 Feb 1987
Accounting reference date extended from 99/99 to 31/07

16 Jul 1986
Company name changed genetree LIMITED\certificate issued on 16/07/86

26 Jun 1986
Registered office changed on 26/06/86 from: 24 castle street edinburgh EH2 3JQ

26 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1986
Incorporation

AMS EQUIPMENT LIMITED Charges

1 December 1986
Bond & floating charge
Delivered: 16 December 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 December 1986
Bond & floating charge
Delivered: 11 December 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…