AM (LEASING) LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
AM (LEASING) LIMITED is a Private Limited Company from GLASGOW UNITED KINGDOM and has the status: Active.
AM (LEASING) LIMITED was incorporated 14 years ago on 23/09/2009 and has the registered number: SC366015. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
AM (LEASING) LIMITED was incorporated 14 years ago on 23/09/2009 and has the registered number: SC366015. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
AM (LEASING) LIMITED - GLASGOW
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
272 BATH STREET
GLASGOW
G2 4JR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PACIFIC SHELF 1582 LIMITED (until 21/10/2009)
PACIFIC SHELF 1582 LIMITED (until 21/10/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/10/2023 | 12/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANNA WILKES | Apr 1982 | British | Director | 2023-05-16 | CURRENT |
MP SECRETARIES LIMITED | Corporate Secretary | 2017-05-02 UNTIL 2019-05-17 | RESIGNED | ||
MP CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2019-05-17 UNTIL 2021-06-21 | RESIGNED | ||
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2014-08-27 UNTIL 2017-05-02 | RESIGNED | ||
MD SECRETARIES LIMITED | Corporate Secretary | 2009-09-23 UNTIL 2009-10-16 | RESIGNED | ||
JOHN ARTHUR THOMAS RUTHERFORD | Aug 1958 | British | Director | 2009-09-23 UNTIL 2009-10-16 | RESIGNED |
MR PHILIP MCVEY | Mar 1960 | British | Director | 2009-12-14 UNTIL 2017-05-02 | RESIGNED |
MR PHILIP JONATHAN HARRIS | Feb 1971 | British | Director | 2014-01-31 UNTIL 2017-05-02 | RESIGNED |
MISS ANETE DAUBURE | Feb 1986 | Latvian | Director | 2020-07-03 UNTIL 2023-05-16 | RESIGNED |
ROGER GORDON CONNON | Nov 1959 | British | Director | 2009-09-23 UNTIL 2009-10-16 | RESIGNED |
MR MARK BAXTER | Mar 1972 | British | Director | 2009-10-16 UNTIL 2014-01-31 | RESIGNED |
JOSEPH AMIN | Mar 1963 | Irish | Director | 2017-05-02 UNTIL 2020-07-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alexander Druzhinin | 2020-07-01 | 6/1970 | Glasgow | Voting rights 75 to 100 percent |
Panisera Holdings Limited | 2017-05-02 - 2020-10-29 | Limassol | Ownership of shares 75 to 100 percent | |
Gt Telford (Holdings) Limited | 2016-04-06 - 2017-04-27 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - AM (LEASING) LIMITED | 2023-03-22 | 30-09-2022 | £303 equity |
Micro-entity Accounts - AM (LEASING) LIMITED | 2022-06-02 | 30-09-2021 | £303 equity |
Micro-entity Accounts - AM (LEASING) LIMITED | 2021-08-06 | 30-09-2020 | £303 equity |
Micro-entity Accounts - AM (LEASING) LIMITED | 2019-05-01 | 30-06-2018 | £303 equity |
Micro-entity Accounts - AM (LEASING) LIMITED | 2018-05-26 | 30-06-2017 | £303 equity |