Am Design & Build Limited

DataGardener
in liquidation
Micro

Am Design & Build Limited

sc400740Private Limited With Share Capital

133 Finnieston Street, Glasgow, G38HB
Incorporated

01/06/2011

Company Age

14 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Am Design & Build Limited (sc400740) is a private limited with share capital incorporated on 01/06/2011 (14 years old) and registered in glasgow, G38HB. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 01/06/2011
G38HB

Financial Overview

Total Assets

£42.0K

Liabilities

£84.5K

Net Assets

£-42.5K

Est. Turnover

£50.6K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

55
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2025
Resolution
Category:Resolution
Date:20-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:25-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:22-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2017
Resolution
Category:Resolution
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2013
Termination Director Company With Name
Category:Officers
Date:11-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-07-2011
Incorporation Company
Category:Incorporation
Date:01-06-2011

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2023
Filing Date31/03/2023
Latest Accounts31/03/2022

Trading Addresses

Admiral House, Montgomery Place, East Kilbride, Glasgow, G744BFRegistered
133 Finnieston Street, Glasgow, G38HBRegistered
133 Finnieston Street, Glasgow, G38HBRegistered
Admiral House Montgomery Place, East Kilbride, Glasgow, Lanarkshire, G744BF

Related Companies

1

Contact

07853367367
amdesignonline.com
133 Finnieston Street, Glasgow, G38HB