Ama Connections Ltd

DataGardener
in liquidation
Micro

Ama Connections Ltd

sc543244Private Limited With Share Capital

C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY118PB
Incorporated

19/08/2016

Company Age

9 years

Directors

1

Employees

4

SIC Code

74100

Risk

not scored

Company Overview

Registration, classification & business activity

Ama Connections Ltd (sc543244) is a private limited with share capital incorporated on 19/08/2016 (9 years old) and registered in dunfermline, KY118PB. The company operates under SIC code 74100 - specialised design activities.

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 19/08/2016
KY118PB
4 employees

Financial Overview

Total Assets

£840.3K

Liabilities

£527.1K

Net Assets

£313.3K

Cash

£51.5K

Key Metrics

4

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Filed Documents

29
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2023
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:19-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:17-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2016
Incorporation Company
Category:Incorporation
Date:19-08-2016

Import / Export

Imports
12 Months0
60 Months28
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2023
Filing Date17/11/2021
Latest Accounts31/08/2021

Trading Addresses

Hydropool Scotland, 24 Portman Street, Glasgow, G41 1Ej, G411EJRegistered
C/O Thomson Cooper, 3 Castle Court, Dunfermline, Ky11 8Pb, KY118PBRegistered

Related Companies

2

Contact

01413438220
C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY118PB