General information

Name:

Amg Webtech Limited

Office Address:

94 Hope Street Suite 2.5 G2 6PH Glasgow

Number: SC382227

Incorporation date: 2010-07-20

Dissolution date: 2019-11-05

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 94 Hope Street, Glasgow G2 6PH Amg Webtech Ltd was classified as a Private Limited Company with SC382227 Companies House Reg No. The company appeared on July 20, 2010. Amg Webtech Ltd had been on the market for 9 years. Registered as A. S. Website Solutions, this business used the name up till October 9, 2015, then it got changed to Amg Webtech Ltd.

Alastair M. was this specific firm's managing director, assigned this position in 2011 in July.

Executives who had control over the firm were as follows: Alastair M. owned 1/2 or less of company shares. Stuart M. owned 1/2 or less of company shares.

  • Previous company's names
  • Amg Webtech Ltd 2015-10-09
  • A. S. Website Solutions Ltd 2010-07-20

Financial data based on annual reports

Company staff

Alastair M.

Role: Director

Appointed: 22 July 2011

Latest update: 6 July 2023

People with significant control

Alastair M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Stuart M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 03 August 2020
Confirmation statement last made up date 20 July 2019
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 17 April 2014
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 16 February 2015
Annual Accounts 18 April 2017
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 18 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 18 April 2016
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 18 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, November 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
9
Company Age

Similar companies nearby

Closest companies