Background WavePink WaveYellow Wave

AMCOWS ONE (SC131470)

AMCOWS ONE (SC131470) is an active UK company. incorporated on 24 April 1991. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account and 1 other business activities. AMCOWS ONE has been registered for 34 years. Current directors include TRUSCOTT, Ian Derek.

Company Number
SC131470
Status
active
Type
private-unlimited
Incorporated
24 April 1991
Age
34 years
Address
3 Cluny Avenue, Edinburgh, EH10 4RN
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
TRUSCOTT, Ian Derek
SIC Codes
64991, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCOWS ONE

AMCOWS ONE is an active company incorporated on 24 April 1991 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account and 1 other business activity. AMCOWS ONE was registered 34 years ago.(SIC: 64991, 69202)

Status

active

Active since 34 years ago

Company No

SC131470

PRIVATE-UNLIMITED Company

Age

34 Years

Incorporated 24 April 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

3 Cluny Avenue Edinburgh, EH10 4RN,

Previous Addresses

13a Alva Street Edinburgh EH2 4PH
From: 24 April 1991To: 2 May 2021
Timeline

8 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Apr 91
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
New Owner
May 21
Owner Exit
Jun 21
New Owner
Jul 21
Owner Exit
Jul 21
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TRUSCOTT, Ian Derek

Active
Cluny Avenue, EdinburghEH10 4RN
Born November 1949
Director
Appointed 02 May 2021

MOFFAT, Alexander Douglas, Mr.

Resigned
13a Alva Street, EdinburghEH2 4PH
Secretary
Appointed 24 Apr 1991
Resigned 02 May 2021

GLADEISLE SERVICES

Resigned
Alva Street, EdinburghEH2 4PH
Corporate secretary
Appointed 15 Jun 1999
Resigned 02 May 2021

CHALMERS, Anne-Marie

Resigned
13 Alva Street, EdinburghEH2 4PH
Born April 1965
Director
Appointed 24 Apr 1991
Resigned 15 Jun 1999

MOFFAT, Alexander Douglas, Mr.

Resigned
13a Alva Street, EdinburghEH2 4PH
Born March 1946
Director
Appointed 15 Jun 1999
Resigned 02 May 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Ian Derek Truscott

Ceased
Cluny Avenue, EdinburghEH10 4RN
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2021
Ceased 30 Jul 2021

Ian Derek Truscott

Ceased
Cluny Avenue, EdinburghEH10 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2021
Ceased 02 May 2021

Mr Ian Derek Truscott

Active
Cluny Avenue, EdinburghEH10 4RN
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2021

Mr Alexander Douglas Moffat

Ceased
Cluny Avenue, EdinburghEH10 4RN
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 02 May 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2021
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
8 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Legacy
27 April 2009
363aAnnual Return
Legacy
2 May 2008
122122
Legacy
29 April 2008
363aAnnual Return
Legacy
21 November 2007
122122
Legacy
30 April 2007
363aAnnual Return
Legacy
9 May 2006
363aAnnual Return
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
7 May 1993
363sAnnual Return (shuttle)
Legacy
13 May 1992
363sAnnual Return (shuttle)
Resolution
28 May 1991
RESOLUTIONSResolutions
Incorporation Company
24 April 1991
NEWINCIncorporation