Background WavePink WaveYellow Wave

AMA (FUSION) LIMITED (SC233041)

AMA (FUSION) LIMITED (SC233041) is an active UK company. incorporated on 20 June 2002. with registered office in Midlothian. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. AMA (FUSION) LIMITED has been registered for 23 years.

Company Number
SC233041
Status
active
Type
ltd
Incorporated
20 June 2002
Age
23 years
Address
15 Coates Crescent, Midlothian, EH3 7AF
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMA (FUSION) LIMITED

AMA (FUSION) LIMITED is an active company incorporated on 20 June 2002 with the registered office located in Midlothian. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. AMA (FUSION) LIMITED was registered 23 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 23 years ago

Company No

SC233041

LTD Company

Age

23 Years

Incorporated 20 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

AMA (NEWBRIDGE) LIMITED
From: 25 July 2002To: 4 October 2002
TM 1183 LIMITED
From: 20 June 2002To: 25 July 2002
Contact
Address

15 Coates Crescent Edinburgh Midlothian, EH3 7AF,

Timeline

20 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Sept 16
Funding Round
Oct 16
Loan Secured
Oct 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
May 18
Loan Cleared
Jun 18
Owner Exit
Oct 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Mar 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Variation Of Rights Attached To Shares
3 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2016
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
30 September 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 September 2016
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
29 September 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Small
17 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
20 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
20 November 2014
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Change Account Reference Date Company Previous Extended
12 June 2014
AA01Change of Accounting Reference Date
Mortgage Charge Part Release With Charge Number
1 February 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Secretary Company With Name
23 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Small
21 July 2010
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
6 January 2009
225Change of Accounting Reference Date
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
19 September 2007
288cChange of Particulars
Legacy
3 August 2007
363aAnnual Return
Legacy
22 March 2007
410(Scot)410(Scot)
Accounts With Accounts Type Small
14 March 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Small
1 March 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2005
AAAnnual Accounts
Legacy
18 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2004
AAAnnual Accounts
Legacy
30 April 2004
410(Scot)410(Scot)
Legacy
19 April 2004
419a(Scot)419a(Scot)
Legacy
19 April 2004
419a(Scot)419a(Scot)
Legacy
8 April 2004
410(Scot)410(Scot)
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
410(Scot)410(Scot)
Legacy
29 October 2002
410(Scot)410(Scot)
Certificate Change Of Name Company
4 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
287Change of Registered Office
Legacy
26 July 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 2002
NEWINCIncorporation