Background WavePink WaveYellow Wave

AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED (SC268673)

AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED (SC268673) is an active UK company. incorporated on 2 June 2004. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED has been registered for 21 years. Current directors include ANDREWS, Phaedra Ann, BRADLEY, Andrew John, COOPER, Anna Elisabeth.

Company Number
SC268673
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
Waverley Gate, Edinburgh, EH1 3EG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ANDREWS, Phaedra Ann, BRADLEY, Andrew John, COOPER, Anna Elisabeth
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED

AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED is an active company incorporated on 2 June 2004 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

SC268673

LTD Company

Age

21 Years

Incorporated 2 June 2004

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Waverley Gate 2 - 4 Waterloo Place Edinburgh, EH1 3EG,

Previous Addresses

Lower Ground Floor Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG
From: 3 June 2011To: 1 June 2016
1St Floor Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ
From: 2 June 2004To: 3 June 2011
Timeline

19 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Oct 19
Director Joined
Apr 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
May 23
Director Joined
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ANDREWS, Phaedra Ann

Active
Holborn Viaduct, LondonEC1A 2FD
Born July 1975
Director
Appointed 01 May 2015

BRADLEY, Andrew John

Active
2 - 4 Waterloo Place, EdinburghEH1 3EG
Born July 1983
Director
Appointed 13 Dec 2023

COOPER, Anna Elisabeth

Active
Principal Place, LondonEC2A 2FA
Born June 1980
Director
Appointed 14 Jun 2023

COLLINS, Vincent

Resigned
1-9 The Grove, SloughSL1 1QP
Secretary
Appointed 01 Apr 2008
Resigned 31 Jan 2011

MILLER, Michael

Resigned
3 Mornington Avenue Mansions, LondonW14 8UW
Secretary
Appointed 02 Jun 2004
Resigned 01 Apr 2008

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 01 Apr 2008
Resigned 15 Jul 2024

DEAL, Michael David

Resigned
1-9 The Grove, SloughSL1 1QP
Born January 1967
Director
Appointed 06 Oct 2004
Resigned 13 Feb 2015

MACKENZIE, Robert Mario

Resigned
2 - 4 Waterloo Place, EdinburghEH1 3EG
Born October 1961
Director
Appointed 13 Feb 2015
Resigned 05 Mar 2018

MASTING, Oliver Rupert

Resigned
2 - 4 Waterloo Place, EdinburghEH1 3EG
Born June 1970
Director
Appointed 15 Oct 2021
Resigned 30 Nov 2023

MCBRIDE, Brian James

Resigned
Patriot Court, SloughSL1 1QP
Born October 1955
Director
Appointed 01 Jun 2007
Resigned 17 Feb 2011

MINSHULL BEECH, Amanda Jane

Resigned
72 Wokingham Road, CrowthorneRG45 7QA
Born September 1962
Director
Appointed 02 Jun 2004
Resigned 31 May 2007

NORTH, Christopher Corson

Resigned
Waverley Gate, EdinburghEH1 3EG
Born October 1970
Director
Appointed 17 Feb 2011
Resigned 01 May 2015

ROUND, Matthew James

Resigned
Crawhill Manor, BathgateEH48 4NH
Born June 1974
Director
Appointed 02 Jun 2004
Resigned 30 Jul 2010

SIMPSON, Alexander Daniel Keeler

Resigned
2 - 4 Waterloo Place, EdinburghEH1 3EG
Born June 1973
Director
Appointed 24 Apr 2020
Resigned 01 Jun 2023

SMITH, Graeme Neil

Resigned
2 - 4 Waterloo Place, EdinburghEH1 3EG
Born November 1976
Director
Appointed 30 Jul 2010
Resigned 14 Oct 2021

STONE, John Bradford

Resigned
Worship Street, LondonEC2A 2FA
Born April 1971
Director
Appointed 25 Apr 2018
Resigned 21 Oct 2019

WILSON, Lynn Michelle

Resigned
609 Sw, BurienWA98148
Born January 1963
Director
Appointed 02 Jun 2004
Resigned 06 Oct 2004

Persons with significant control

1

Amazon.Com, Inc.

Active
Terry Avenue North, Seattle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
13 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Statement Of Companys Objects
26 March 2012
CC04CC04
Resolution
26 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Move Registers To Sail Company
2 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Resolution
17 August 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
363aAnnual Return
Legacy
2 July 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
5 February 2009
288cChange of Particulars
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
353353
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
21 November 2005
288cChange of Particulars
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288cChange of Particulars
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
88(2)R88(2)R
Legacy
7 January 2005
123Notice of Increase in Nominal Capital
Resolution
7 January 2005
RESOLUTIONSResolutions
Incorporation Company
2 June 2004
NEWINCIncorporation