Background WavePink WaveYellow Wave

AMCOWS 99 LIMITED (SC415665)

AMCOWS 99 LIMITED (SC415665) is an active UK company. incorporated on 30 January 2012. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMCOWS 99 LIMITED has been registered for 14 years. Current directors include BOWEN, Edward Farquharson, Sheriff Principal, TRUSCOTT, Ian Derek.

Company Number
SC415665
Status
active
Type
ltd
Incorporated
30 January 2012
Age
14 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOWEN, Edward Farquharson, Sheriff Principal, TRUSCOTT, Ian Derek
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCOWS 99 LIMITED

AMCOWS 99 LIMITED is an active company incorporated on 30 January 2012 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMCOWS 99 LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

SC415665

LTD Company

Age

14 Years

Incorporated 30 January 2012

Size

N/A

Accounts

ARD: 31/1

Overdue

4 years overdue

Last Filed

Made up to 31 January 2020 (6 years ago)
Submitted on 7 March 2021 (5 years ago)
Period: 1 February 2019 - 31 January 2020(13 months)
Type: Dormant

Next Due

Due by 31 October 2021
Period: 1 February 2020 - 31 January 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 30 January 2021 (5 years ago)
Submitted on 17 April 2021 (5 years ago)

Next Due

Due by 13 February 2022
For period ending 30 January 2022

Previous Company Names

UISGE BEATHA LIMITED
From: 30 January 2012To: 9 October 2024
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 11 July 2024To: 16 October 2024
5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL Scotland
From: 11 July 2024To: 11 July 2024
13a Alva Street Edinburgh EH2 4PH
From: 30 January 2012To: 11 July 2024
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Left
Jun 13
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOWEN, Edward Farquharson, Sheriff Principal

Active
9 Haymarket Square, EdinburghEH3 8RY
Born May 1945
Director
Appointed 24 Sept 2024

TRUSCOTT, Ian Derek

Active
9 Haymarket Square, EdinburghEH3 8RY
Born November 1949
Director
Appointed 01 Oct 2024

MCWHIRTER, Jennifer

Resigned
Alva Street, EdinburghEH2 4PH
Born June 1986
Director
Appointed 30 Jan 2012
Resigned 18 Jun 2013

MOFFAT, Alexander Douglas, Mr.

Resigned
Alva Street, EdinburghEH2 4PH
Born March 1946
Director
Appointed 27 Feb 2012
Resigned 13 Jul 2021

Persons with significant control

1

Mr Alexander Douglas Moffat

Active
9 Haymarket Square, EdinburghEH3 8RY
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

28

Dissolution Application Strike Off Company
11 December 2025
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 October 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
27 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Incorporation Company
30 January 2012
NEWINCIncorporation