Stonehaven
Kincardineshire
AB39 2DJ
Scotland
Director Name | Mrs Donalda Helen Mackintosh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bayview Cottage 21 Robert Street Stonehaven Kincardineshire AB39 2DJ Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 1989(9 years, 3 months after company formation) |
Appointment Duration | 35 years, 4 months |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | John Coutts Gordon |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2002) |
Role | Insurance Broker |
Correspondence Address | 105 Woodend Crescent Aberdeen Aberdeenshire AB2 6YR Scotland |
Director Name | Mrs Marian McIlraith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 07 October 2011) |
Role | Administration Director |
Country of Residence | Scotland |
Correspondence Address | Kerloch Watson Street Banchory Kincardineshire AB31 5TR Scotland |
Director Name | Mr Andrew Thomas McIlraith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(9 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 15 October 2019) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Kerloch Watson Street Banchory Kincardineshire AB31 5TR Scotland |
Website | amlp.co.uk |
---|---|
Telephone | 01569 765800 |
Telephone region | Stonehaven |
Registered Address | 1 Union Street Saltcoats North Ayrshire KA21 5LL Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Amlp Business LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £306,922 |
Cash | £71,796 |
Current Liabilities | £63,341 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
25 August 2011 | Delivered on: 7 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
14 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
---|---|
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
15 October 2019 | Termination of appointment of Andrew Thomas Mcilraith as a director on 15 October 2019 (1 page) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 January 2012 | Company name changed amlp financial planning LTD.\certificate issued on 11/01/12
|
11 January 2012 | Company name changed amlp financial planning LTD.\certificate issued on 11/01/12
|
30 December 2011 | Company name changed andrew mcilraith life & pensions LIMITED\certificate issued on 30/12/11
|
30 December 2011 | Company name changed andrew mcilraith life & pensions LIMITED\certificate issued on 30/12/11
|
7 October 2011 | Termination of appointment of Marian Mcilraith as a director (1 page) |
7 October 2011 | Termination of appointment of Marian Mcilraith as a director (1 page) |
15 September 2011 | Appointment of Mrs Donalda Helen Mackintosh as a director (2 pages) |
15 September 2011 | Appointment of Mrs Donalda Helen Mackintosh as a director (2 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 August 2010 | Director's details changed for Marian Mcilraith on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Andrew Thomas Mcilraith on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Angus Peter Mackintosh on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Andrew Thomas Mcilraith on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Andrew Thomas Mcilraith on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Angus Peter Mackintosh on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Marian Mcilraith on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Angus Peter Mackintosh on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Marian Mcilraith on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
8 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
8 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
11 August 2008 | Director's change of particulars / angus mackintosh / 31/07/2008 (1 page) |
11 August 2008 | Director's change of particulars / angus mackintosh / 31/07/2008 (1 page) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / andrew mcilraith / 31/07/2008 (1 page) |
11 August 2008 | Director's change of particulars / andrew mcilraith / 31/07/2008 (1 page) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
30 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 1 east craibstone street bonaccord square aberdeen AB11 6YQ (1 page) |
22 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 1 east craibstone street bonaccord square aberdeen AB11 6YQ (1 page) |
16 January 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
16 January 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
23 December 2005 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
23 December 2005 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
25 April 2005 | Ad 15/04/05--------- £ si 333@1=333 £ ic 1667/2000 (2 pages) |
25 April 2005 | Particulars of contract relating to shares (4 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Particulars of contract relating to shares (4 pages) |
25 April 2005 | Ad 15/04/05--------- £ si 333@1=333 £ ic 1667/2000 (2 pages) |
25 April 2005 | Resolutions
|
29 December 2004 | Full accounts made up to 30 September 2004 (18 pages) |
29 December 2004 | Full accounts made up to 30 September 2004 (18 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
13 January 2004 | Full accounts made up to 30 September 2003 (18 pages) |
13 January 2004 | Full accounts made up to 30 September 2003 (18 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
16 January 2003 | Full accounts made up to 30 September 2002 (20 pages) |
16 January 2003 | Full accounts made up to 30 September 2002 (20 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
8 July 2002 | £ ic 1889/1667 28/05/02 £ sr 222@1=222 (1 page) |
8 July 2002 | £ ic 1889/1667 28/05/02 £ sr 222@1=222 (1 page) |
10 June 2002 | Resolutions
|
10 June 2002 | Resolutions
|
14 January 2002 | Full accounts made up to 30 September 2001 (17 pages) |
14 January 2002 | Full accounts made up to 30 September 2001 (17 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
18 January 2001 | Full accounts made up to 30 September 2000 (18 pages) |
18 January 2001 | Full accounts made up to 30 September 2000 (18 pages) |
25 September 2000 | Auditor's resignation (2 pages) |
25 September 2000 | Auditor's resignation (2 pages) |
2 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 30 September 1999 (16 pages) |
28 January 2000 | Full accounts made up to 30 September 1999 (16 pages) |
5 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
5 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
19 January 1999 | Full accounts made up to 30 September 1998 (15 pages) |
19 January 1999 | Full accounts made up to 30 September 1998 (15 pages) |
12 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
12 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
20 April 1998 | £ ic 2000/1963 03/04/98 £ sr 37@1=37 (1 page) |
20 April 1998 | £ ic 2000/1963 03/04/98 £ sr 37@1=37 (1 page) |
20 April 1998 | £ ic 1963/1926 08/04/98 £ sr 37@1=37 (1 page) |
20 April 1998 | £ ic 1926/1889 08/04/98 £ sr 37@1=37 (1 page) |
20 April 1998 | £ ic 1963/1926 08/04/98 £ sr 37@1=37 (1 page) |
20 April 1998 | £ ic 1926/1889 08/04/98 £ sr 37@1=37 (1 page) |
19 April 1998 | Memorandum and Articles of Association (11 pages) |
19 April 1998 | Memorandum and Articles of Association (11 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
7 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
7 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
7 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
7 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
27 December 1996 | Full accounts made up to 30 September 1996 (14 pages) |
27 December 1996 | Full accounts made up to 30 September 1996 (14 pages) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | New director appointed (1 page) |
31 July 1996 | Return made up to 31/07/96; full list of members (7 pages) |
31 July 1996 | Return made up to 31/07/96; full list of members (7 pages) |
1 February 1996 | Resolutions
|
9 January 1996 | Full accounts made up to 30 September 1995 (19 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (19 pages) |
16 August 1995 | Return made up to 31/07/95; full list of members (14 pages) |
16 August 1995 | Return made up to 31/07/95; full list of members (14 pages) |