Company NameAMP Computer Maintenance Limited
DirectorsLinda Figus and Paul Vincenzo Figus
Company StatusActive
Company NumberSC145033
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLinda Figus
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1993(same day as company formation)
RoleManageress
Country of ResidenceScotland
Correspondence Address4 Catrine Gardens
Beechgrove
Crookston
Glasgow
G53 7FG
Scotland
Secretary NamePaul Figus
NationalityBritish
StatusCurrent
Appointed18 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Catrine Gardens
Beechgrove
Crookston
Glasgow
G53 7FG
Scotland
Director NameMr Paul Vincenzo Figus
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(23 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleInformation Technology
Country of ResidenceScotland
Correspondence Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteampcomputers.co.uk

Location

Registered Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Mrs Linda Figus
50.00%
Ordinary
500 at £1Paul Figus
50.00%
Ordinary

Financials

Year2014
Net Worth£25,918
Cash£27,693
Current Liabilities£36,603

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 November

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

25 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
15 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 July 2017Notification of Paul Vincenzo Figus as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Paul Vincenzo Figus as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 June 2017Appointment of Mr Paul Vincenzo Figus as a director on 23 May 2017 (2 pages)
5 June 2017Appointment of Mr Paul Vincenzo Figus as a director on 23 May 2017 (2 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
5 June 2015Registered office address changed from Ardoch Complex 25 Ardoch Street Glasgow G22 5QQ to 120 Carstairs Street Glasgow G40 4JD on 5 June 2015 (1 page)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
5 June 2015Registered office address changed from Ardoch Complex 25 Ardoch Street Glasgow G22 5QQ to 120 Carstairs Street Glasgow G40 4JD on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Ardoch Complex 25 Ardoch Street Glasgow G22 5QQ to 120 Carstairs Street Glasgow G40 4JD on 5 June 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 June 2012Registered office address changed from Unit 7 32 Glenpark Industrial Estate Glasgow G31 1NU Scotland on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Unit 7 32 Glenpark Industrial Estate Glasgow G31 1NU Scotland on 21 June 2012 (1 page)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Linda Figus on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Linda Figus on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Linda Figus on 1 January 2010 (2 pages)
22 March 2010Registered office address changed from C/O Shedden and Co Victoria House East Blackhall Street Greenock Renfrewshire PA15 1HD United Kingdom on 22 March 2010 (1 page)
22 March 2010Registered office address changed from C/O Shedden and Co Victoria House East Blackhall Street Greenock Renfrewshire PA15 1HD United Kingdom on 22 March 2010 (1 page)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 June 2008Registered office changed on 11/06/2008 from c/o shedden and co, victoria house, east blackhall street greenock renfrewshire PA15 1HD (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Location of debenture register (1 page)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Registered office changed on 11/06/2008 from c/o shedden and co, victoria house, east blackhall street greenock renfrewshire PA15 1HD (1 page)
11 June 2008Location of debenture register (1 page)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 June 2007Return made up to 31/05/07; full list of members (2 pages)
22 June 2007Return made up to 31/05/07; full list of members (2 pages)
1 May 2007Registered office changed on 01/05/07 from: c/o shedden & co century court riverside way riverside bus park irvine KA11 5DD (1 page)
1 May 2007Registered office changed on 01/05/07 from: c/o shedden & co century court riverside way riverside bus park irvine KA11 5DD (1 page)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 June 2005Registered office changed on 23/06/05 from: c/o shedden and co century court riverside way riverside business park, irvine ayrshire KA11 5DD (1 page)
23 June 2005Registered office changed on 23/06/05 from: c/o shedden and co century court riverside way riverside business park, irvine ayrshire KA11 5DD (1 page)
17 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
25 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
25 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
18 November 2003Registered office changed on 18/11/03 from: c/o gilliland & co ca 81 templehill troon ayrshire KA10 6BQ (1 page)
18 November 2003Registered office changed on 18/11/03 from: c/o gilliland & co ca 81 templehill troon ayrshire KA10 6BQ (1 page)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
18 June 2003Return made up to 31/05/03; full list of members (6 pages)
18 June 2003Return made up to 31/05/03; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
18 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2002Registered office changed on 17/06/02 from: 13 park circus glasgow lanarkshire G3 6AX (1 page)
17 June 2002Registered office changed on 17/06/02 from: 13 park circus glasgow lanarkshire G3 6AX (1 page)
21 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
21 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
14 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
4 November 1999Accounts for a small company made up to 30 November 1998 (5 pages)
4 November 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 June 1999Return made up to 31/05/99; no change of members (4 pages)
15 June 1999Return made up to 31/05/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
16 June 1998Return made up to 31/05/98; full list of members (6 pages)
16 June 1998Return made up to 31/05/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 30 November 1996 (7 pages)
16 January 1998Accounts for a small company made up to 30 November 1996 (7 pages)
13 August 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 August 1997Registered office changed on 08/08/97 from: 71 kilpatrick avenue lounsdale paisley PA2 9EA (1 page)
8 August 1997Registered office changed on 08/08/97 from: 71 kilpatrick avenue lounsdale paisley PA2 9EA (1 page)
7 August 1997Accounts for a small company made up to 30 November 1995 (7 pages)
7 August 1997Accounts for a small company made up to 30 November 1995 (7 pages)
5 July 1996Return made up to 18/06/96; no change of members (4 pages)
5 July 1996Return made up to 18/06/96; no change of members (4 pages)
22 September 1995Return made up to 18/06/95; full list of members (6 pages)
22 September 1995Return made up to 18/06/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
19 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)