Company NameAMI Contracts Ltd.
DirectorsArchibald McIntyre and Sandra Russell McIntyre
Company StatusActive
Company NumberSC186011
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Archibald McIntyre
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressMayfield 22 Donaldfield Road
Bridge Of Weir
Renfrewshire
PA11 3JG
Scotland
Director NameMrs Sandra Russell McIntyre
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address22 Donaldfield Road
Bridge Of Weir
Renfrewshire
PA11 3JG
Scotland
Secretary NameMrs Sandra Russell McIntyre
NationalityBritish
StatusCurrent
Appointed22 May 1998(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address22 Donaldfield Road
Bridge Of Weir
Renfrewshire
PA11 3JG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.amijoinery.co.uk
Email address[email protected]
Telephone0141 8875822
Telephone regionGlasgow

Location

Registered Address2 MacDowall Street
Paisley
PA3 2NB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Archibald Mcintyre
99.00%
Ordinary
1 at £1Sandra Russell Mcintyre
1.00%
Ordinary

Financials

Year2014
Net Worth£13,625
Cash£441
Current Liabilities£2,504

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

3 August 1998Delivered on: 18 August 1998
Satisfied on: 11 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 July 2014Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
3 July 2014Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 May 2009Return made up to 22/05/09; full list of members (4 pages)
25 May 2009Return made up to 22/05/09; full list of members (4 pages)
29 May 2008Return made up to 22/05/08; full list of members (4 pages)
29 May 2008Return made up to 22/05/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 May 2007Return made up to 22/05/07; full list of members (2 pages)
23 May 2007Return made up to 22/05/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 May 2005Return made up to 22/05/05; full list of members (2 pages)
26 May 2005Return made up to 22/05/05; full list of members (2 pages)
17 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
12 November 2003Registered office changed on 12/11/03 from: 25 sandyford place glasgow G3 7NJ (1 page)
12 November 2003Registered office changed on 12/11/03 from: 25 sandyford place glasgow G3 7NJ (1 page)
30 May 2003Return made up to 22/05/03; full list of members (7 pages)
30 May 2003Return made up to 22/05/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
27 May 2002Return made up to 22/05/02; full list of members (7 pages)
27 May 2002Return made up to 22/05/02; full list of members (7 pages)
12 November 2001Secretary's particulars changed;director's particulars changed (1 page)
12 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 October 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
16 October 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
11 September 2001Dec mort/charge * (4 pages)
11 September 2001Dec mort/charge * (4 pages)
8 August 2001Return made up to 22/05/01; full list of members (6 pages)
8 August 2001Return made up to 22/05/01; full list of members (6 pages)
10 July 2000Return made up to 22/05/00; no change of members (4 pages)
10 July 2000Return made up to 22/05/00; no change of members (4 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1999Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1999Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1998Partic of mort/charge * (6 pages)
18 August 1998Partic of mort/charge * (6 pages)
15 June 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
15 June 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)