Company NameAdvanced Mailing Solutions Limited
DirectorsGraeme Peter McCreath and Nicola Roome
Company StatusActive
Company NumberSC227528
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme Peter McCreath
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 21 Langlands Avenue
Kelvin South Business Park, East Kilbride
Glasgow
G75 0YG
Scotland
Secretary NameMiss Nicola Roome
NationalityBritish
StatusCurrent
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 21 Langlands Avenue
Kelvin South Business Park, East Kilbride
Glasgow
G75 0YG
Scotland
Director NameMiss Nicola Roome
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2002(3 weeks, 4 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 21 Langlands Avenue
Kelvin South Business Park, East Kilbride
Glasgow
G75 0YG
Scotland
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websiteamsnet.co.uk
Telephone01355 522839
Telephone regionEast Kilbride

Location

Registered Address21 Langlands Avenue
Kelvin South Business Park
East Kilbride
Lanarkshire
G75 0YG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graeme Mccreath
50.00%
Ordinary
1 at £1Nicola Roome
50.00%
Ordinary

Financials

Year2014
Net Worth£66,190
Cash£66,095
Current Liabilities£178,421

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
10 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
6 December 2017Amended total exemption full accounts made up to 31 May 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
15 November 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
10 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
10 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Miss Nicola Roome on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Graeme Peter Mccreath on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Graeme Peter Mccreath on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Miss Nicola Roome on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Miss Nicola Roome on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Graeme Peter Mccreath on 2 February 2010 (2 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
11 February 2009Return made up to 30/01/09; full list of members (4 pages)
11 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 February 2008Return made up to 30/01/08; full list of members (3 pages)
8 February 2008Return made up to 30/01/08; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 30/01/07; full list of members (3 pages)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Return made up to 30/01/07; full list of members (3 pages)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 February 2006Location of debenture register (1 page)
23 February 2006Registered office changed on 23/02/06 from: 2 howard court nerston east kilbride lanarkshire G74 4QZ (1 page)
23 February 2006Registered office changed on 23/02/06 from: 21 langlands avenue kelvin south business park east kiilbride lanarkshire G75 0YG (1 page)
23 February 2006Registered office changed on 23/02/06 from: 21 langlands avenue kelvin south business park east kiilbride lanarkshire G75 0YG (1 page)
23 February 2006Return made up to 30/01/06; full list of members (3 pages)
23 February 2006Location of register of members (1 page)
23 February 2006Location of register of members (1 page)
23 February 2006Location of debenture register (1 page)
23 February 2006Return made up to 30/01/06; full list of members (3 pages)
23 February 2006Registered office changed on 23/02/06 from: 2 howard court nerston east kilbride lanarkshire G74 4QZ (1 page)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2004Return made up to 30/01/04; full list of members (7 pages)
26 February 2004Return made up to 30/01/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
11 February 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
18 June 2002Registered office changed on 18/06/02 from: 8 paterson terrace murray east kilbride G75 0BA (1 page)
18 June 2002Registered office changed on 18/06/02 from: 8 paterson terrace murray east kilbride G75 0BA (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
30 January 2002Incorporation (8 pages)
30 January 2002Incorporation (8 pages)