Company NameAme Logistic Support Ltd.
DirectorsAlan Alexander Hutton and Deryck Morton
Company StatusActive
Company NumberSC263259
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Alan Alexander Hutton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address25 Glamis Avenue
Elderslie
Renfrewshire
PA5 9NR
Scotland
Secretary NameElaine Jennifer Hutton
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleAccountant
Correspondence Address1 Locher Crescent
Houston
Renfrewshire
PA6 7NW
Scotland
Director NameMr Deryck Morton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Glamis Avenue
Elderslie
Renfrewshire
PA5 9NR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteamelogistic.co.uk
Telephone01505 323075
Telephone regionJohnstone

Location

Registered Address25 Glamis Avenue
Elderslie
Renfrewshire
PA5 9NR
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone South, Elderslie & Howwood

Shareholders

55 at £1Mhairi Hutton
55.00%
Ordinary
45 at £1Alan A. Hutton
45.00%
Ordinary

Financials

Year2014
Net Worth£165,863
Cash£449,164
Current Liabilities£294,094

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 December 2020Appointment of Mr Deryck Morton as a director on 1 November 2020 (2 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
14 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 February 2009Return made up to 10/02/09; full list of members (3 pages)
17 February 2009Return made up to 10/02/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 February 2008Return made up to 10/02/08; full list of members (2 pages)
15 February 2008Return made up to 10/02/08; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 February 2007Return made up to 10/02/07; full list of members (2 pages)
21 February 2007Return made up to 10/02/07; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 February 2006Return made up to 10/02/06; full list of members (2 pages)
15 February 2006Return made up to 10/02/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
17 February 2005Return made up to 10/02/05; full list of members (6 pages)
17 February 2005Return made up to 10/02/05; full list of members (6 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 February 2004Ad 10/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Ad 10/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
10 February 2004Incorporation (16 pages)
10 February 2004Incorporation (16 pages)