Company NameAmici Procurement Solutions Limited
DirectorCaroline Jane Briggs
Company StatusActive
Company NumberSC282736
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCaroline Jane Briggs
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Centura Court
Nasmyth Place Hillington Park
Glasgow
G52 4PR
Scotland
Secretary NameStephen De Jong
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Centura Court
Nasmyth Place Hillington Park
Glasgow
G52 4PR
Scotland

Contact

Websitewww.amiciprocurement.com
Email address[email protected]
Telephone0141 8102580
Telephone regionGlasgow

Location

Registered Address3 Centura Court
Nasmyth Place Hillington Park
Glasgow
G52 4PR
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

60 at £1Caroline Jane Briggs
60.00%
Ordinary
40 at £1Stephen De Jong
40.00%
Ordinary

Financials

Year2014
Net Worth£364,887
Cash£259,004
Current Liabilities£179,608

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

26 October 2010Delivered on: 29 October 2010
Persons entitled: West of Scotland Loan Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
9 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
10 April 2012Register inspection address has been changed from C/O Amici Procurement Solutions 1/6 Galt House 31 Bank Street Irvine Ayrshire KA12 0LL United Kingdom (1 page)
10 April 2012Register inspection address has been changed from C/O Amici Procurement Solutions 1/6 Galt House 31 Bank Street Irvine Ayrshire KA12 0LL United Kingdom (1 page)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 October 2011Registered office address changed from 1/6 Galt House 31 Bank Street Irvine North Ayrshire KA29 0DL Uk on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 1/6 Galt House 31 Bank Street Irvine North Ayrshire KA29 0DL Uk on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 1/6 Galt House 31 Bank Street Irvine North Ayrshire KA29 0DL Uk on 7 October 2011 (1 page)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Secretary's details changed for Stephen De Jong on 5 April 2010 (1 page)
12 May 2010Secretary's details changed for Stephen De Jong on 5 April 2010 (1 page)
12 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Caroline Jane Briggs on 5 April 2010 (2 pages)
12 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Caroline Jane Briggs on 5 April 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Secretary's details changed for Stephen De Jong on 5 April 2010 (1 page)
12 May 2010Director's details changed for Caroline Jane Briggs on 5 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from fairwinds house, 31 main road fairlie north ayrshire KA29 0DL (1 page)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from fairwinds house, 31 main road fairlie north ayrshire KA29 0DL (1 page)
19 May 2008Return made up to 05/04/08; full list of members (3 pages)
19 May 2008Return made up to 05/04/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 May 2007Return made up to 05/04/07; full list of members (2 pages)
15 May 2007Return made up to 05/04/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
7 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
10 April 2006Return made up to 05/04/06; full list of members (2 pages)
10 April 2006Return made up to 05/04/06; full list of members (2 pages)
5 April 2005Incorporation (13 pages)
5 April 2005Incorporation (13 pages)