Company NameAMAS It Ltd
DirectorsRoderick John Murray and Brian Hunter
Company StatusActive
Company NumberSC453121
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roderick John Murray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Abbeygreen Abbeygreen
Lesmahagow
South Lanarkshire
ML11 0EQ
Scotland
Director NameMr Brian Hunter
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleNetwork Engineer
Country of ResidenceUnited Kingdom
Correspondence Address72 Dykehead Street
Glasgow
G33 4AQ
Scotland

Contact

Websiteamasit.com

Location

Registered Address12 Abbeygreen
Abbeygreen
Lesmahagow
South Lanarkshire
ML11 0EQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Roderick Murray
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,543
Cash£4,391
Current Liabilities£59,669

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

24 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 October 2022Appointment of Surendar Kaur as a secretary on 28 October 2022 (2 pages)
14 July 2022Compulsory strike-off action has been discontinued (1 page)
13 July 2022Micro company accounts made up to 30 June 2021 (3 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Registered office address changed from 72 Dykehead Street Glasgow G33 4AQ Scotland to 12 Abbeygreen Abbeygreen Lesmahagow South Lanarkshire ML11 0EQ on 13 January 2022 (1 page)
13 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
21 May 2020Director's details changed for Mr Roderick John Murray on 21 May 2020 (2 pages)
3 April 2020Micro company accounts made up to 30 June 2019 (3 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
26 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
23 January 2019Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to 72 Dykehead Street Glasgow G33 4AQ on 23 January 2019 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 March 2018Appointment of Mr Brian Hunter as a director on 15 March 2018 (2 pages)
21 March 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
23 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(3 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)