Company NameAme (Scotland) Ltd
DirectorsGeorge Patrick Ashcroft and Elizabeth Jane Ashcroft
Company StatusActive
Company NumberSC455732
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)
Previous NameAberdeen Medical Experts Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01210Growing of grapes
Section CManufacturing
SIC 1593Manufacture of wines
SIC 11020Manufacture of wine from grape
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr George Patrick Ashcroft
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMrs Elizabeth Jane Ashcroft
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(same day as company formation)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed31 July 2013(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Calum James Ashcroft
9.09%
Ordinary B
50 at £1Elizabeth Jane Myerscough
45.45%
Ordinary A
50 at £1George Patrick Ashcroft
45.45%
Ordinary A

Financials

Year2014
Net Worth£97,040
Cash£95,143
Current Liabilities£29,374

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 Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 February 2019Director's details changed for Elizabeth Jane Myerscough on 6 February 2019 (2 pages)
7 February 2019Change of details for Elizabeth Jane Myerscough as a person with significant control on 6 February 2019 (2 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 110
(5 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 110
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Director's details changed for Elizabeth Jane Myerscough on 31 July 2014 (2 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 110
(5 pages)
4 August 2014Director's details changed for Elizabeth Jane Myerscough on 31 July 2014 (2 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 110
(5 pages)
11 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
11 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
11 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
1 August 2013Director's details changed for Mr George Patrick Ashcroft on 31 July 2013 (2 pages)
1 August 2013Director's details changed for Mr George Patrick Ashcroft on 31 July 2013 (2 pages)
31 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)