Company NameAm Bid Services Ltd
Company StatusActive
Company NumberSC485842
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew James Morrison
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(same day as company formation)
RoleFounder And Business Development Director
Country of ResidenceScotland
Correspondence AddressWework 80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMrs Emma Jane Morrison
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressWework 80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameEmma Morrison
StatusCurrent
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressWework 80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Philip Allen Thomson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(6 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWework 80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr David Alan Gray
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address14 Newmains Holding
North Berwick
East Lothian
EH39 5BL
Scotland

Location

Registered AddressWework
80 George Street
Edinburgh
EH2 3BU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Andrew Morrison
60.00%
Ordinary A
2 at £1Emma Morrison
40.00%
Ordinary A

Financials

Year2014
Net Worth£3,836
Cash£20,229
Current Liabilities£19,803

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

19 September 2023Confirmation statement made on 3 September 2023 with updates (5 pages)
10 July 2023Change of share class name or designation (2 pages)
5 July 2023Appointment of Brendan John Fatchett as a director on 30 June 2023 (2 pages)
4 July 2023Termination of appointment of Emma Jane Morrison as a director on 30 June 2023 (1 page)
4 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 July 2023Cessation of Emma Jane Morrison as a person with significant control on 30 June 2023 (1 page)
4 July 2023Termination of appointment of Emma Morrison as a secretary on 30 June 2023 (1 page)
4 July 2023Notification of Bidding Limited as a person with significant control on 30 June 2023 (2 pages)
4 July 2023Termination of appointment of Andrew James Morrison as a director on 30 June 2023 (1 page)
4 July 2023Memorandum and Articles of Association (13 pages)
4 July 2023Appointment of Sarah Anne Fatchett as a director on 30 June 2023 (2 pages)
4 July 2023Termination of appointment of Philip Allen Thomson as a director on 30 June 2023 (1 page)
4 April 2023Change of details for Mrs Emma Jane Morrison as a person with significant control on 4 April 2023 (2 pages)
4 April 2023Cessation of Andrew James Morrison as a person with significant control on 4 April 2023 (1 page)
24 November 2022Total exemption full accounts made up to 30 September 2022 (13 pages)
12 September 2022Confirmation statement made on 3 September 2022 with updates (4 pages)
9 September 2022Secretary's details changed for Emma Morrison on 22 November 2021 (1 page)
9 September 2022Notification of Emma Jane Morrison as a person with significant control on 1 October 2021 (2 pages)
9 September 2022Director's details changed for Mr Andrew James Morrison on 22 November 2021 (2 pages)
9 September 2022Termination of appointment of David Alan Gray as a director on 9 September 2022 (1 page)
22 November 2021Registered office address changed from 14 Newmains Holding North Berwick East Lothian EH39 5BL to Wework 80 George Street Edinburgh EH2 3BU on 22 November 2021 (1 page)
17 November 2021Total exemption full accounts made up to 30 September 2021 (13 pages)
13 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 900
(3 pages)
13 October 2021Memorandum and Articles of Association (29 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
16 April 2021Appointment of Mr Philip Allen Thomson as a director on 6 April 2021 (2 pages)
6 November 2020Total exemption full accounts made up to 30 September 2020 (12 pages)
3 November 2020Director's details changed for Mr David Alan Gray on 2 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Andrew James Morrison on 2 November 2020 (2 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
19 November 2019Unaudited abridged accounts made up to 30 September 2019 (10 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
3 December 2018Change of details for Mr Andrew James Morrison as a person with significant control on 3 December 2018 (2 pages)
20 November 2018Unaudited abridged accounts made up to 30 September 2018 (10 pages)
17 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
16 November 2017Unaudited abridged accounts made up to 30 September 2017 (12 pages)
16 November 2017Unaudited abridged accounts made up to 30 September 2017 (12 pages)
13 November 2017Appointment of Mr David Alan Gray as a director on 1 October 2017 (2 pages)
13 November 2017Appointment of Mr David Alan Gray as a director on 1 October 2017 (2 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
3 March 2016Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
3 March 2016Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5
(4 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5
(4 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5
(4 pages)
29 October 2014Director's details changed for Emma Morrison on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Emma Morrison on 29 October 2014 (2 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 5
(23 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 5
(23 pages)