Company NameAMC Supply Chain Ltd
Company StatusActive
Company NumberSC552899
CategoryPrivate Limited Company
Incorporation Date19 December 2016(7 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Neil Cortmann
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(2 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMiss Lisa Arthur
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMrs Lisa Cortmann
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Neil Cortmann
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(same day as company formation)
RoleMaterials Co-Ordinator
Country of ResidenceScotland
Correspondence Address56 Shieldhill Gardens
Altens
Aberdeen
AB12 3JY
Scotland
Director NameMr Derek George Cortmann
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

30 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
30 December 2020Appointment of Miss Lisa Arthur as a director on 6 April 2019 (2 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 August 2020Change of details for Mr Neil Cortmann as a person with significant control on 6 August 2020 (2 pages)
24 August 2020Director's details changed for Mr Neil Cortmann on 6 August 2020 (2 pages)
3 July 2020Statement of capital following an allotment of shares on 6 April 2019
  • GBP 100
(3 pages)
26 February 2020Termination of appointment of Derek George Cortmann as a director on 5 April 2019 (1 page)
26 February 2020Appointment of Mr Neil Cortmann as a director on 31 March 2019 (2 pages)
31 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 December 2019Notification of Neil Cortmann as a person with significant control on 19 December 2016 (2 pages)
20 December 2019Withdrawal of a person with significant control statement on 20 December 2019 (2 pages)
11 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page)
31 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
28 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
7 June 2017Appointment of Mr Derek George Cortmann as a director on 31 May 2017 (2 pages)
7 June 2017Appointment of Mr Derek George Cortmann as a director on 31 May 2017 (2 pages)
5 June 2017Termination of appointment of Neil Cortmann as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Neil Cortmann as a director on 31 May 2017 (1 page)
19 December 2016Incorporation
Statement of capital on 2016-12-19
  • GBP 1
(28 pages)
19 December 2016Incorporation
Statement of capital on 2016-12-19
  • GBP 1
(28 pages)