AM BID SERVICES LTD

Register to unlock more data on OkredoRegister

AM BID SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC485842

Incorporation date

03/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wework, 80 George Street, Edinburgh EH2 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2014)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/02/2024
Current accounting period shortened from 2024-09-30 to 2024-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon10/07/2023
Change of share class name or designation
dot icon05/07/2023
Appointment of Brendan John Fatchett as a director on 2023-06-30
dot icon04/07/2023
Appointment of Sarah Anne Fatchett as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Andrew James Morrison as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Emma Morrison as a secretary on 2023-06-30
dot icon04/07/2023
Termination of appointment of Emma Jane Morrison as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Philip Allen Thomson as a director on 2023-06-30
dot icon04/07/2023
Cessation of Emma Jane Morrison as a person with significant control on 2023-06-30
dot icon04/07/2023
Notification of Bidding Limited as a person with significant control on 2023-06-30
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Memorandum and Articles of Association
dot icon04/04/2023
Change of details for Mrs Emma Jane Morrison as a person with significant control on 2023-04-04
dot icon04/04/2023
Cessation of Andrew James Morrison as a person with significant control on 2023-04-04
dot icon24/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon09/09/2022
Notification of Emma Jane Morrison as a person with significant control on 2021-10-01
dot icon09/09/2022
Director's details changed for Mr Andrew James Morrison on 2021-11-22
dot icon09/09/2022
Secretary's details changed for Emma Morrison on 2021-11-22
dot icon09/09/2022
Termination of appointment of David Alan Gray as a director on 2022-09-09
dot icon22/11/2021
Registered office address changed from 14 Newmains Holding North Berwick East Lothian EH39 5BL to Wework 80 George Street Edinburgh EH2 3BU on 2021-11-22
dot icon17/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon13/10/2021
Memorandum and Articles of Association
dot icon13/10/2021
Resolutions
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon16/04/2021
Appointment of Mr Philip Allen Thomson as a director on 2021-04-06
dot icon06/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon03/11/2020
Director's details changed for Mr Andrew James Morrison on 2020-11-02
dot icon03/11/2020
Director's details changed for Mr David Alan Gray on 2020-11-02
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon19/11/2019
Unaudited abridged accounts made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon03/12/2018
Change of details for Mr Andrew James Morrison as a person with significant control on 2018-12-03
dot icon20/11/2018
Unaudited abridged accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon16/11/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon13/11/2017
Appointment of Mr David Alan Gray as a director on 2017-10-01
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon03/03/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon25/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon29/10/2014
Director's details changed for Emma Morrison on 2014-10-29
dot icon03/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

13
2022
change arrow icon-49.13 % *

* during past year

Cash in Bank

£96,772.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
127.67K
-
0.00
190.25K
-
2022
13
133.02K
-
0.00
96.77K
-
2022
13
133.02K
-
0.00
96.77K
-

Employees

2022

Employees

13 Ascended44 % *

Net Assets(GBP)

133.02K £Ascended4.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.77K £Descended-49.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Andrew James
Director
03/09/2014 - 30/06/2023
3
Thomson, Philip Allen
Director
06/04/2021 - 30/06/2023
3
Morrison, Emma Jane
Director
03/09/2014 - 30/06/2023
2
Fatchett, Sarah Anne
Director
30/06/2023 - Present
14
Fatchett, Brendan John
Director
30/06/2023 - Present
38

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM BID SERVICES LTD

AM BID SERVICES LTD is an(a) Active company incorporated on 03/09/2014 with the registered office located at Wework, 80 George Street, Edinburgh EH2 3BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AM BID SERVICES LTD?

toggle

AM BID SERVICES LTD is currently Active. It was registered on 03/09/2014 .

Where is AM BID SERVICES LTD located?

toggle

AM BID SERVICES LTD is registered at Wework, 80 George Street, Edinburgh EH2 3BU.

What does AM BID SERVICES LTD do?

toggle

AM BID SERVICES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AM BID SERVICES LTD have?

toggle

AM BID SERVICES LTD had 13 employees in 2022.

What is the latest filing for AM BID SERVICES LTD?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.