AM DEVELOPMENTS (NI) LIMITED

Register to unlock more data on OkredoRegister

AM DEVELOPMENTS (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI065166

Incorporation date

12/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

11 Ballyreagh Cove, Portrush BT56 8FSCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2007)
dot icon20/03/2026
Micro company accounts made up to 2025-06-30
dot icon28/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon09/07/2025
Registered office address changed from 167 Carniny Road Ballymena Co Antrim BT43 5NJ to 11 Ballyreagh Cove Portrush BT56 8FS on 2025-07-09
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon06/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/11/2022
Registration of charge NI0651660002, created on 2022-11-18
dot icon23/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon02/03/2018
Micro company accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon27/06/2017
Notification of Angela Florence Mccaig as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Alastair Mccaig as a person with significant control on 2016-04-06
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/08/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon23/08/2010
Director's details changed for Alastair Mccaig on 2010-06-12
dot icon23/08/2010
Director's details changed for Angela Florence Mccaig on 2010-06-12
dot icon23/08/2010
Secretary's details changed for Angela Florence Mccaig on 2010-06-12
dot icon21/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/07/2009
12/06/09 annual return shuttle
dot icon09/04/2009
30/06/08 annual accts
dot icon14/08/2008
12/06/08 annual return shuttle
dot icon22/04/2008
Particulars of a mortgage charge
dot icon18/06/2007
Change of dirs/sec
dot icon12/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.84K
-
0.00
-
-
2022
2
18.57K
-
0.00
-
-
2023
2
10.19K
-
0.00
-
-
2023
2
10.19K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

10.19K £Descended-45.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alastair Mccaig
Director
12/06/2007 - Present
-
Mccaig, Angela Florence
Secretary
12/06/2007 - Present
-
Mrs Angela Florence Mccaig
Director
12/06/2007 - Present
-
Kane, Dorothy May
Secretary
12/06/2007 - 12/06/2007
2882

Persons with Significant Control

2
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 DEVELOPMENTS (NI) LIMITED

AM DEVELOPMENTS (NI) LIMITED is an(a) Active company incorporated on 12/06/2007 with the registered office located at 11 Ballyreagh Cove, Portrush BT56 8FS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AM DEVELOPMENTS (NI) LIMITED?

toggle

AM DEVELOPMENTS (NI) LIMITED is currently Active. It was registered on 12/06/2007 .

Where is AM DEVELOPMENTS (NI) LIMITED located?

toggle

AM DEVELOPMENTS (NI) LIMITED is registered at 11 Ballyreagh Cove, Portrush BT56 8FS.

What does AM DEVELOPMENTS (NI) LIMITED do?

toggle

AM DEVELOPMENTS (NI) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does AM DEVELOPMENTS (NI) LIMITED have?

toggle

AM DEVELOPMENTS (NI) LIMITED had 2 employees in 2023.

What is the latest filing for AM DEVELOPMENTS (NI) LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-06-30.