AMIWILL LTD

Register to unlock more data on OkredoRegister

AMIWILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC328645

Incorporation date

01/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

18 Kersepark, Ayr KA7 4UDCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2007)
dot icon02/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon26/04/2025
Micro company accounts made up to 2024-07-31
dot icon03/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-07-31
dot icon12/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon23/04/2023
Micro company accounts made up to 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-07-31
dot icon01/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon07/04/2021
Micro company accounts made up to 2020-07-31
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon14/08/2019
Registered office address changed from 55 the Loaning Ayr KA7 4UW Scotland to 18 Kersepark Ayr KA7 4UD on 2019-08-14
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon21/04/2019
Micro company accounts made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon22/04/2018
Micro company accounts made up to 2017-07-31
dot icon03/09/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon23/04/2017
Micro company accounts made up to 2016-07-31
dot icon23/04/2017
Registered office address changed from 1 Clarke Avenue Ayr KA7 2XE Scotland to 55 the Loaning Ayr KA7 4UW on 2017-04-23
dot icon18/08/2016
Registered office address changed from 25 Castle Road Dunure Ayr KA7 4LW to 1 Clarke Avenue Ayr KA7 2XE on 2016-08-18
dot icon18/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon28/04/2016
Micro company accounts made up to 2015-07-31
dot icon26/08/2015
Termination of appointment of Catherine Joan Mcsporran as a secretary on 2015-07-31
dot icon26/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon18/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/09/2014
Registered office address changed from 1 Greenan Road Ayr KA7 4ET Scotland to 25 Castle Road Dunure Ayr KA7 4LW on 2014-09-06
dot icon27/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/03/2014
Director's details changed for William Stewart Mcsporran on 2014-01-01
dot icon22/03/2014
Registered office address changed from 12 Tay Crescent Bishopbriggs G64 1EX on 2014-03-22
dot icon26/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon15/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon16/05/2011
Amended accounts made up to 2010-07-31
dot icon22/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon28/08/2010
Director's details changed for William Stewart Mcsporran on 2010-08-01
dot icon21/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 01/08/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/12/2008
Accounting reference date shortened from 31/08/2008 to 31/07/2008
dot icon12/08/2008
Capitals not rolled up
dot icon12/08/2008
Return made up to 01/08/08; full list of members
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Resolutions
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
Secretary resigned
dot icon02/08/2007
Secretary resigned
dot icon01/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.64K
-
0.00
-
-
2022
0
30.15K
-
386.00
-
-
2023
1
33.75K
-
0.00
-
-
2023
1
33.75K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

33.75K £Ascended11.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

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
Mcsporran, William Stewart
Director
01/08/2007 - Present
1
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
01/08/2007 - 01/08/2007
5849
Mcsporran, Catherine Joan, Dr
Secretary
05/09/2007 - 31/07/2015
-
Mcsporran, Ian Greer
Secretary
01/08/2007 - 05/09/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMIWILL LTD

AMIWILL LTD is an(a) Active company incorporated on 01/08/2007 with the registered office located at 18 Kersepark, Ayr KA7 4UD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMIWILL LTD?

toggle

AMIWILL LTD is currently Active. It was registered on 01/08/2007 .

Where is AMIWILL LTD located?

toggle

AMIWILL LTD is registered at 18 Kersepark, Ayr KA7 4UD.

What does AMIWILL LTD do?

toggle

AMIWILL LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AMIWILL LTD have?

toggle

AMIWILL LTD had 1 employees in 2023.

What is the latest filing for AMIWILL LTD?

toggle

The latest filing was on 02/08/2025: Confirmation statement made on 2025-08-01 with no updates.