AMPLE RESOURCE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMPLE RESOURCE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC443029

Incorporation date

18/02/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Clyde Offices Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2013)
dot icon25/03/2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR to Clyde Offices Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2026-03-25
dot icon18/10/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon12/06/2025
Change of details for Mr Saheed Olanrewaju Taiwo as a person with significant control on 2021-09-09
dot icon12/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-02-28
dot icon14/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon02/12/2020
Termination of appointment of Tolulope Qudrat Taiwo as a director on 2020-11-30
dot icon22/10/2020
Micro company accounts made up to 2020-02-28
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon13/02/2019
Director's details changed for Mr Saheed Olanrewaju Taiwo on 2016-09-08
dot icon13/02/2019
Director's details changed for Mrs Tolulope Qudrat Taiwo on 2016-09-08
dot icon12/12/2018
Micro company accounts made up to 2018-02-28
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon14/06/2017
Termination of appointment of Ayodeji Akin Aguda as a director on 2017-06-12
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/06/2017
Termination of appointment of Ayodeji Akin Aguda as a director on 2017-06-12
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-02-22
dot icon16/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon16/03/2016
Director's details changed for Mrs Tolulope Qudrat Taiwo on 2016-03-01
dot icon09/03/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon15/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/05/2015
Appointment of Mr Ayodeji Akin Aguda as a director on 2014-01-02
dot icon28/05/2015
Termination of appointment of Ayodeji Akin Aguda as a director on 2015-05-26
dot icon28/05/2015
Director's details changed for Mr Ayodeji Akin Aguda on 2015-01-05
dot icon15/05/2015
Appointment of Mr Ayodeji Akin Aguda as a director on 2014-02-01
dot icon13/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon30/12/2014
Director's details changed for Mrs Tolulope Qudrat Taiwo on 2014-12-30
dot icon30/12/2014
Director's details changed for Mr Saheed Olanrewaju Taiwo on 2014-12-30
dot icon30/12/2014
Registered office address changed from 132 Dalriada Crescent Motherwell ML1 3XS to 272 Bath Street Glasgow G2 4JR on 2014-12-30
dot icon24/09/2014
Accounts made up to 2014-02-28
dot icon16/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon18/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.03K
-
0.00
-
-
2022
2
13.72K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taiwo, Saheed Olanrewaju
Director
18/02/2013 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPLE RESOURCE MANAGEMENT LIMITED

AMPLE RESOURCE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/02/2013 with the registered office located at Clyde Offices Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMPLE RESOURCE MANAGEMENT LIMITED?

toggle

AMPLE RESOURCE MANAGEMENT LIMITED is currently Active. It was registered on 18/02/2013 .

Where is AMPLE RESOURCE MANAGEMENT LIMITED located?

toggle

AMPLE RESOURCE MANAGEMENT LIMITED is registered at Clyde Offices Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does AMPLE RESOURCE MANAGEMENT LIMITED do?

toggle

AMPLE RESOURCE MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AMPLE RESOURCE MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from 272 Bath Street Glasgow G2 4JR to Clyde Offices Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2026-03-25.