AMS EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

AMS EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC098617

Incorporation date

25/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Airbles House, Airbles Road, Motherwell ML1 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1986)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon19/08/2025
Registered office address changed from Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ United Kingdom to Second Floor Airbles House Airbles Road Motherwell ML1 3AT on 2025-08-19
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon26/07/2024
Appointment of Mrs Alianis Sloan as a director on 2024-07-25
dot icon17/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/11/2021
Satisfaction of charge 1 in full
dot icon02/11/2021
Satisfaction of charge 2 in full
dot icon07/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/01/2017
Termination of appointment of Alexander Mckenzie Sloan as a director on 2016-09-02
dot icon18/10/2016
Purchase of own shares.
dot icon16/09/2016
Cancellation of shares. Statement of capital on 2016-09-01
dot icon12/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon18/08/2015
Appointment of Christopher John Sloan as a director on 2015-07-01
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon23/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon23/09/2010
Director's details changed for Alexander Mckenzie Sloan on 2009-10-01
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/09/2009
Return made up to 05/09/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/03/2009
Registered office changed on 04/03/2009 from 117 cadzow street hamilton south lanarkshire ML3 6JA
dot icon24/09/2008
Return made up to 05/09/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/10/2007
Return made up to 05/09/07; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/09/2006
Return made up to 05/09/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/10/2005
Return made up to 05/09/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/09/2004
Return made up to 05/09/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/10/2003
Return made up to 05/09/03; full list of members
dot icon29/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon03/10/2002
Return made up to 05/09/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon22/11/2001
Return made up to 05/09/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-07-31
dot icon23/09/2000
Return made up to 05/09/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-07-31
dot icon26/10/1999
Return made up to 05/09/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-07-31
dot icon13/10/1998
Return made up to 05/09/98; no change of members
dot icon27/07/1998
Registered office changed on 27/07/98 from: landsman mcroberts 5 alford place aberdeen AB10 1YD
dot icon27/07/1998
Secretary resigned
dot icon27/07/1998
New secretary appointed
dot icon29/12/1997
Full accounts made up to 1997-07-31
dot icon12/09/1997
Return made up to 05/09/97; no change of members
dot icon12/05/1997
Full accounts made up to 1996-07-31
dot icon27/09/1996
Return made up to 05/09/96; full list of members
dot icon03/06/1996
Full accounts made up to 1995-07-31
dot icon13/10/1995
Return made up to 05/09/95; no change of members
dot icon31/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/09/1994
Director's particulars changed
dot icon29/08/1994
Return made up to 05/09/94; no change of members
dot icon01/06/1994
Accounts for a small company made up to 1993-07-31
dot icon02/11/1993
Return made up to 05/09/93; full list of members
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon17/12/1992
Return made up to 05/09/92; change of members
dot icon23/06/1992
Full accounts made up to 1991-07-31
dot icon14/10/1991
Return made up to 05/09/91; no change of members
dot icon19/09/1991
Full accounts made up to 1990-07-31
dot icon08/03/1991
Return made up to 07/09/90; full list of members
dot icon12/12/1990
Secretary resigned;new secretary appointed
dot icon06/12/1990
Return made up to 07/09/89; full list of members
dot icon28/11/1990
Full accounts made up to 1989-07-31
dot icon03/10/1989
Return made up to 05/09/88; full list of members
dot icon21/08/1989
Full accounts made up to 1988-07-31
dot icon14/09/1988
Return made up to 04/09/87; full list of members
dot icon04/07/1988
Full accounts made up to 1987-07-31
dot icon24/02/1987
Accounting reference date extended from 31/07 to 31/07
dot icon17/02/1987
Accounting reference date extended from 99/99 to 31/07
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Certificate of change of name
dot icon26/06/1986
Registered office changed on 26/06/86 from: 24 castle street edinburgh EH2 3JQ
dot icon26/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+14.44 % *

* during past year

Cash in Bank

£365,955.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
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
213.31K
-
0.00
210.93K
-
2022
1
257.64K
-
0.00
319.78K
-
2023
1
361.25K
-
0.00
365.96K
-
2023
1
361.25K
-
0.00
365.96K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

361.25K £Ascended40.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

365.96K £Ascended14.44 % *

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
RAEBURN CHRISTIE CLARK & WALLACE
Corporate Secretary
03/12/1990 - 22/07/1998
118
Mr Christopher John Sloan
Director
01/07/2015 - Present
2
Sloan, Valerie Maud
Secretary
22/07/1998 - Present
-
Sloan, Alianis
Director
25/07/2024 - Present
-

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 AMS EQUIPMENT LIMITED

AMS EQUIPMENT LIMITED is an(a) Active company incorporated on 25/04/1986 with the registered office located at Second Floor Airbles House, Airbles Road, Motherwell ML1 3AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMS EQUIPMENT LIMITED?

toggle

AMS EQUIPMENT LIMITED is currently Active. It was registered on 25/04/1986 .

Where is AMS EQUIPMENT LIMITED located?

toggle

AMS EQUIPMENT LIMITED is registered at Second Floor Airbles House, Airbles Road, Motherwell ML1 3AT.

What does AMS EQUIPMENT LIMITED do?

toggle

AMS EQUIPMENT LIMITED operates in the Wholesale of mining construction and civil engineering machinery (46.63 - SIC 2007) sector.

How many employees does AMS EQUIPMENT LIMITED have?

toggle

AMS EQUIPMENT LIMITED had 1 employees in 2023.

What is the latest filing for AMS EQUIPMENT LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.