AMS GLOBAL GROUP LTD

Register to unlock more data on OkredoRegister

AMS GLOBAL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC437654

Incorporation date

26/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Paragon House, 59 Palmerston Road, Aberdeen AB11 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2012)
dot icon10/04/2026
Termination of appointment of Gary Robert Bruce as a director on 2026-03-26
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon04/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon20/05/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon17/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/02/2024
Notification of Ams Group International Limited as a person with significant control on 2024-02-27
dot icon27/02/2024
Cessation of Ams Global Group (Holdings) Ltd as a person with significant control on 2024-02-27
dot icon09/01/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/01/2023
Alterations to floating charge SC4376540002
dot icon21/12/2022
Registration of charge SC4376540002, created on 2022-12-20
dot icon01/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/03/2022
Registration of charge SC4376540001, created on 2022-03-22
dot icon29/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon29/12/2021
Notification of Ams Global Group (Holdings) Ltd as a person with significant control on 2020-06-10
dot icon27/12/2021
Cessation of Gary Robert Bruce as a person with significant control on 2020-06-10
dot icon27/12/2021
Cessation of Neil Fraser James Carr as a person with significant control on 2020-06-10
dot icon30/09/2021
Resolutions
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon23/05/2020
Registered office address changed from Paragon House Palmerston Road Aberdeen AB11 5QJ Scotland to Paragon House 59 Palmerston Road Aberdeen AB11 5QJ on 2020-05-23
dot icon19/03/2020
Director's details changed for Mr Neil Fraser James Carr on 2020-03-19
dot icon19/03/2020
Director's details changed for Mr Gary Robert Bruce on 2020-03-19
dot icon19/03/2020
Change of details for Mr Neil Fraser James Carr as a person with significant control on 2020-03-19
dot icon19/03/2020
Change of details for Mr Gary Robert Bruce as a person with significant control on 2020-03-19
dot icon30/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon09/12/2019
Registered office address changed from Paragon House 59 Palmerston Road Aberdeen Aberdeenshire AB11 5QP United Kingdom to Paragon House Palmerston Road Aberdeen AB11 5QJ on 2019-12-09
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/03/2019
Registered office address changed from 4 Ferryhill Place Aberdeen AB11 7SE to Paragon House 59 Palmerston Road Aberdeen Aberdeenshire AB11 5QP on 2019-03-07
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-07-31
dot icon22/08/2016
Previous accounting period shortened from 2016-11-30 to 2016-07-31
dot icon04/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon04/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon04/12/2015
Accounts for a dormant company made up to 2014-11-30
dot icon26/05/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon26/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

39
2023
change arrow icon+6,060.12 % *

* during past year

Cash in Bank

£50,513.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
661.61K
-
0.00
71.57K
-
2022
41
258.43K
-
0.00
820.00
-
2023
39
229.06K
-
0.00
50.51K
-
2023
39
229.06K
-
0.00
50.51K
-

Employees

2023

Employees

39 Descended-5 % *

Net Assets(GBP)

229.06K £Descended-11.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.51K £Ascended6.06K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Robert Bruce
Director
26/11/2012 - 26/03/2026
3
Carr, Neil Fraser James
Director
26/11/2012 - Present
16

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AMS GLOBAL GROUP LTD

AMS GLOBAL GROUP LTD is an(a) Active company incorporated on 26/11/2012 with the registered office located at Paragon House, 59 Palmerston Road, Aberdeen AB11 5QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of AMS GLOBAL GROUP LTD?

toggle

AMS GLOBAL GROUP LTD is currently Active. It was registered on 26/11/2012 .

Where is AMS GLOBAL GROUP LTD located?

toggle

AMS GLOBAL GROUP LTD is registered at Paragon House, 59 Palmerston Road, Aberdeen AB11 5QJ.

What does AMS GLOBAL GROUP LTD do?

toggle

AMS GLOBAL GROUP LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AMS GLOBAL GROUP LTD have?

toggle

AMS GLOBAL GROUP LTD had 39 employees in 2023.

What is the latest filing for AMS GLOBAL GROUP LTD?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Gary Robert Bruce as a director on 2026-03-26.