AMT INTERCARGO UK LIMITED

Register to unlock more data on OkredoRegister

AMT INTERCARGO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC178393

Incorporation date

01/09/1997

Size

Small

Contacts

Registered address

Registered address

1 Wellheads Place, Wellheads Industrial Estate, Aberdeen AB21 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1997)
dot icon01/04/2026
Accounts for a small company made up to 2025-12-31
dot icon04/03/2026
Change of details for Akram Adib Safa as a person with significant control on 2026-03-03
dot icon11/11/2025
Change of details for Mr Akram Iskandar Adib Safa as a person with significant control on 2025-11-10
dot icon11/11/2025
Registration of charge SC1783930003, created on 2025-11-07
dot icon11/11/2025
Change of details for Mr Alejandro Iskandar Adib Safa as a person with significant control on 2025-11-10
dot icon19/09/2025
Registration of charge SC1783930002, created on 2025-09-11
dot icon10/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon08/01/2025
Accounts for a small company made up to 2023-12-31
dot icon24/12/2024
Change of details for Mr Alejandro Iskandar Adib Safa as a person with significant control on 2024-07-24
dot icon24/12/2024
Change of details for Mr Akram Iskandar Adib Safa as a person with significant control on 2024-07-24
dot icon24/12/2024
Notification of Akram Adib Safa as a person with significant control on 2024-07-24
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon25/07/2024
Termination of appointment of Peterkins as a secretary on 2024-07-25
dot icon17/04/2024
Satisfaction of charge 1 in full
dot icon29/02/2024
Cessation of Amt Sa Advanced Maritime Transports as a person with significant control on 2022-02-17
dot icon29/02/2024
Notification of Alejandro Iskandar Adib Safa as a person with significant control on 2022-02-17
dot icon29/02/2024
Notification of Akram Iskandar Adib Safa as a person with significant control on 2022-02-17
dot icon29/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon01/09/2023
Termination of appointment of James Stuart Watt as a director on 2023-08-31
dot icon22/08/2023
Accounts for a small company made up to 2022-12-31
dot icon01/08/2023
Appointment of Graeme Peter Barron as a director on 2023-08-01
dot icon03/11/2022
Accounts for a small company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon17/02/2022
Notification of Amt Sa Advanced Maritime Transports as a person with significant control on 2022-02-17
dot icon17/02/2022
Cessation of Intercargo Holdings Limited as a person with significant control on 2022-02-17
dot icon20/12/2021
Accounts for a small company made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon17/09/2020
Accounts for a small company made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon10/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon11/02/2020
Appointment of Peterkins as a secretary on 2020-02-04
dot icon28/01/2020
Director's details changed for Mr James Stuart Watt on 2020-01-22
dot icon28/01/2020
Director's details changed for Mr Simon Robert Mckenzie on 2020-01-22
dot icon28/01/2020
Notification of Intercargo Holdings Limited as a person with significant control on 2020-01-22
dot icon28/01/2020
Cessation of Amt Sa Advanced Maritime Transports as a person with significant control on 2020-01-22
dot icon28/01/2020
Termination of appointment of Michael Simon Aouate as a director on 2020-01-22
dot icon28/01/2020
Termination of appointment of Andreas Nowak as a director on 2020-01-22
dot icon28/01/2020
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2020-01-22
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon03/04/2019
Accounts for a small company made up to 2018-12-31
dot icon15/01/2019
Appointment of Mr Michael Simon Aouate as a director on 2019-01-14
dot icon15/01/2019
Appointment of Mr Andreas Nowak as a director on 2019-01-14
dot icon15/01/2019
Termination of appointment of Najib Antwan Allam as a director on 2019-01-14
dot icon15/01/2019
Termination of appointment of Jean Marie Jacques Durand-Ruel as a director on 2019-01-14
dot icon11/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon25/07/2018
Notification of Amt Sa Advanced Maritime Transports as a person with significant control on 2018-07-23
dot icon25/07/2018
Withdrawal of a person with significant control statement on 2018-07-25
dot icon23/07/2018
Accounts for a small company made up to 2017-12-31
dot icon29/11/2017
Appointment of Mr Najib Antwan Allam as a director on 2017-11-28
dot icon29/11/2017
Appointment of Mr Jean Marie Jacques Durand-Ruel as a director on 2017-11-28
dot icon29/11/2017
Termination of appointment of Grégory Bernard Jean Paul Quérel as a director on 2017-11-07
dot icon29/11/2017
Termination of appointment of Pascal Reig as a director on 2017-11-07
dot icon20/11/2017
Resolutions
dot icon08/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon14/06/2017
Accounts for a small company made up to 2016-12-31
dot icon12/09/2016
Accounts for a small company made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon17/09/2015
Accounts for a small company made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon02/09/2015
Director's details changed for Mr James Stuart Watt on 2015-08-31
dot icon02/09/2015
Director's details changed for Mr Simon Robert Mckenzie on 2015-08-31
dot icon03/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon29/07/2014
Resolutions
dot icon29/07/2014
Resolutions
dot icon24/07/2014
Appointment of Brodies Secretarial Services Limited as a secretary on 2014-07-04
dot icon24/07/2014
Termination of appointment of James Stuart Watt as a secretary on 2014-07-04
dot icon30/06/2014
Statement of capital following an allotment of shares on 1998-01-06
dot icon25/02/2014
Termination of appointment of Jean Atgé as a director
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon18/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon11/09/2013
Appointment of Jean François Pierre Gaudérique Atgé as a director
dot icon11/09/2013
Appointment of Grégory Bernard Jean Paul Quérel as a director
dot icon11/09/2013
Appointment of Pascal Reig as a director
dot icon11/09/2013
Termination of appointment of David Forrest as a director
dot icon14/01/2013
Miscellaneous
dot icon31/10/2012
Accounts for a small company made up to 2011-12-31
dot icon15/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon06/02/2012
Accounts for a small company made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2009-12-31
dot icon09/11/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon09/11/2010
Director's details changed for Simon Robert Mckenzie on 2010-09-01
dot icon09/11/2010
Director's details changed for David Lauriston Forrest on 2010-09-01
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon23/09/2009
Return made up to 01/09/09; full list of members
dot icon23/09/2009
Director's change of particulars / simon mckenzie / 01/09/2009
dot icon14/08/2009
Registered office changed on 14/08/2009 from unit 2 airside business park kirkhill industrial estate dyce aberdeen AB21 0GT uk
dot icon02/10/2008
Accounts for a small company made up to 2007-12-31
dot icon12/09/2008
Return made up to 01/09/08; full list of members
dot icon12/09/2008
Registered office changed on 12/09/2008 from 2 airside business park kirkhill industrial, dyce aberdeen aberdeenshire AB21 0GT
dot icon07/12/2007
Accounts for a small company made up to 2006-12-31
dot icon06/09/2007
Return made up to 01/09/07; full list of members
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon08/09/2006
Return made up to 01/09/06; full list of members
dot icon06/10/2005
Return made up to 01/09/05; full list of members
dot icon05/10/2005
Accounts for a small company made up to 2004-12-31
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon03/09/2004
Return made up to 01/09/04; full list of members
dot icon17/07/2004
Partic of mort/charge *
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon12/09/2003
Return made up to 01/09/03; full list of members
dot icon09/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/09/2002
Return made up to 01/09/02; full list of members
dot icon25/09/2001
Return made up to 01/09/01; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2000-12-31
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon25/08/2000
Return made up to 01/09/00; full list of members
dot icon07/09/1999
Return made up to 01/09/99; no change of members
dot icon13/07/1999
Accounts for a small company made up to 1998-12-31
dot icon15/09/1998
Return made up to 01/09/98; full list of members
dot icon15/06/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon24/02/1998
Registered office changed on 24/02/98 from: 6 mains gardens westhill aberdeen aberdeenshire AB32 6NX
dot icon26/01/1998
Memorandum and Articles of Association
dot icon23/01/1998
Certificate of change of name
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New secretary appointed;new director appointed
dot icon20/01/1998
Registered office changed on 20/01/98 from: 24 great king street edinburgh EH3 6QN
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon01/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, James Stuart
Director
06/01/1998 - 31/08/2023
2
Mckenzie, Simon Robert
Director
06/01/1998 - Present
2
Barron, Graeme Peter
Director
01/08/2023 - Present
1
PETERKINS
Corporate Secretary
04/02/2020 - 25/07/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AMT INTERCARGO UK LIMITED

AMT INTERCARGO UK LIMITED is an(a) Active company incorporated on 01/09/1997 with the registered office located at 1 Wellheads Place, Wellheads Industrial Estate, Aberdeen AB21 7GB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMT INTERCARGO UK LIMITED?

toggle

AMT INTERCARGO UK LIMITED is currently Active. It was registered on 01/09/1997 .

Where is AMT INTERCARGO UK LIMITED located?

toggle

AMT INTERCARGO UK LIMITED is registered at 1 Wellheads Place, Wellheads Industrial Estate, Aberdeen AB21 7GB.

What does AMT INTERCARGO UK LIMITED do?

toggle

AMT INTERCARGO UK LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for AMT INTERCARGO UK LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a small company made up to 2025-12-31.