Amt Intercargo Uk Limited
- Active
- Incorporated on 1 Sep 1997
Reg Address: 1 Wellheads Place, Wellheads Industrial Estate, Aberdeen AB21 7GB
Previous Names:
Intercargo Services Limited - 20 Nov 2017
Intercargo Services Limited - 26 Jan 1998
Campsieprize Limited - 1 Sep 1997
Company Classifications:
52290 - Other transportation support activities
- Summary The company with name "Amt Intercargo Uk Limited" is a ltd and located in 1 Wellheads Place, Wellheads Industrial Estate, Aberdeen AB21 7GB. Amt Intercargo Uk Limited is currently in active status and it was incorporated on 1 Sep 1997 (27 years 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Amt Intercargo Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Graeme Peter Barron | Director | 1 Aug 2023 | British | Active |
2 | PETERKINS | Corporate Secretary | 4 Feb 2020 | - | Active |
3 | PETERKINS | Corporate Secretary | 4 Feb 2020 | - | Active |
4 | Michael Simon Aouate | Director | 14 Jan 2019 | French | Resigned 22 Jan 2020 |
5 | Andreas Nowak | Director | 14 Jan 2019 | German | Resigned 22 Jan 2020 |
6 | Jean Marie Jacques Durand-Ruel | Director | 28 Nov 2017 | French | Resigned 14 Jan 2019 |
7 | Najib Antwan Allam | Director | 28 Nov 2017 | Lebanese | Resigned 14 Jan 2019 |
8 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 4 Jul 2014 | - | Resigned 22 Jan 2020 |
9 | Grégory Bernard Jean Paul Quérel | Director | 30 Jul 2013 | French | Resigned 7 Nov 2017 |
10 | Pascal Reig | Director | 30 Jul 2013 | French | Resigned 7 Nov 2017 |
11 | Jean François Pierre Gaudérique Atgé | Director | 30 Jul 2013 | French | Resigned 11 Oct 2013 |
12 | James Stuart Watt | Director | 6 Jan 1998 | British | Resigned 31 Aug 2023 |
13 | David Lauriston Forrest | Director | 6 Jan 1998 | British | Resigned 30 Jul 2013 |
14 | James Stuart Watt | Secretary | 6 Jan 1998 | British | Resigned 4 Jul 2014 |
15 | James Stuart Watt | Director | 6 Jan 1998 | British | Active |
16 | Simon Robert Mckenzie | Director | 6 Jan 1998 | British | Active |
17 | JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1 Sep 1997 | - | Resigned 6 Jan 1998 |
18 | OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1 Sep 1997 | - | Resigned 6 Jan 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Intercargo Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 22 Jan 2020 | - | Active |
2 | Amt Sa Advanced Maritime Transports Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 23 Jul 2018 | - | Ceased 22 Jan 2020 |
3 | - Natures of Control: Persons With Significant Control Statement | 1 Sep 2016 | - | Ceased 23 Jul 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Amt Intercargo Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Satisfy Charge Full | 17 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 29 Feb 2024 | Download PDF |
3 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Feb 2024 | Download PDF |
4 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Feb 2024 | Download PDF |
5 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Feb 2024 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 1 Sep 2023 | Download PDF |
7 | Accounts - Small | 22 Aug 2023 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 1 Aug 2023 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 27 Feb 2023 | Download PDF |
10 | Accounts - Small | 3 Nov 2022 | Download PDF |
11 | Accounts - Small | 17 Sep 2020 | Download PDF 22 Pages |
12 | Confirmation Statement - Updates | 16 Sep 2020 | Download PDF 4 Pages |
13 | Confirmation Statement - No Updates | 10 Sep 2020 | Download PDF 3 Pages |
14 | Officers - Appoint Corporate Secretary Company With Name Date | 11 Feb 2020 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 28 Jan 2020 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 28 Jan 2020 | Download PDF 2 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Jan 2020 | Download PDF 2 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 Jan 2020 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 28 Jan 2020 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 28 Jan 2020 | Download PDF 1 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 28 Jan 2020 | Download PDF 1 Pages |
22 | Confirmation Statement - Updates | 9 Sep 2019 | Download PDF 4 Pages |
23 | Accounts - Small | 3 Apr 2019 | Download PDF 12 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2019 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 15 Jan 2019 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2019 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 15 Jan 2019 | Download PDF 1 Pages |
28 | Confirmation Statement - Updates | 11 Sep 2018 | Download PDF 4 Pages |
29 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 25 Jul 2018 | Download PDF 2 Pages |
30 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Jul 2018 | Download PDF 2 Pages |
31 | Accounts - Small | 23 Jul 2018 | Download PDF 13 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 29 Nov 2017 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 29 Nov 2017 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 29 Nov 2017 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 29 Nov 2017 | Download PDF 2 Pages |
36 | Resolution | 20 Nov 2017 | Download PDF 3 Pages |
37 | Confirmation Statement - No Updates | 8 Sep 2017 | Download PDF 3 Pages |
38 | Accounts - Small | 14 Jun 2017 | Download PDF 12 Pages |
39 | Accounts - Small | 12 Sep 2016 | Download PDF 7 Pages |
40 | Confirmation Statement - Updates | 8 Sep 2016 | Download PDF 6 Pages |
41 | Accounts - Small | 17 Sep 2015 | Download PDF 7 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Sep 2015 | Download PDF 6 Pages |
43 | Officers - Change Person Director Company With Change Date | 2 Sep 2015 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 2 Sep 2015 | Download PDF 2 Pages |
45 | Accounts - Small | 3 Oct 2014 | Download PDF 7 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Oct 2014 | Download PDF 7 Pages |
47 | Resolution | 29 Jul 2014 | Download PDF 35 Pages |
48 | Resolution | 29 Jul 2014 | Download PDF 35 Pages |
49 | Officers - Termination Secretary Company With Name Termination Date | 24 Jul 2014 | Download PDF 1 Pages |
50 | Officers - Appoint Corporate Secretary Company With Name Date | 24 Jul 2014 | Download PDF 2 Pages |
51 | Capital - Allotment Shares | 30 Jun 2014 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 25 Feb 2014 | Download PDF 1 Pages |
53 | Accounts - Small | 3 Oct 2013 | Download PDF 6 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Sep 2013 | Download PDF 6 Pages |
55 | Officers - Appoint Person Director Company With Name | 11 Sep 2013 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name | 11 Sep 2013 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name | 11 Sep 2013 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name | 11 Sep 2013 | Download PDF 2 Pages |
59 | Miscellaneous | 14 Jan 2013 | Download PDF 1 Pages |
60 | Accounts - Small | 31 Oct 2012 | Download PDF 7 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2012 | Download PDF 6 Pages |
62 | Accounts - Small | 6 Feb 2012 | Download PDF 7 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Sep 2011 | Download PDF 6 Pages |
64 | Accounts - Small | 1 Feb 2011 | Download PDF 7 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Nov 2010 | Download PDF 6 Pages |
66 | Officers - Change Person Director Company With Change Date | 9 Nov 2010 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 9 Nov 2010 | Download PDF 2 Pages |
68 | Accounts - Small | 4 Nov 2009 | Download PDF 7 Pages |
69 | Officers - Legacy | 23 Sep 2009 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 23 Sep 2009 | Download PDF 4 Pages |
71 | Address - Legacy | 14 Aug 2009 | Download PDF 1 Pages |
72 | Accounts - Small | 2 Oct 2008 | Download PDF 7 Pages |
73 | Annual Return - Legacy | 12 Sep 2008 | Download PDF 4 Pages |
74 | Address - Legacy | 12 Sep 2008 | Download PDF 1 Pages |
75 | Accounts - Small | 7 Dec 2007 | Download PDF 7 Pages |
76 | Annual Return - Legacy | 6 Sep 2007 | Download PDF 3 Pages |
77 | Accounts - Small | 30 Oct 2006 | Download PDF 7 Pages |
78 | Annual Return - Legacy | 8 Sep 2006 | Download PDF 3 Pages |
79 | Annual Return - Legacy | 6 Oct 2005 | Download PDF 7 Pages |
80 | Accounts - Small | 5 Oct 2005 | Download PDF 7 Pages |
81 | Accounts - Small | 26 Oct 2004 | Download PDF 7 Pages |
82 | Annual Return - Legacy | 3 Sep 2004 | Download PDF 7 Pages |
83 | Mortgage - Legacy | 17 Jul 2004 | Download PDF 6 Pages |
84 | Accounts - Small | 30 Oct 2003 | Download PDF 7 Pages |
85 | Annual Return - Legacy | 12 Sep 2003 | Download PDF 7 Pages |
86 | Accounts - Small | 9 Oct 2002 | Download PDF 5 Pages |
87 | Annual Return - Legacy | 9 Sep 2002 | Download PDF 7 Pages |
88 | Annual Return - Legacy | 25 Sep 2001 | Download PDF 7 Pages |
89 | Accounts - Small | 7 Jun 2001 | Download PDF 7 Pages |
90 | Accounts - Small | 27 Oct 2000 | Download PDF 7 Pages |
91 | Annual Return - Legacy | 25 Aug 2000 | Download PDF 7 Pages |
92 | Annual Return - Legacy | 7 Sep 1999 | Download PDF 4 Pages |
93 | Accounts - Small | 13 Jul 1999 | Download PDF 7 Pages |
94 | Annual Return - Legacy | 15 Sep 1998 | Download PDF 6 Pages |
95 | Accounts - Legacy | 15 Jun 1998 | Download PDF 1 Pages |
96 | Address - Legacy | 24 Feb 1998 | Download PDF 1 Pages |
97 | Incorporation - Memorandum Articles | 26 Jan 1998 | Download PDF 8 Pages |
98 | Change Of Name - Certificate Company | 23 Jan 1998 | Download PDF 2 Pages |
99 | Officers - Legacy | 20 Jan 1998 | Download PDF 1 Pages |
100 | Address - Legacy | 20 Jan 1998 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Advanced Maritime Transports Uk Limited Mutual People: James Stuart Watt , Simon Robert Mckenzie | Active |