About

Registered Number: SC332081
Date of Incorporation: 09/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 1 Wellheads Place, Wellheads Industrial Estate, Aberdeen, AB21 7GB

 

Founded in 2007, Advanced Maritime Transports Uk Ltd has its registered office in Aberdeen, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Watson, Jayne Ellen, Allam, Najib Antwan, Atge, Jean-françois, Durand-ruel, Jean Marie Jacques, Gubler, Monique, Ponchaut, Eric Jean, Querel, Grégory, Vedrines, Alain are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAM, Najib Antwan 28 November 2017 14 January 2019 1
ATGE, Jean-François 19 March 2013 11 October 2013 1
DURAND-RUEL, Jean Marie Jacques 28 November 2017 14 January 2019 1
GUBLER, Monique 01 August 2014 07 November 2017 1
PONCHAUT, Eric Jean 18 April 2014 01 August 2014 1
QUEREL, Grégory 19 March 2013 07 November 2017 1
VEDRINES, Alain 09 October 2007 19 March 2013 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Jayne Ellen 09 October 2007 30 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 10 September 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 23 July 2018
RESOLUTIONS - N/A 25 April 2018
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 14 June 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 14 September 2015
CERTNM - Change of name certificate 03 August 2015
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 03 October 2014
AP04 - Appointment of corporate secretary 24 July 2014
AP01 - Appointment of director 18 April 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
DISS40 - Notice of striking-off action discontinued 11 January 2014
AA - Annual Accounts 08 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 January 2014
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 20 March 2013
MISC - Miscellaneous document 15 January 2013
AR01 - Annual Return 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AA - Annual Accounts 31 October 2012
AA - Annual Accounts 07 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 January 2012
AR01 - Annual Return 10 October 2011
AR01 - Annual Return 21 December 2010
AA01 - Change of accounting reference date 05 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
287 - Change in situation or address of Registered Office 14 August 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
NEWINC - New incorporation documents 09 October 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.