Advocacy Information And Management Services Ltd. STEVENSTON


Founded in 1999, Advocacy Information And Management Services, classified under reg no. SC198876 is an active company. Currently registered at 70 New Street KA20 3HG, Stevenston the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Joyce M., Morag M. and Gail C. and others. In addition one secretary - Morag M. - is with the firm. As of 24 April 2024, there were 10 ex directors - Patricia B., Morag M. and others listed below. There were no ex secretaries.

Advocacy Information And Management Services Ltd. Address / Contact

Office Address 70 New Street
Town Stevenston
Post code KA20 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC198876
Date of Incorporation Thu, 12th Aug 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Joyce M.

Position: Director

Appointed: 21 April 2020

Morag M.

Position: Director

Appointed: 02 November 2016

Gail C.

Position: Director

Appointed: 01 April 2015

David W.

Position: Director

Appointed: 23 May 2012

Edward M.

Position: Director

Appointed: 31 July 2002

Ronald L.

Position: Director

Appointed: 02 August 2000

Morag M.

Position: Secretary

Appointed: 12 August 1999

Patricia B.

Position: Director

Appointed: 17 June 2014

Resigned: 01 April 2015

Morag M.

Position: Director

Appointed: 23 May 2012

Resigned: 01 April 2015

Alan G.

Position: Director

Appointed: 23 May 2012

Resigned: 21 April 2020

Louise P.

Position: Director

Appointed: 01 July 2010

Resigned: 03 September 2012

Gail C.

Position: Director

Appointed: 29 July 2003

Resigned: 30 November 2009

Alan C.

Position: Director

Appointed: 29 July 2003

Resigned: 02 November 2016

Kim M.

Position: Director

Appointed: 29 July 2003

Resigned: 23 May 2012

Raymond O.

Position: Director

Appointed: 02 August 2000

Resigned: 17 November 2016

Brendan R.

Position: Director

Appointed: 12 August 1999

Resigned: 30 November 2001

Margaret C.

Position: Director

Appointed: 12 August 1999

Resigned: 22 February 2001

Oswalds Of Edinburgh Limited

Position: Corporate Director

Appointed: 12 August 1999

Resigned: 12 August 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Morag M. This PSC has significiant influence or control over the company,.

Morag M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth79 23389 91483 00091 261      
Balance Sheet
Current Assets81 04488 11489 01292 79194 543128 232120 157155 288154 159152 685
Net Assets Liabilities   91 26193 146126 485118 058151 707154 987146 064
Cash Bank In Hand74 78788 11489 01292 791      
Debtors6 257         
Net Assets Liabilities Including Pension Asset Liability79 23389 91483 00091 261      
Tangible Fixed Assets5 2204 2613 6223 079      
Reserves/Capital
Profit Loss Account Reserve19 15910 681-6 914       
Shareholder Funds79 23389 91483 00091 261      
Other
Average Number Employees During Period     1920151416
Creditors   4 6094 0143 7103 5714 6854 4107 242
Fixed Assets5 2204 2613 6223 0792 6171 9631 4721 104828621
Net Current Assets Liabilities74 01385 65379 37888 18290 529124 522116 586150 603154 159145 443
Total Assets Less Current Liabilities79 23389 91483 00091 26193 146126 485118 058151 707154 987146 064
Creditors Due Within One Year7 0312 4619 6344 609      
Other Aggregate Reserves60 07479 23389 91491 261      
Tangible Fixed Assets Cost Or Valuation5 2205 22013 285       
Tangible Fixed Assets Depreciation 9 0249 663       
Tangible Fixed Assets Depreciation Charged In Period 959639       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements