Ameya (europe) Limited EDINBURGH


Ameya (europe) started in year 2012 as Private Limited Company with registration number SC436234. The Ameya (europe) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Edinburgh at 1 Rutland Court. Postal code: EH3 8EY. Since 2012-12-18 Ameya (europe) Limited is no longer carrying the name Andstrat (no.377).

The company has one director. Nikhil P., appointed on 4 December 2012. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Simon B., John K. and others listed below. There were no ex secretaries.

Ameya (europe) Limited Address / Contact

Office Address 1 Rutland Court
Town Edinburgh
Post code EH3 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC436234
Date of Incorporation Tue, 6th Nov 2012
Industry Other engineering activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Nikhil P.

Position: Director

Appointed: 04 December 2012

As Company Services Limited

Position: Corporate Secretary

Appointed: 06 November 2012

Simon B.

Position: Director

Appointed: 06 November 2012

Resigned: 04 December 2012

John K.

Position: Director

Appointed: 06 November 2012

Resigned: 04 December 2012

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats identified, there is Nikhil P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Bipin P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Shirish P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nikhil P.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Bipin P.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Shirish P.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Vincent D.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Andstrat (no.377) December 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 9754 7906 21520 7267 5465592 209
Current Assets15 78929 21646 10541 72033 48133 15438 604
Debtors1 81424 42639 89020 99425 93513 80036 395
Net Assets Liabilities 15 36615 31428 80225 43516 58317 089
Other Debtors1 8141 9328 4283 64611 2529 29228 793
Property Plant Equipment 4257592 0274 4888 4186 256
Total Inventories     18 795 
Other
Accumulated Depreciation Impairment Property Plant Equipment 1072143207892 3904 552
Additions Other Than Through Business Combinations Property Plant Equipment     5 531 
Amounts Owed By Related Parties 218     
Average Number Employees During Period  12111
Corporation Tax Payable  1 45410 1085 9773 080554
Creditors53714 27531 40514 56011 68123 39026 582
Current Tax For Period    5 9773 080554
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    468746-410
Dividends Paid     25 626 
Increase From Depreciation Charge For Year Property Plant Equipment 1071071064691 6012 162
Net Current Assets Liabilities15 25214 94114 700    
Number Shares Issued Fully Paid  15 00015 00015 00015 00015 000
Other Creditors5376437942 4937947945 694
Par Value Share 111111
Profit Loss     16 774506
Property Plant Equipment Gross Cost 5329732 3475 27710 808 
Provisions For Liabilities Balance Sheet Subtotal  1453858531 5991 189
Tax Tax Credit On Profit Or Loss On Ordinary Activities    6 4453 826144
Total Additions Including From Business Combinations Property Plant Equipment 5324411 3742 930  
Total Assets Less Current Liabilities15 25215 36615 459    
Trade Creditors Trade Payables 13 63229 1571 9594 91019 51620 334
Trade Debtors Trade Receivables 22 27631 46217 34814 6834 5087 602

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023-12-11 director's details were changed
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements