Advanced Maritime Transports Uk Limited ABERDEEN


Founded in 2007, Advanced Maritime Transports Uk, classified under reg no. SC332081 is an active company. Currently registered at 1 Wellheads Place AB21 7GB, Aberdeen the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 25th Apr 2018 Advanced Maritime Transports Uk Limited is no longer carrying the name Necotrans Uk.

The firm has 2 directors, namely Graeme B., Simon M.. Of them, Simon M. has been with the company the longest, being appointed on 9 October 2007 and Graeme B. has been with the company for the least time - from 1 August 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jayne W. who worked with the the firm until 30 November 2012.

Advanced Maritime Transports Uk Limited Address / Contact

Office Address 1 Wellheads Place
Office Address2 Wellheads Industrial Estate
Town Aberdeen
Post code AB21 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC332081
Date of Incorporation Tue, 9th Oct 2007
Industry Freight air transport
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Graeme B.

Position: Director

Appointed: 01 August 2023

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 July 2014

Simon M.

Position: Director

Appointed: 09 October 2007

Michael A.

Position: Director

Appointed: 14 January 2019

Resigned: 20 January 2020

Andreas N.

Position: Director

Appointed: 14 January 2019

Resigned: 20 January 2020

Jean D.

Position: Director

Appointed: 28 November 2017

Resigned: 14 January 2019

Najib A.

Position: Director

Appointed: 28 November 2017

Resigned: 14 January 2019

Monique G.

Position: Director

Appointed: 01 August 2014

Resigned: 07 November 2017

Eric P.

Position: Director

Appointed: 18 April 2014

Resigned: 01 August 2014

Grégory Q.

Position: Director

Appointed: 19 March 2013

Resigned: 07 November 2017

Jean-François A.

Position: Director

Appointed: 19 March 2013

Resigned: 11 October 2013

Alain V.

Position: Director

Appointed: 09 October 2007

Resigned: 19 March 2013

Jayne W.

Position: Secretary

Appointed: 09 October 2007

Resigned: 30 November 2012

James W.

Position: Director

Appointed: 09 October 2007

Resigned: 01 August 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Amt Sa Advanced Maritime Transports from 1163 Etoy, Switzerland. The abovementioned PSC is categorised as "a : limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Amt Sa Advanced Maritime Transports

1 Route Suisse 8a, 1163 Etoy, Switzerland

Legal authority Article 620 Of The Swiss Code Of Obligations
Legal form : Limited Company
Country registered Switzerland
Place registered Commercial Register Of The Canton Of Vaud
Registration number Che-104.893.579
Notified on 22 January 2020
Nature of control: significiant influence or control

Company previous names

Necotrans Uk April 25, 2018
Amt Intercargo August 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand802 159520 231586 618 
Current Assets4 155 9451 570 5561 330 934232 352
Debtors3 353 7861 050 325744 316232 352
Net Assets Liabilities2 947 848955 1571 234 830357 652
Other Debtors466 807131 38741 304325
Property Plant Equipment11 6034 500  
Other
Audit Fees Expenses  5 0003 500
Accumulated Depreciation Impairment Property Plant Equipment29 53932 213  
Additions Other Than Through Business Combinations Property Plant Equipment 112  
Administrative Expenses  38 7044 758
Amounts Owed By Group Undertakings Participating Interests1 883 329326 970687 830231 135
Amounts Owed To Group Undertakings Participating Interests557 839476 511175 734 
Applicable Tax Rate20191919
Average Number Employees During Period1261 
Balances Amounts Owed By Related Parties5 82393 92695 337125 951
Balances Amounts Owed To Related Parties58 91411 17310 968 
Bank Borrowings Overdrafts27 211   
Comprehensive Income Expense  279 67352 917
Corporation Tax Payable  3 653 
Cost Sales  1 069 945-12 127
Creditors1 218 217824 811239 39310 803
Current Tax For Period184 105   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -206 39557 97010 839
Deferred Tax Liabilities1 483-204 912-146 942-136 103
Depreciation Expense Property Plant Equipment  1 042 
Depreciation Rate Used For Property Plant Equipment 33 33
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 123  
Disposals Property Plant Equipment 4 541  
Dividends Paid   930 095
Dividends Paid On Shares 985 012 930 095
Future Minimum Lease Payments Under Non-cancellable Operating Leases79 579   
Gain Loss On Disposals Property Plant Equipment  -2 484 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss  59 970-37 329
Gross Profit Loss  376 12544 875
Income From Related Parties343 822117 4556 26037 818
Increase From Depreciation Charge For Year Property Plant Equipment 4 797  
Interest Income From Group Undertakings  4 13023 155
Interest Income On Cash Cash Equivalents  664484
Net Current Assets Liabilities2 937 728745 7451 091 541221 549
Net Deferred Tax Liability Asset1 483-205 106-147 136-136 103
Operating Profit Loss  332 84940 117
Other Creditors567 380274 64331 8653 752
Other Interest Receivable Similar Income Finance Income  4 79423 639
Other Operating Income Format1  -4 572 
Other Taxation Social Security Payable5 8194 84424 914184
Payments To Related Parties252 0762 641 615  
Profit Loss  279 67352 917
Profit Loss On Ordinary Activities Before Tax925 143-1 214 074337 64363 756
Property Plant Equipment Gross Cost41 14236 713  
Revenue From Rendering Services  1 446 07032 748
Service Concession Income  -4 572 
Taxation Including Deferred Taxation Balance Sheet Subtotal1 483-204 912-146 942-136 103
Tax Decrease From Utilisation Tax Losses  -57 399-10 839
Tax Expense Credit Applicable Tax Rate185 029   
Tax Increase Decrease From Effect Capital Allowances Depreciation-527-106-28 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 2281 393599 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-2 625-206 393  
Tax Increase Decrease From Other Short-term Timing Differences -1 289  
Tax Tax Credit On Profit Or Loss On Ordinary Activities184 105-206 39557 97010 839
Total Assets Less Current Liabilities2 949 331750 2451 091 541221 549
Total Operating Lease Payments  266 
Trade Creditors Trade Payables59 96868 8136 8806 867
Trade Debtors Trade Receivables1 003 650591 96815 182892
Turnover Revenue  1 446 07032 748
Director Remuneration  251 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (9 pages)

Company search

Advertisements