Amt Intercargo Uk Limited ABERDEEN


Founded in 1997, Amt Intercargo Uk, classified under reg no. SC178393 is an active company. Currently registered at 1 Wellheads Place AB21 7GB, Aberdeen the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 20, 2017 Amt Intercargo Uk Limited is no longer carrying the name Intercargo Services.

The company has 2 directors, namely Graeme B., Simon M.. Of them, Simon M. has been with the company the longest, being appointed on 6 January 1998 and Graeme B. has been with the company for the least time - from 1 August 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James W. who worked with the the company until 4 July 2014.

Amt Intercargo 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 SC178393
Date of Incorporation Mon, 1st Sep 1997
Industry Other transportation support activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Graeme B.

Position: Director

Appointed: 01 August 2023

Peterkins

Position: Corporate Secretary

Appointed: 04 February 2020

Simon M.

Position: Director

Appointed: 06 January 1998

Andreas N.

Position: Director

Appointed: 14 January 2019

Resigned: 22 January 2020

Michael A.

Position: Director

Appointed: 14 January 2019

Resigned: 22 January 2020

Najib A.

Position: Director

Appointed: 28 November 2017

Resigned: 14 January 2019

Jean D.

Position: Director

Appointed: 28 November 2017

Resigned: 14 January 2019

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 July 2014

Resigned: 22 January 2020

Jean A.

Position: Director

Appointed: 30 July 2013

Resigned: 11 October 2013

Pascal R.

Position: Director

Appointed: 30 July 2013

Resigned: 07 November 2017

Grégory Q.

Position: Director

Appointed: 30 July 2013

Resigned: 07 November 2017

David F.

Position: Director

Appointed: 06 January 1998

Resigned: 30 July 2013

James W.

Position: Secretary

Appointed: 06 January 1998

Resigned: 04 July 2014

James W.

Position: Director

Appointed: 06 January 1998

Resigned: 31 August 2023

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we found, there is Akram S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alejandro S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Amt Sa Advanced Maritime Transports, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Akram S.

Notified on 17 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Alejandro S.

Notified on 17 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Amt Sa Advanced Maritime Transports

Avenue Perdtemps 1260, Nyon, Switzerland

Legal authority Swiss Law
Legal form Public Limited Company
Country registered Switzerland
Place registered Register Of Commerce Of Canton Of Vaud
Registration number Che-104.893.579
Notified on 17 February 2022
Ceased on 17 February 2022
Nature of control: 75,01-100% shares

Intercargo Holdings Limited

100 Union Street, Aberdeen, AB10 1QR, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc647588
Notified on 22 January 2020
Ceased on 17 February 2022
Nature of control: 75,01-100% shares

Amt Sa Advanced Maritime Transports

14 14 Avenue Reverdril, Dyon, PO Box CH1260, Switzerland

Legal authority Swiss Law
Legal form Public Limited Company
Country registered Switzerland
Place registered Register Of Commerce Of Canton Of Vaud
Registration number Che-104.893.579
Notified on 23 July 2018
Ceased on 22 January 2020
Nature of control: 75,01-100% shares

Company previous names

Intercargo Services November 20, 2017
Campsieprize January 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 058 3771 615 3961 186 089718 497
Current Assets2 952 1942 998 3894 031 7682 306 557
Debtors1 893 8171 382 9932 845 6791 588 060
Net Assets Liabilities1 950 2901 884 0341 864 989760 491
Other Debtors220 776309 386408 422258 155
Property Plant Equipment35 67231 78125 90278 063
Other
Audit Fees Expenses  10 00011 000
Accumulated Depreciation Impairment Property Plant Equipment176 778196 530168 646174 871
Additions Other Than Through Business Combinations Property Plant Equipment 15 861 71 993
Administrative Expenses  1 527 9401 596 071
Amounts Owed By Group Undertakings Participating Interests1 009 545127 0551 294 054145 081
Amounts Owed To Group Undertakings Participating Interests83 97969 340379 952294 194
Applicable Tax Rate20191919
Average Number Employees During Period981514
Balances Amounts Owed By Related Parties43 80343 7442 7237 264
Balances Amounts Owed To Related Parties106 937 15 21485 736
Comprehensive Income Expense  -19 045414 045
Corporation Tax Payable  4 093 
Cost Sales  9 924 14610 705 498
Creditors1 021 6301 244 4892 291 8381 652 644
Current Tax For Period27 624   
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  -2 679-490
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -114 299-4 89874 735
Deferred Tax Liabilities16 396-97 903-102 800-28 065
Depreciation Expense Property Plant Equipment  14 25919 833
Depreciation Rate Used For Property Plant Equipment 33 33
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 608
Disposals Property Plant Equipment   13 607
Distribution Costs  715953
Dividends Paid   1 518 543
Fixed Assets36 12232 23126 35278 513
Future Minimum Lease Payments Under Non-cancellable Operating Leases277 186237 959144 937439 118
Gain Loss On Disposals Property Plant Equipment  -55 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss  -6 059-13 953
Gross Profit Loss  1 474 0671 633 053
Income From Related Parties2 048 1481 600 199169 608290 749
Income From Shares In Group Undertakings   418 543
Increase From Depreciation Charge For Year Property Plant Equipment 19 752 19 833
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  3 
Interest Income From Group Undertakings  29 69633 000
Interest Income On Cash Cash Equivalents  9521 208
Interest Payable Similar Charges Finance Costs  3 
Investments450450450450
Investments Fixed Assets450450450450
Net Current Assets Liabilities1 930 5641 753 9001 739 930653 913
Net Deferred Tax Liability Asset16 396-105 127-107 345-31 980
Operating Profit Loss  -54 58836 029
Other Creditors176 14577 091281 911167 065
Other Interest Receivable Similar Income Finance Income  30 64834 208
Other Investments Other Than Loans450450450450
Other Taxation Social Security Payable25 09532 31429 66441 509
Payments To Related Parties110 98078  
Profit Loss  -19 045414 045
Profit Loss On Ordinary Activities Before Tax107 378-180 555-23 943488 780
Property Plant Equipment Gross Cost212 450228 311194 548252 934
Revenue From Rendering Services  11 398 21312 338 551
Taxation Including Deferred Taxation Balance Sheet Subtotal16 396-97 903-102 800-28 065
Tax Decrease From Utilisation Tax Losses   -83 092
Tax Expense Credit Applicable Tax Rate21 476   
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 309-2 805-845-8 337
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 457-71 6282 712470
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward -30 694-4 086 
Tax Increase Decrease From Other Short-term Timing Differences -9 172  
Tax Tax Credit On Profit Or Loss On Ordinary Activities27 624-114 299-4 89874 735
Total Assets Less Current Liabilities1 966 6861 786 1311 766 282732 426
Total Operating Lease Payments  3 4408 625
Trade Creditors Trade Payables736 4111 065 7441 600 3111 149 876
Trade Debtors Trade Receivables663 496946 5521 143 2031 184 824
Turnover Revenue  11 398 21312 338 551
Company Contributions To Money Purchase Plans Directors  19 50020 375
Director Remuneration  239 501230 668
Director Remuneration Benefits Excluding Payments To Third Parties  259 001251 043
Number Directors Accruing Benefits Under Money Purchase Scheme  22

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 22nd, August 2023
Free Download (14 pages)

Company search

Advertisements