Ameya (Europe) Limited

DataGardener
live
Micro

Ameya (europe) Limited

sc436234Private Limited With Share Capital

C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH38BP
Incorporated

06/11/2012

Company Age

13 years

Directors

2

Employees

2

SIC Code

71129

Risk

very low risk

Company Overview

Registration, classification & business activity

Ameya (europe) Limited (sc436234) is a private limited with share capital incorporated on 06/11/2012 (13 years old) and registered in edinburgh, EH38BP. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 06/11/2012
EH38BP
2 employees

Financial Overview

Total Assets

£80.7K

Liabilities

£30.3K

Net Assets

£50.4K

Est. Turnover

£2.17M

AI Estimated
Unreported
Cash

£27.3K

Key Metrics

2

Employees

2

Directors

4

Shareholders

Board of Directors

1

Filed Documents

50
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Capital Allotment Shares
Category:Capital
Date:21-08-2015
Resolution
Category:Resolution
Date:21-08-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-04-2014
Capital Allotment Shares
Category:Capital
Date:09-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:18-12-2012
Resolution
Category:Resolution
Date:18-12-2012
Termination Director Company With Name
Category:Officers
Date:05-12-2012
Termination Director Company With Name
Category:Officers
Date:05-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-12-2012
Incorporation Company
Category:Incorporation
Date:06-11-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months20

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date11/08/2025
Latest Accounts31/03/2025

Trading Addresses

The Caledonian Suite, 70 West Regent Street, Glasgow, Lanarkshire, G22QZ
1 Rutland Court, Edinburgh, Midlothian, EH38EYRegistered
The Caledonian Suite, 70 West Regent Street, Glasgow, Lanarkshire, G22QZ
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Eh3 8Bp, EH38BPRegistered

Contact

01413336577
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH38BP