AMBASSADOR VISCOUNTE LTD

Register to unlock more data on OkredoRegister

AMBASSADOR VISCOUNTE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC338448

Incorporation date

27/02/2008

Size

Small

Contacts

Registered address

Registered address

C/O Brodies Llp, 110 Queen Street, Glasgow G1 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon31/03/2026
Accounts for a small company made up to 2024-12-31
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon20/01/2026
Confirmation statement made on 2025-10-28 with no updates
dot icon20/01/2026
Director's details changed for Mr Christopher William Richardson on 2026-01-20
dot icon15/05/2025
Accounts for a small company made up to 2023-12-31
dot icon19/03/2025
Termination of appointment of Gordon Knox Coster as a director on 2025-03-19
dot icon11/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon19/03/2024
Accounts for a small company made up to 2022-12-31
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon10/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Accounts for a small company made up to 2021-12-31
dot icon11/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon25/10/2022
Satisfaction of charge SC3384480005 in full
dot icon25/10/2022
Satisfaction of charge SC3384480006 in full
dot icon20/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon11/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-28 with updates
dot icon27/02/2020
Satisfaction of charge SC3384480003 in full
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2019
Registration of charge SC3384480009, created on 2019-07-18
dot icon18/06/2019
Registration of charge SC3384480008, created on 2019-06-13
dot icon29/05/2019
Appointment of Brodies Secretarial Services Limited as a secretary on 2019-05-24
dot icon29/05/2019
Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 2019-05-29
dot icon20/05/2019
Notification of Ambassador Group Holdings Limited as a person with significant control on 2019-05-16
dot icon20/05/2019
Cessation of Ag (Management Services) Ltd as a person with significant control on 2019-05-16
dot icon16/05/2019
Appointment of Mr Rory Ewen Boyd as a director on 2019-05-13
dot icon06/03/2019
Registration of charge SC3384480007, created on 2019-03-01
dot icon12/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Registration of charge SC3384480006, created on 2018-08-03
dot icon10/08/2018
Registration of charge SC3384480005, created on 2018-08-03
dot icon24/11/2017
Registration of charge SC3384480004, created on 2017-11-14
dot icon15/11/2017
Registration of charge SC3384480003, created on 2017-11-08
dot icon10/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/05/2017
Termination of appointment of Stephen John Docherty as a director on 2017-04-14
dot icon28/04/2017
Termination of appointment of Stephen John Docherty as a director on 2017-04-14
dot icon15/03/2017
Registration of charge SC3384480002, created on 2017-03-13
dot icon06/12/2016
Registration of charge SC3384480001, created on 2016-11-30
dot icon11/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon10/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon28/10/2013
Director's details changed for Mr David Gaffney on 2013-10-25
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/07/2013
Certificate of change of name
dot icon21/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon21/03/2013
Director's details changed for Mr Stephen John Docherty on 2013-02-27
dot icon21/03/2013
Director's details changed for Mr Christopher William Richardson on 2013-02-27
dot icon21/03/2013
Director's details changed for Mr Gordon Knox Coster on 2013-02-27
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon01/03/2012
Appointment of Gordon Knox Coster as a director
dot icon01/03/2012
Appointment of Christopher William Richardson as a director
dot icon01/03/2012
Appointment of Stephen John Docherty as a director
dot icon19/10/2011
Certificate of change of name
dot icon19/10/2011
Resolutions
dot icon16/09/2011
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3SX PA11 3SX Scotland on 2011-09-16
dot icon12/09/2011
Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland on 2011-09-12
dot icon12/09/2011
Termination of appointment of Burness Llp as a secretary
dot icon12/09/2011
Termination of appointment of Craig Mckinnon as a director
dot icon12/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon22/01/2010
Certificate of change of name
dot icon22/01/2010
Resolutions
dot icon04/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/05/2009
Director's change of particulars / david gaffney / 20/04/2009
dot icon26/03/2009
Return made up to 27/02/09; full list of members
dot icon07/05/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon11/03/2008
Director appointed david gaffney
dot icon11/03/2008
Director appointed craig william mckinnon
dot icon06/03/2008
Certificate of change of name
dot icon03/03/2008
Appointment terminated director burness (directors) LIMITED
dot icon27/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-16.48 % *

* during past year

Cash in Bank

£408,337.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
620.11K
-
0.00
488.89K
-
2022
0
306.85K
-
0.00
408.34K
-
2022
0
306.85K
-
0.00
408.34K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

306.85K £Descended-50.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

408.34K £Descended-16.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/05/2019 - Present
692
Gaffney, David
Director
27/02/2008 - Present
229
Boyd, Rory Ewen
Director
13/05/2019 - Present
24
BURNESS LLP
Corporate Secretary
27/02/2008 - 15/08/2011
424
Mckinnon, Craig William
Director
27/02/2008 - 09/09/2011
47

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBASSADOR VISCOUNTE LTD

AMBASSADOR VISCOUNTE LTD is an(a) Active company incorporated on 27/02/2008 with the registered office located at C/O Brodies Llp, 110 Queen Street, Glasgow G1 3BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBASSADOR VISCOUNTE LTD?

toggle

AMBASSADOR VISCOUNTE LTD is currently Active. It was registered on 27/02/2008 .

Where is AMBASSADOR VISCOUNTE LTD located?

toggle

AMBASSADOR VISCOUNTE LTD is registered at C/O Brodies Llp, 110 Queen Street, Glasgow G1 3BX.

What does AMBASSADOR VISCOUNTE LTD do?

toggle

AMBASSADOR VISCOUNTE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMBASSADOR VISCOUNTE LTD?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2024-12-31.