AMBER COMPUTING & IT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMBER COMPUTING & IT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC197174

Incorporation date

11/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tillyneuk, 28 Pannanich Road, Ballater, Aberdeenshire AB35 5PACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1999)
dot icon31/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon09/11/2022
Change of details for Angus George Eddy as a person with significant control on 2022-09-13
dot icon22/06/2022
Change of details for Angus George Eddy as a person with significant control on 2016-04-06
dot icon22/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/06/2020
Register(s) moved to registered inspection location 28 Pannanich Road Ballater Aberdeenshire AB35 5PA
dot icon11/06/2020
Register inspection address has been changed from North Wing Office Deeside Activity Park Dess Aboyne Aberdeenshire AB34 5BD Scotland to 28 Pannanich Road Ballater Aberdeenshire AB35 5PA
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon13/06/2017
Director's details changed for Diane Ivy Eddy on 2017-04-01
dot icon13/06/2017
Director's details changed for Angus George Eddy on 2017-04-01
dot icon26/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/03/2017
Registered office address changed from Coilacriech Ballater Aberdeenshire AB35 5UH to Tillyneuk 28 Pannanich Road Ballater Aberdeenshire AB35 5PA on 2017-03-28
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon07/12/2016
Resolutions
dot icon14/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon13/06/2014
Register(s) moved to registered inspection location
dot icon13/06/2014
Register inspection address has been changed
dot icon21/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon29/06/2010
Director's details changed for Diane Ivy Eddy on 2010-06-11
dot icon29/06/2010
Director's details changed for Angus George Eddy on 2010-06-11
dot icon15/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/06/2009
Return made up to 11/06/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/06/2008
Return made up to 11/06/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/07/2007
Return made up to 11/06/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/07/2006
Return made up to 11/06/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/07/2005
Return made up to 11/06/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/06/2004
Return made up to 11/06/04; full list of members
dot icon18/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/06/2003
Return made up to 11/06/03; full list of members
dot icon31/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/06/2002
Return made up to 11/06/02; full list of members
dot icon20/06/2001
Return made up to 11/06/01; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-11-30
dot icon28/06/2000
Return made up to 11/06/00; full list of members
dot icon07/07/1999
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon18/06/1999
New secretary appointed
dot icon18/06/1999
New director appointed
dot icon18/06/1999
New director appointed
dot icon18/06/1999
Ad 11/06/99--------- £ si 9@1=9 £ ic 1/10
dot icon18/06/1999
Resolutions
dot icon18/06/1999
Resolutions
dot icon18/06/1999
Resolutions
dot icon18/06/1999
Resolutions
dot icon18/06/1999
Secretary resigned
dot icon18/06/1999
Director resigned
dot icon11/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+30.45 % *

* during past year

Cash in Bank

£53,223.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.29K
-
0.00
43.93K
-
2022
4
19.30K
-
0.00
40.80K
-
2023
4
40.17K
-
0.00
53.22K
-
2023
4
40.17K
-
0.00
53.22K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

40.17K £Ascended108.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.22K £Ascended30.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eddy, Angus George
Director
11/06/1999 - Present
-
Eddy, Diane Ivy
Director
11/06/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMBER COMPUTING & IT SERVICES LIMITED

AMBER COMPUTING & IT SERVICES LIMITED is an(a) Active company incorporated on 11/06/1999 with the registered office located at Tillyneuk, 28 Pannanich Road, Ballater, Aberdeenshire AB35 5PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER COMPUTING & IT SERVICES LIMITED?

toggle

AMBER COMPUTING & IT SERVICES LIMITED is currently Active. It was registered on 11/06/1999 .

Where is AMBER COMPUTING & IT SERVICES LIMITED located?

toggle

AMBER COMPUTING & IT SERVICES LIMITED is registered at Tillyneuk, 28 Pannanich Road, Ballater, Aberdeenshire AB35 5PA.

What does AMBER COMPUTING & IT SERVICES LIMITED do?

toggle

AMBER COMPUTING & IT SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AMBER COMPUTING & IT SERVICES LIMITED have?

toggle

AMBER COMPUTING & IT SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for AMBER COMPUTING & IT SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-11-30.