AMBERCAIRN LIMITED

Register to unlock more data on OkredoRegister

AMBERCAIRN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC152152

Incorporation date

27/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

42/44 Union Street, Aberdeen AB10 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1994)
dot icon09/12/2025
Change of details for Ms Rochelle Schama as a person with significant control on 2025-12-08
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon20/10/2022
Cessation of Churchill Investments Limited as a person with significant control on 2022-10-20
dot icon20/10/2022
Notification of Rochelle Sharma as a person with significant control on 2022-10-20
dot icon20/10/2022
Notification of Michael Sharma as a person with significant control on 2022-10-20
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon17/08/2022
Cessation of Capolago as a person with significant control on 2022-08-17
dot icon17/08/2022
Change of details for Churchill Investments Limited as a person with significant control on 2022-08-17
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon09/08/2021
Termination of appointment of John Webb as a director on 2021-08-09
dot icon09/08/2021
Appointment of Mr Michael Schama as a director on 2021-08-09
dot icon04/03/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon07/08/2019
Notification of Churchill Investments Limited as a person with significant control on 2019-04-01
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon10/08/2016
Termination of appointment of John Webb as a secretary on 2016-01-01
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon27/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon01/12/2015
Compulsory strike-off action has been discontinued
dot icon30/11/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Union Land Management as a director on 2015-08-01
dot icon29/11/2015
Termination of appointment of Union Land Management as a director on 2015-08-01
dot icon24/11/2015
First Gazette notice for compulsory strike-off
dot icon06/02/2015
Satisfaction of charge 1 in full
dot icon16/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon28/11/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Director's details changed for Mr John Webb on 2013-03-20
dot icon02/04/2013
Secretary's details changed for John Webb on 2013-03-20
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon03/11/2011
Appointment of Union Land Management as a director
dot icon03/11/2011
Termination of appointment of David Kinghorn as a director
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2010
Appointment of Mr John Webb as a director
dot icon29/12/2010
Secretary's details changed for John Webb on 2010-12-15
dot icon08/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon08/08/2010
Director's details changed for Mr David Kinghorn on 2010-01-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-07-27 with full list of shareholders
dot icon26/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2009
Return made up to 27/07/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/04/2008
Registered office changed on 22/04/2008 from, 48 union street, aberdeen, AB1 1BB
dot icon13/11/2007
Return made up to 27/07/07; no change of members
dot icon11/09/2007
Partic of mort/charge *
dot icon11/09/2007
Partic of mort/charge *
dot icon01/09/2007
Partic of mort/charge *
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/09/2006
Return made up to 27/07/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 27/07/05; full list of members
dot icon30/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 27/07/04; full list of members
dot icon03/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon19/11/2003
Return made up to 27/07/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon14/11/2002
Return made up to 27/07/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/08/2001
Return made up to 27/07/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-03-31
dot icon15/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon04/10/2000
Return made up to 27/07/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon03/09/1999
Return made up to 27/07/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon08/10/1998
Return made up to 27/07/98; full list of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon22/10/1997
Return made up to 27/07/97; no change of members
dot icon14/03/1997
Accounts for a small company made up to 1996-03-31
dot icon30/01/1997
Delivery ext'd 3 mth 31/03/96
dot icon10/09/1996
Return made up to 27/07/96; no change of members
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon21/08/1995
Return made up to 27/07/95; full list of members
dot icon14/06/1995
Secretary resigned;new secretary appointed
dot icon21/10/1994
Ad 05/09/94--------- £ si 998@1
dot icon08/09/1994
Accounting reference date notified as 31/03
dot icon08/09/1994
Ad 05/09/94--------- £ si 998@1=998 £ ic 2/1000
dot icon15/08/1994
Registered office changed on 15/08/94 from: 24 great king street, edinburgh, EH3 6QN
dot icon15/08/1994
New secretary appointed;director resigned
dot icon15/08/1994
Secretary resigned;new director appointed
dot icon27/07/1994
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-90.34 % *

* during past year

Cash in Bank

£49,208.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
93.48K
-
0.00
509.24K
-
2022
0
93.48K
-
0.00
49.21K
-
2022
0
93.48K
-
0.00
49.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

93.48K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.21K £Descended-90.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, John
Director
15/12/2010 - 09/08/2021
7
Mr Michael Barry Schama
Director
09/08/2021 - Present
1
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
27/07/1994 - 08/08/1994
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
27/07/1994 - 08/08/1994
3784
Kinghorn, David
Director
08/08/1994 - 01/07/2011
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMBERCAIRN LIMITED

AMBERCAIRN LIMITED is an(a) Active company incorporated on 27/07/1994 with the registered office located at 42/44 Union Street, Aberdeen AB10 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERCAIRN LIMITED?

toggle

AMBERCAIRN LIMITED is currently Active. It was registered on 27/07/1994 .

Where is AMBERCAIRN LIMITED located?

toggle

AMBERCAIRN LIMITED is registered at 42/44 Union Street, Aberdeen AB10 1BD.

What does AMBERCAIRN LIMITED do?

toggle

AMBERCAIRN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMBERCAIRN LIMITED?

toggle

The latest filing was on 09/12/2025: Change of details for Ms Rochelle Schama as a person with significant control on 2025-12-08.