AMBERDELL LIMITED

Register to unlock more data on OkredoRegister

AMBERDELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC426590

Incorporation date

20/06/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bankell House Strathblane Road, Milngavie, Glasgow G62 8LECopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2012)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon20/12/2022
Application to strike the company off the register
dot icon18/10/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon10/02/2022
Satisfaction of charge SC4265900002 in full
dot icon09/02/2022
Registration of charge SC4265900003, created on 2022-01-31
dot icon07/02/2022
Notification of The M & D Green Group Limited as a person with significant control on 2022-01-31
dot icon07/02/2022
Registered office address changed from C/O Blackadders Llp, 53 Bothwell Street Glasgow G2 6TS Scotland to Bankell House Strathblane Road Milngavie Glasgow G62 8LE on 2022-02-07
dot icon07/02/2022
Appointment of Mr Martin John Green as a director on 2022-01-31
dot icon07/02/2022
Cessation of Marnell (East) Ltd as a person with significant control on 2022-01-31
dot icon07/02/2022
Termination of appointment of Shaun Christopher Marnell as a director on 2022-01-31
dot icon07/02/2022
All of the property or undertaking has been released from charge SC4265900002
dot icon25/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon30/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon22/09/2020
Previous accounting period shortened from 2020-10-31 to 2020-04-30
dot icon29/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/01/2020
Previous accounting period extended from 2019-08-31 to 2019-10-31
dot icon14/11/2019
Appointment of Mr Shaun Christopher Marnell as a director on 2019-11-06
dot icon14/11/2019
Registered office address changed from 109 Douglas Street Glasgow G2 4HB to C/O Blackadders Llp, 53 Bothwell Street Glasgow G2 6TS on 2019-11-14
dot icon14/11/2019
Notification of Marnell (East) Ltd as a person with significant control on 2019-11-06
dot icon14/11/2019
Termination of appointment of Joyce Edgely as a director on 2019-11-06
dot icon14/11/2019
Cessation of Joyce Edgely as a person with significant control on 2019-11-06
dot icon12/11/2019
Registration of charge SC4265900002, created on 2019-11-04
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/02/2018
Change of details for Joyce Morrison as a person with significant control on 2018-02-05
dot icon05/02/2018
Director's details changed for Mrs Joyce Morrison on 2018-02-05
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/12/2016
Satisfaction of charge 1 in full
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/01/2014
Previous accounting period extended from 2013-06-30 to 2013-08-31
dot icon09/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2012
Appointment of Ms Joyce Morrison as a director
dot icon27/06/2012
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon27/06/2012
Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2012-06-27
dot icon27/06/2012
Termination of appointment of Stephen Mabbott as a director
dot icon20/06/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£165,994.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
461.09K
-
0.00
165.99K
-
2021
19
461.09K
-
0.00
165.99K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

461.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
20/06/2012 - 20/06/2012
2224
Mrs Joyce Edgely
Director
20/06/2012 - 06/11/2019
8
Mabbott, Stephen George
Director
20/06/2012 - 20/06/2012
3780
Green, Martin John
Director
31/01/2022 - Present
27
Mr Shaun Christopher Marnell
Director
06/11/2019 - 31/01/2022
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About AMBERDELL LIMITED

AMBERDELL LIMITED is an(a) Dissolved company incorporated on 20/06/2012 with the registered office located at Bankell House Strathblane Road, Milngavie, Glasgow G62 8LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERDELL LIMITED?

toggle

AMBERDELL LIMITED is currently Dissolved. It was registered on 20/06/2012 and dissolved on 14/03/2023.

Where is AMBERDELL LIMITED located?

toggle

AMBERDELL LIMITED is registered at Bankell House Strathblane Road, Milngavie, Glasgow G62 8LE.

What does AMBERDELL LIMITED do?

toggle

AMBERDELL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does AMBERDELL LIMITED have?

toggle

AMBERDELL LIMITED had 19 employees in 2021.

What is the latest filing for AMBERDELL LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.