AMBERMOUNT LIMITED

Register to unlock more data on OkredoRegister

AMBERMOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC184516

Incorporation date

03/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

94 Hope Street, Suite 2.11, Glasgow G2 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1998)
dot icon10/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon01/04/2026
Unaudited abridged accounts made up to 2026-02-28
dot icon07/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon08/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon11/07/2022
Registered office address changed from 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland to 94 Hope Street Suite 2.11 Glasgow G2 6PH on 2022-07-11
dot icon11/07/2022
Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 94 Hope Street Suite 2.11 Glasgow G2 6PH on 2022-07-11
dot icon26/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon18/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon06/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/10/2016
Registered office address changed from C/O C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 2016-10-25
dot icon06/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/04/2015
Statement of capital following an allotment of shares on 2014-04-04
dot icon21/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon22/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon22/05/2014
Registered office address changed from 3 Newton Place Glasgow G3 7PU on 2014-05-22
dot icon02/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/06/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/07/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon31/12/2010
Registered office address changed from 2Nd Floor C/O Wineorama.Com 79 West Regent Street Glasgow G2 4AW on 2010-12-31
dot icon31/12/2010
Termination of appointment of Alan Tomkins as a secretary
dot icon31/12/2010
Termination of appointment of Alan Tomkins as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/04/2009
Return made up to 03/04/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon03/07/2008
Return made up to 03/04/08; full list of members
dot icon03/07/2008
Registered office changed on 03/07/2008 from 79 west regent street 2ND floor glasgow G2 4AW
dot icon03/07/2008
Director's change of particulars / derek marshall / 03/07/2008
dot icon06/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon17/05/2007
Return made up to 03/04/07; no change of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon04/04/2006
Return made up to 03/04/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon01/04/2005
Return made up to 03/04/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon06/04/2004
Return made up to 03/04/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/04/2003
Return made up to 03/04/03; full list of members
dot icon28/01/2003
Ad 04/04/99--------- £ si 97@1
dot icon30/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon10/04/2002
Return made up to 03/04/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon16/07/2001
Return made up to 03/04/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-02-28
dot icon16/05/2000
Return made up to 03/04/00; full list of members
dot icon20/03/2000
New director appointed
dot icon04/01/2000
Accounts for a small company made up to 1999-02-28
dot icon10/06/1999
Return made up to 03/04/99; full list of members
dot icon08/03/1999
New secretary appointed
dot icon06/02/1999
Accounting reference date shortened from 30/04/99 to 28/02/99
dot icon05/10/1998
Partic of mort/charge *
dot icon08/09/1998
New director appointed
dot icon21/04/1998
Registered office changed on 21/04/98 from: 5 logie mill edinburgh EH7 4HH
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Resolutions
dot icon03/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-15.21 % *

* during past year

Cash in Bank

£98,884.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
201.00
-
0.00
38.69K
-
2022
0
58.05K
-
0.00
116.63K
-
2023
0
40.53K
-
0.00
98.88K
-
2023
0
40.53K
-
0.00
98.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

40.53K £Descended-30.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.88K £Descended-15.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Derek
Director
08/06/1998 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AMBERMOUNT LIMITED

AMBERMOUNT LIMITED is an(a) Active company incorporated on 03/04/1998 with the registered office located at 94 Hope Street, Suite 2.11, Glasgow G2 6PH. 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 AMBERMOUNT LIMITED?

toggle

AMBERMOUNT LIMITED is currently Active. It was registered on 03/04/1998 .

Where is AMBERMOUNT LIMITED located?

toggle

AMBERMOUNT LIMITED is registered at 94 Hope Street, Suite 2.11, Glasgow G2 6PH.

What does AMBERMOUNT LIMITED do?

toggle

AMBERMOUNT LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for AMBERMOUNT LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-03 with no updates.