AMBERPLAN LIMITED

Register to unlock more data on OkredoRegister

AMBERPLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC229212

Incorporation date

15/03/2002

Size

Dormant

Contacts

Registered address

Registered address

16 New Tower Place, Edinburgh EH15 1TSCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2002)
dot icon25/03/2026
Director's details changed for Mr Murray Dickson on 2026-03-25
dot icon06/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon23/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon25/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon26/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon21/11/2018
Registered office address changed from 51/11 Pittville Street Edinburgh EH15 2BX Scotland to 16 New Tower Place Edinburgh EH15 1TS on 2018-11-21
dot icon21/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon08/12/2016
Appointment of Mr Ian Alexander Dickson as a secretary on 2016-12-08
dot icon08/12/2016
Registered office address changed from 19 Hillside Street Edinburgh EH7 5HD to 51/11 Pittville Street Edinburgh EH15 2BX on 2016-12-08
dot icon08/12/2016
Termination of appointment of Deborah Ann Dickson as a director on 2016-12-07
dot icon08/12/2016
Termination of appointment of Deborah Ann Dickson as a director on 2016-12-07
dot icon08/12/2016
Director's details changed for Ian Alexander Dickson on 2016-12-08
dot icon08/12/2016
Termination of appointment of Deborah Ann Dickson as a secretary on 2016-12-07
dot icon08/12/2016
Appointment of Mr Murray Dickson as a director on 2016-12-08
dot icon05/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon25/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon24/03/2014
Termination of appointment of Stephanie Dickson as a director
dot icon24/03/2014
Termination of appointment of Stephanie Dickson as a director
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon18/03/2010
Director's details changed for Ian Alexander Dickson on 2010-03-17
dot icon18/03/2010
Director's details changed for Stephanie Dickson on 2010-03-17
dot icon18/03/2010
Director's details changed for Deborah Ann Dickson on 2010-03-17
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/03/2009
Return made up to 15/03/09; full list of members
dot icon15/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon17/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon14/06/2007
Registered office changed on 14/06/07 from: 42 hawkhill edinburgh midlothian EH7 6LB
dot icon14/06/2007
New director appointed
dot icon14/06/2007
New secretary appointed;new director appointed
dot icon14/06/2007
Secretary resigned;director resigned
dot icon23/03/2007
Return made up to 15/03/07; full list of members
dot icon28/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/03/2006
Return made up to 15/03/06; full list of members
dot icon01/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/03/2005
Return made up to 15/03/05; full list of members
dot icon25/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon02/04/2004
Return made up to 15/03/04; full list of members
dot icon02/04/2004
Registered office changed on 02/04/04 from: amberplan, c/o S.mcternan 11 rossie place edinburgh EH7 5SE
dot icon15/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/03/2003
Return made up to 15/03/03; full list of members
dot icon30/04/2002
Director resigned
dot icon06/04/2002
New secretary appointed;new director appointed
dot icon06/04/2002
New director appointed
dot icon06/04/2002
New director appointed
dot icon22/03/2002
Memorandum and Articles of Association
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Registered office changed on 22/03/02 from: 5 logan mill beaverbank office park logie green road edinburgh EH7 4HH
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
Director resigned
dot icon15/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dickson, Ian Alexander
Director
21/03/2002 - Present
-
Dickson, Murray
Director
08/12/2016 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBERPLAN LIMITED

AMBERPLAN LIMITED is an(a) Active company incorporated on 15/03/2002 with the registered office located at 16 New Tower Place, Edinburgh EH15 1TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERPLAN LIMITED?

toggle

AMBERPLAN LIMITED is currently Active. It was registered on 15/03/2002 .

Where is AMBERPLAN LIMITED located?

toggle

AMBERPLAN LIMITED is registered at 16 New Tower Place, Edinburgh EH15 1TS.

What does AMBERPLAN LIMITED do?

toggle

AMBERPLAN LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for AMBERPLAN LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr Murray Dickson on 2026-03-25.