AMBS 1 LIMITED

Register to unlock more data on OkredoRegister

AMBS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC292392

Incorporation date

28/10/2005

Size

Dormant

Contacts

Registered address

Registered address

Atria One, 144 Morrison Street, Edinburgh EH3 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2005)
dot icon21/12/2018
Termination of appointment of Alison Margaret Shepley as a secretary on 2018-12-21
dot icon24/10/2018
Court order notice of winding up
dot icon24/10/2018
Notice of winding up order
dot icon13/09/2018
Termination of appointment of Westley Maffei as a director on 2018-09-11
dot icon23/08/2018
Termination of appointment of Lee James Mills as a director on 2018-08-23
dot icon27/06/2018
Secretary's details changed for Alison Margaret Shepley on 2018-06-25
dot icon31/05/2018
Change of details for Carillion (Ambs) Holdings Limited as a person with significant control on 2018-04-06
dot icon31/05/2018
Registered office address changed from New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2018-05-31
dot icon27/11/2017
Secretary's details changed for Alison Margaret Shepley on 2017-11-20
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon07/07/2017
Appointment of Mr Westley Maffei as a director on 2017-07-01
dot icon06/07/2017
Termination of appointment of Timothy Francis George as a director on 2017-06-30
dot icon21/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/06/2017
Registered office address changed from Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT to New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB on 2017-06-19
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon15/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/03/2015
Secretary's details changed for Alison Margaret Shepley on 2015-03-17
dot icon09/03/2015
Director's details changed for Mr Lee James Mills on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Timothy Francis George on 2015-03-02
dot icon31/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/02/2012
Secretary's details changed for Alison Margaret Shepley on 2012-02-20
dot icon20/12/2011
Director's details changed for Mr Timothy Francis George on 2011-12-01
dot icon16/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon28/10/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-10-28 with full list of shareholders
dot icon25/08/2010
Resolutions
dot icon25/08/2010
Statement of company's objects
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon08/11/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Registered office changed on 09/03/2009 from tannochside park uddingston glasgow G71 5PW
dot icon27/01/2009
Full accounts made up to 2007-12-31
dot icon09/12/2008
Return made up to 28/10/08; full list of members
dot icon04/04/2008
Director appointed timothy francis george
dot icon02/04/2008
Director appointed lee james mills
dot icon18/03/2008
Appointment terminated secretary claudia goodman
dot icon13/03/2008
Secretary appointed alison margaret shepley
dot icon13/03/2008
Appointment terminated director craig mcgilvray
dot icon13/03/2008
Appointment terminated director am nominees LIMITED
dot icon29/12/2007
Resolutions
dot icon31/10/2007
Return made up to 28/10/07; full list of members
dot icon20/08/2007
Director resigned
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon22/03/2007
New director appointed
dot icon07/12/2006
Return made up to 28/10/06; full list of members
dot icon21/12/2005
New secretary appointed
dot icon21/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon16/12/2005
Certificate of change of name
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Registered office changed on 16/12/05 from: 3 glenfinlas street edinburgh EH3 6AQ
dot icon28/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
28/10/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
28/10/2005 - 12/12/2005
731
VINDEX LIMITED
Nominee Director
28/10/2005 - 12/12/2005
382
VINDEX SERVICES LIMITED
Nominee Director
28/10/2005 - 12/12/2005
371
AM NOMINEES LIMITED
Corporate Director
07/03/2007 - 12/02/2008
146
Mills, Lee James
Director
12/02/2008 - 23/08/2018
372

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBS 1 LIMITED

AMBS 1 LIMITED is an(a) Liquidation company incorporated on 28/10/2005 with the registered office located at Atria One, 144 Morrison Street, Edinburgh EH3 8EX. There is currently no 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 AMBS 1 LIMITED?

toggle

AMBS 1 LIMITED is currently Liquidation. It was registered on 28/10/2005 .

Where is AMBS 1 LIMITED located?

toggle

AMBS 1 LIMITED is registered at Atria One, 144 Morrison Street, Edinburgh EH3 8EX.

What does AMBS 1 LIMITED do?

toggle

AMBS 1 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMBS 1 LIMITED?

toggle

The latest filing was on 21/12/2018: Termination of appointment of Alison Margaret Shepley as a secretary on 2018-12-21.