CARILLION (AMBS) LIMITED

Register to unlock more data on OkredoRegister

CARILLION (AMBS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC020258

Incorporation date

15/03/1938

Size

Full

Contacts

Registered address

Registered address

Atria One, 144 Morrison Street, Edinburgh EH3 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1938)
dot icon27/03/2023
Notice of winding up order
dot icon27/03/2023
Notice of winding up order
dot icon07/02/2023
Notice of winding up order
dot icon06/02/2023
Notice of winding up order
dot icon03/07/2018
Termination of appointment of Alison Margaret Shepley as a secretary on 2018-07-03
dot icon07/06/2018
Termination of appointment of Westley Maffei as a director on 2018-06-04
dot icon07/06/2018
Termination of appointment of Westley Maffei as a secretary on 2018-06-04
dot icon07/06/2018
Termination of appointment of Emma Louise Mercer as a director on 2018-06-01
dot icon31/05/2018
Change of details for Carillion (Ambs) Holdings Limited as a person with significant control on 2018-04-06
dot icon04/05/2018
Court order notice of winding up
dot icon04/05/2018
Notice of winding up order
dot icon06/04/2018
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 2018-04-06
dot icon21/03/2018
Termination of appointment of Keith Robertson Cochrane as a director on 2018-02-14
dot icon24/01/2018
Appointment of a provisional liquidator
dot icon16/01/2018
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon21/12/2017
Termination of appointment of Philip Ernest Shepley as a director on 2017-12-21
dot icon12/12/2017
Appointment of Emma Louise Mercer as a director on 2017-12-12
dot icon12/12/2017
Appointment of Keith Robertson Cochrane as a director on 2017-12-12
dot icon27/11/2017
Director's details changed for Mr Philip Ernest Shepley on 2017-11-20
dot icon27/11/2017
Secretary's details changed for Alison Margaret Shepley on 2017-11-20
dot icon24/10/2017
Appointment of Mr Westley Maffei as a director on 2017-10-23
dot icon25/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
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 icon04/04/2017
Termination of appointment of John Christopher Platt as a director on 2017-03-08
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon16/12/2016
Registration of charge SC0202580007, created on 2016-12-09
dot icon31/10/2016
Appointment of Zafar Iqbal Khan as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Richard John Adam as a director on 2016-10-31
dot icon27/10/2016
Director's details changed for Mr Zafar Iqbal Khan on 2014-03-31
dot icon01/07/2016
Termination of appointment of Michael Kasher as a director on 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon16/10/2015
Director's details changed for Michael Kasher on 2015-10-16
dot icon16/10/2015
Director's details changed for Mr John Christopher Platt on 2015-10-16
dot icon16/10/2015
Director's details changed for Mr Philip Ernest Shepley on 2015-10-16
dot icon13/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon06/05/2015
Full accounts 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
Secretary's details changed for Mr Timothy Francis George on 2015-03-02
dot icon06/03/2015
Director's details changed for Mr Richard John Howson on 2015-03-02
dot icon04/03/2015
Director's details changed for Mr Richard John Adam on 2015-03-02
dot icon19/12/2014
Auditor's resignation
dot icon15/12/2014
Miscellaneous
dot icon23/09/2014
Termination of appointment of Zafar Iqbal Khan as a director on 2014-09-11
dot icon23/09/2014
Termination of appointment of Lee James Mills as a director on 2014-09-11
dot icon23/09/2014
Termination of appointment of Alan Hayward as a director on 2014-09-11
dot icon10/07/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon11/06/2014
Appointment of Mr Alan Hayward as a director
dot icon10/01/2014
Appointment of Mr Zafar Iqbal Khan as a director
dot icon10/01/2014
Termination of appointment of Emma Mercer as a director
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon22/02/2013
Appointment of Philip Ernest Shepley as a director
dot icon22/02/2013
Termination of appointment of Gary Kidd as a director
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon12/03/2012
Termination of appointment of Philip Shepley as a director
dot icon09/03/2012
Director's details changed for Gary John Kidd on 2012-02-29
dot icon09/03/2012
Appointment of Gary John Kidd as a director
dot icon29/02/2012
Appointment of Michael Kasher as a director
dot icon29/02/2012
Termination of appointment of Richard Sykes as a director
dot icon29/02/2012
Appointment of Mr John Christopher Platt as a director
dot icon29/02/2012
Termination of appointment of Michael Kasher as a director
dot icon20/02/2012
Secretary's details changed for Alison Margaret Shepley on 2012-02-20
dot icon03/02/2012
Director's details changed for Richard Ian Sykes on 2011-04-11
dot icon03/01/2012
Termination of appointment of John Mcdonough as a director
dot icon19/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon15/12/2011
Appointment of Mr Lee James Mills as a director
dot icon15/12/2011
Appointment of Michael Kasher as a director
dot icon14/12/2011
Appointment of Emma Mercer as a director
dot icon06/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Director's details changed for Richard Ian Sykes on 2011-01-17
dot icon23/12/2010
Statement by directors
dot icon23/12/2010
Statement of capital on 2010-12-23
dot icon23/12/2010
Solvency statement dated 15/12/10
dot icon23/12/2010
Resolutions
dot icon15/12/2010
Appointment of Richard John Howson as a director
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-12-07
dot icon26/11/2010
Statement of company's objects
dot icon25/11/2010
Resolutions
dot icon20/10/2010
Director's details changed for Richard Ian Sykes on 2010-10-20
dot icon20/10/2010
Director's details changed for Richard Ian Sykes on 2010-10-20
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Termination of appointment of Ronald Harris as a director
dot icon22/09/2010
Appointment of Richard Ian Sykes as a director
dot icon31/08/2010
Termination of appointment of Thomas Donald Kenny as a director
dot icon31/08/2010
Appointment of Mr Thomas Donald Kenny as a director
dot icon31/08/2010
Termination of appointment of Thomas Kenny as a director
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon06/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon12/11/2009
Termination of appointment of a director
dot icon12/11/2009
Appointment of Philip Ernest Shepley as a director
dot icon12/11/2009
Appointment of Mr Timothy Francis George as a secretary
dot icon08/11/2009
Full accounts made up to 2008-12-31
dot icon28/10/2009
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon28/10/2009
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon23/10/2009
Resolutions
dot icon20/10/2009
Director's details changed for Richard John Adam on 2009-10-01
dot icon16/10/2009
Director's details changed for Thomas Donald Kenny on 2009-10-01
dot icon15/10/2009
Director's details changed for John Mcdonough on 2009-10-01
dot icon25/09/2009
Return made up to 05/07/09; full list of members
dot icon20/07/2009
Director appointed karen jane booth
dot icon08/07/2009
Appointment terminated director roger robinson
dot icon09/03/2009
Registered office changed on 09/03/2009 from tannochside park uddingston glasgow lanarkshire G71 5PW
dot icon09/02/2009
Full accounts made up to 2007-12-31
dot icon23/01/2009
Appointment terminated director george crompton
dot icon08/12/2008
Return made up to 05/07/08; full list of members
dot icon17/07/2008
Auditor's resignation
dot icon23/06/2008
Appointment terminated director ian grice
dot icon06/06/2008
Appointment terminated director valerie michie
dot icon29/05/2008
Director appointed ronald hewer harris
dot icon29/05/2008
Director appointed thomas donald kenny
dot icon12/03/2008
Certificate of change of name
dot icon05/03/2008
Particulars of contract relating to shares
dot icon05/03/2008
Ad 20/12/07\gbp si 2912@1=2912\gbp ic 20000/22912\
dot icon29/02/2008
Secretary appointed alison margaret shepley
dot icon29/02/2008
Appointment terminated secretary claudia goodman
dot icon25/02/2008
Director appointed john mcdonough
dot icon25/02/2008
Director appointed richard john adam
dot icon25/02/2008
Director appointed roger william robinson
dot icon25/02/2008
Appointment terminated director craig mcgilvray
dot icon25/02/2008
Appointment terminated director am nominees LIMITED
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Director resigned
dot icon08/08/2007
Return made up to 05/07/07; full list of members
dot icon08/08/2007
Director's particulars changed
dot icon30/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/07/2007
Director resigned
dot icon14/05/2007
Resolutions
dot icon25/04/2007
Director resigned
dot icon11/08/2006
Director resigned
dot icon25/07/2006
Return made up to 05/07/06; full list of members
dot icon04/07/2006
Director resigned
dot icon12/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/05/2006
Director resigned
dot icon25/04/2006
Director's particulars changed
dot icon01/03/2006
Resolutions
dot icon27/02/2006
Secretary resigned
dot icon27/02/2006
New director appointed
dot icon24/02/2006
New secretary appointed
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon08/11/2005
Memorandum and Articles of Association
dot icon08/11/2005
Resolutions
dot icon12/07/2005
Return made up to 05/07/05; full list of members
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon21/04/2005
Director's particulars changed
dot icon03/04/2005
Director resigned
dot icon25/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon25/01/2005
Director resigned
dot icon25/01/2005
Director resigned
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
Secretary resigned
dot icon05/01/2005
Partic of mort/charge *
dot icon12/10/2004
Director resigned
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon05/10/2004
Return made up to 05/07/04; full list of members
dot icon05/10/2004
Director's particulars changed
dot icon05/10/2004
Director's particulars changed
dot icon05/10/2004
Director's particulars changed
dot icon04/10/2004
Director's particulars changed
dot icon04/10/2004
Director resigned
dot icon31/08/2004
Director's particulars changed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon10/05/2004
Certificate of change of name
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
Director resigned
dot icon07/10/2003
Certificate of change of name
dot icon24/07/2003
Return made up to 05/07/03; full list of members
dot icon02/07/2003
Partic of mort/charge *
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Dec mort/charge *
dot icon18/03/2003
Auditor's resignation
dot icon31/12/2002
Full accounts made up to 2002-02-28
dot icon18/07/2002
Return made up to 05/07/02; full list of members
dot icon06/04/2002
New secretary appointed
dot icon06/04/2002
New secretary appointed
dot icon06/04/2002
New secretary appointed
dot icon06/04/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon06/04/2002
Secretary resigned
dot icon24/01/2002
Director resigned
dot icon04/10/2001
Dec mort/charge *
dot icon20/07/2001
Return made up to 05/07/01; full list of members
dot icon12/07/2001
Full accounts made up to 2001-02-28
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon24/05/2001
Dec mort/charge *
dot icon23/09/2000
New director appointed
dot icon18/09/2000
Memorandum and Articles of Association
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon01/09/2000
New director appointed
dot icon02/08/2000
Return made up to 05/07/00; full list of members
dot icon04/07/2000
Full accounts made up to 2000-02-29
dot icon01/06/2000
Certificate of change of name
dot icon17/05/2000
Secretary resigned;director resigned
dot icon17/05/2000
New secretary appointed
dot icon06/05/2000
Registered office changed on 06/05/00 from: industrial estate bothwell road hamilton ML3 0DL
dot icon27/10/1999
Full accounts made up to 1999-02-28
dot icon03/08/1999
Return made up to 05/07/99; full list of members
dot icon27/11/1998
Full accounts made up to 1998-02-28
dot icon07/08/1998
Return made up to 05/07/98; no change of members
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon09/03/1998
Auditor's resignation
dot icon02/10/1997
Full accounts made up to 1997-02-28
dot icon12/09/1997
Director resigned
dot icon05/08/1997
Return made up to 05/07/97; no change of members
dot icon12/12/1996
Full accounts made up to 1996-02-29
dot icon15/10/1996
Certificate of change of name
dot icon30/07/1996
Return made up to 05/07/96; full list of members
dot icon21/09/1995
Full accounts made up to 1995-02-28
dot icon04/07/1995
Return made up to 05/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Return made up to 05/07/94; no change of members
dot icon21/06/1994
Full accounts made up to 1994-02-28
dot icon02/07/1993
Return made up to 05/07/93; no change of members
dot icon02/07/1993
Full accounts made up to 1993-02-28
dot icon06/07/1992
Full accounts made up to 1992-02-29
dot icon06/07/1992
Return made up to 05/07/92; full list of members
dot icon19/05/1992
Director resigned
dot icon13/02/1992
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon17/07/1991
Return made up to 05/07/91; no change of members
dot icon17/07/1991
Full accounts made up to 1991-02-28
dot icon04/06/1991
Secretary resigned;new secretary appointed
dot icon29/08/1990
Return made up to 05/07/90; full list of members
dot icon17/08/1990
Accounts for a small company made up to 1990-02-28
dot icon27/06/1990
New director appointed
dot icon06/12/1989
Secretary resigned;new secretary appointed
dot icon04/09/1989
Accounts for a medium company made up to 1989-02-28
dot icon04/09/1989
Return made up to 28/06/89; full list of members
dot icon25/08/1988
Return made up to 22/06/88; full list of members
dot icon25/08/1988
Group accounts for a medium company made up to 1988-02-29
dot icon22/12/1987
Memorandum and Articles of Association
dot icon22/12/1987
Resolutions
dot icon22/12/1987
Resolutions
dot icon13/11/1987
Accounts for a medium company made up to 1987-02-28
dot icon13/11/1987
Return made up to 24/06/87; full list of members
dot icon11/03/1987
Particulars of mortgage/charge
dot icon10/03/1987
Particulars of mortgage/charge
dot icon06/01/1987
Director resigned;new director appointed
dot icon25/08/1986
Return made up to 17/06/86; full list of members
dot icon18/07/1986
Full accounts made up to 1986-02-28
dot icon09/08/1985
Accounts made up to 1985-02-28
dot icon26/07/1984
Accounts made up to 1984-02-29
dot icon01/07/1983
Accounts made up to 1983-02-28
dot icon21/07/1982
Accounts made up to 1982-02-28
dot icon03/07/1981
Accounts made up to 1981-02-28
dot icon18/07/1980
Accounts made up to 1980-02-29
dot icon05/07/1979
Accounts made up to 1979-02-28
dot icon07/03/1979
Particulars of mortgage/charge
dot icon26/07/1978
Accounts made up to 1978-02-28
dot icon01/07/1977
Accounts made up to 1977-02-28
dot icon15/03/1938
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
22/06/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercer, Emma Louise
Director
08/12/2011 - 10/01/2014
30
Mercer, Emma Louise
Director
12/12/2017 - 01/06/2018
30
Michie, Valerie Louise
Director
30/07/2004 - 24/04/2008
59

Persons with Significant Control

0

No PSC data available.

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 CARILLION (AMBS) LIMITED

CARILLION (AMBS) LIMITED is an(a) Liquidation company incorporated on 15/03/1938 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 CARILLION (AMBS) LIMITED?

toggle

CARILLION (AMBS) LIMITED is currently Liquidation. It was registered on 15/03/1938 .

Where is CARILLION (AMBS) LIMITED located?

toggle

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

What does CARILLION (AMBS) LIMITED do?

toggle

CARILLION (AMBS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARILLION (AMBS) LIMITED?

toggle

The latest filing was on 27/03/2023: Notice of winding up order.