Advanced company searchLink opens in new window

CARILLION (AMBS) HOLDINGS LIMITED

Company number SC203910

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
01 Oct 2018 PSC05 Change of details for Carillion (Am) Limited as a person with significant control on 1 October 2018
04 Sep 2018 TM02 Termination of appointment of Alison Margaret Shepley as a secretary on 3 September 2018
23 Aug 2018 TM01 Termination of appointment of Lee James Mills as a director on 23 August 2018
13 Aug 2018 TM01 Termination of appointment of Westley Maffei as a director on 9 August 2018
07 Aug 2018 CO4.2(Scot) Court order notice of winding up
07 Aug 2018 4.2(Scot) Notice of winding up order
27 Jun 2018 CH03 Secretary's details changed for Alison Margaret Shepley on 25 June 2018
31 May 2018 AD01 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 31 May 2018
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
27 Nov 2017 CH03 Secretary's details changed for Alison Margaret Shepley on 20 November 2017
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jul 2017 AP01 Appointment of Mr Westley Maffei as a director on 1 July 2017
06 Jul 2017 TM01 Termination of appointment of Timothy Francis George as a director on 30 June 2017
19 Jun 2017 AD01 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 19 June 2017
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 TM01 Termination of appointment of Michael Kasher as a director on 30 June 2016
04 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 230,557.53
16 Oct 2015 CH01 Director's details changed for Michael Kasher on 16 October 2015
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Mar 2015 CH03 Secretary's details changed for Alison Margaret Shepley on 17 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Timothy Francis George on 2 March 2015