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)
07 Jun 2010 AA Full accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
11 Jun 2009 363a Return made up to 04/03/09; full list of members
27 Apr 2009 AA Full accounts made up to 31 December 2008
09 Mar 2009 287 Registered office changed on 09/03/2009 from tannochside park uddingston glasgow lanarkshire G71 5PW
18 Nov 2008 AA Full accounts made up to 31 December 2007
17 Jul 2008 AUD Auditor's resignation
04 Apr 2008 288a Director appointed timothy francis george
02 Apr 2008 288a Director appointed lee james mills
18 Mar 2008 363a Return made up to 04/03/08; full list of members
18 Mar 2008 288b Appointment terminated secretary claudia goodman
18 Mar 2008 CERTNM Company name changed alfred mcalpine business services (holdings) LIMITED\certificate issued on 18/03/08
13 Mar 2008 288a Secretary appointed alison margaret shepley
13 Mar 2008 288b Appointment terminated director am nominees LIMITED
13 Mar 2008 288b Appointment terminated director craig mcgilvray
13 Sep 2007 AA Full accounts made up to 31 December 2006
25 Apr 2007 288b Director resigned
07 Mar 2007 363a Return made up to 04/03/07; full list of members
12 Jun 2006 AA Full accounts made up to 31 December 2005
13 Mar 2006 363a Return made up to 04/03/06; full list of members
09 Mar 2006 288a New secretary appointed
09 Mar 2006 288b Secretary resigned
14 Sep 2005 CERTNM Company name changed stiell LIMITED\certificate issued on 14/09/05
28 Jun 2005 AA Full accounts made up to 31 December 2004
03 Apr 2005 288b Director resigned