Advanced company searchLink opens in new window

AMBERGRIS CAPITAL LIMITED

Company number SC290635

Filter by category

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)
01 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
01 May 2013 4.17(Scot) Notice of final meeting of creditors
13 Mar 2013 AD01 Registered office address changed from Atholl Exchange, 6 Canning Street Edinburgh Midlothian EH3 8EG on 13 March 2013
15 Sep 2011 AD01 Registered office address changed from Bank House 20a Strathearn Road Edinburgh EH9 2AB on 15 September 2011
15 Sep 2011 CO4.2(Scot) Court order notice of winding up
15 Sep 2011 4.2(Scot) Notice of winding up order
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
25 Oct 2010 CH04 Secretary's details changed for Mccreath Secretarial Limited on 1 October 2009
25 Oct 2010 CH01 Director's details changed for Simon Cook on 1 October 2009
25 Oct 2010 CH01 Director's details changed for Mairead Moodie on 1 October 2009
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Oct 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Feb 2009 287 Registered office changed on 24/02/2009 from 15 atholl crescent edinburgh midlothian EH3 8HA
24 Feb 2009 288a Secretary appointed mccreath secretarial LIMITED
24 Feb 2009 288b Appointment Terminated Secretary brodies secretarial services LIMITED
05 Nov 2008 AA Total exemption small company accounts made up to 30 September 2007
14 Oct 2008 363a Return made up to 21/09/08; full list of members
14 Oct 2008 288c Director's Change of Particulars / mairead moodie / 01/02/2008 / HouseName/Number was: , now: 10; Street was: 10 (tf) eglinton crescent, now: eglinton crescent; Region was: , now: midlothian; Country was: , now: scotland
14 Oct 2008 288c Director's Change of Particulars / simon cook / 01/02/2008 / HouseName/Number was: , now: 10; Street was: 10 eglinton crescent, now: eglinton crescent; Region was: , now: midlothian; Country was: , now: scotland
30 Dec 2007 363s Return made up to 21/09/07; no change of members
30 Dec 2007 363(288) Director's particulars changed
13 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
22 Jan 2007 288c Director's particulars changed