Advanced company searchLink opens in new window

AMBS 1 LIMITED

Company number SC292392

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)
21 Dec 2018 TM02 Termination of appointment of Alison Margaret Shepley as a secretary on 21 December 2018
24 Oct 2018 CO4.2(Scot) Court order notice of winding up
24 Oct 2018 4.2(Scot) Notice of winding up order
13 Sep 2018 TM01 Termination of appointment of Westley Maffei as a director on 11 September 2018
23 Aug 2018 TM01 Termination of appointment of Lee James Mills as a director on 23 August 2018
27 Jun 2018 CH03 Secretary's details changed for Alison Margaret Shepley on 25 June 2018
31 May 2018 PSC05 Change of details for Carillion (Ambs) Holdings Limited as a person with significant control on 6 April 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
27 Nov 2017 CH03 Secretary's details changed for Alison Margaret Shepley on 20 November 2017
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
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
21 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
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
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
15 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
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
31 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
29 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012