AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED

AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09522075
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED?

    • Development of building projects (41100) / Construction

    Where is AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED located?

    Registered Office Address
    One Fleet Place
    EC4M 7WS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPRESSO PROPERTY (PARK QUADRANT) LIMITEDMay 06, 2015May 06, 2015
    MM&S (5870) LIMITEDApr 01, 2015Apr 01, 2015

    What are the latest accounts for AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 01, 2025
    Next Confirmation Statement DueApr 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2024
    OverdueYes

    What are the latest filings for AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr David Gaffney on Feb 01, 2023

    2 pagesCH01

    Termination of appointment of Gordon Knox Coster as a director on Mar 19, 2025

    1 pagesTM01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Apr 01, 2020 with updates

    4 pagesCS01

    Notification of Ambassador Land Investments (Pq) Ltd as a person with significant control on Jun 07, 2019

    1 pagesPSC02

    Notification of Hawk Project Management Limited as a person with significant control on Mar 13, 2017

    1 pagesPSC02

    Cessation of Ambassador Viscounte Limited as a person with significant control on Jun 07, 2019

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    legacy

    8 pagesRP04CS01

    Satisfaction of charge 095220750004 in full

    1 pagesMR04

    Registration of charge 095220750006, created on Jan 16, 2019

    34 pagesMR01

    Accounts for a small company made up to Dec 31, 2017

    21 pagesAA

    Who are the officers of AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAFFNEY, David
    24 Douglas Street
    G2 7NQ Glasgow
    Sixth Floor
    Scotland
    Director
    24 Douglas Street
    G2 7NQ Glasgow
    Sixth Floor
    Scotland
    ScotlandBritishCompany Director84605410002
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    196416410001
    BOLT, Andrew Reginald
    Grosvenor Crescent
    SW1X 7EP London
    Yorkshire House
    England
    England
    Director
    Grosvenor Crescent
    SW1X 7EP London
    Yorkshire House
    England
    England
    United KingdomBritishDirector205952080001
    COSTER, Gordon Knox
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    Director
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    United KingdomBritishDirector157855540001
    ROBINSON, Nicholas John
    4 Greek Street
    SK3 8AB Stockport
    Alpha House
    England
    England
    Director
    4 Greek Street
    SK3 8AB Stockport
    Alpha House
    England
    England
    United KingdomBritishBritish Chartered Surveyor15302710004
    TRUESDALE, Christine
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    United KingdomBritishLegal Executive134350040001
    VINDEX LIMITED
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ambassador Land Investments (Pq) Ltd
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    Jun 07, 2019
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    No
    Legal FormPrivate Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    St. Vincent Street
    G2 5QY Glasgow
    231 St Vincent Street
    Scotland
    Mar 13, 2017
    St. Vincent Street
    G2 5QY Glasgow
    231 St Vincent Street
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc338448
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Hawk Project Management Limited
    4 Greek Street
    SK3 8AB Stockport
    Alpha House
    England
    Mar 13, 2017
    4 Greek Street
    SK3 8AB Stockport
    Alpha House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 16, 2019
    Delivered On Jan 17, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rs Luxembourg Ii S.a R.L. as Lender
    Transactions
    • Jan 17, 2019Registration of a charge (MR01)
    A registered charge
    Created On Nov 14, 2017
    Delivered On Nov 17, 2017
    Outstanding
    Brief description
    None as at the date of the deed.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rs Luxembourg Ii S.À R.L.
    Transactions
    • Nov 17, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 18, 2017
    Delivered On May 06, 2017
    Satisfied
    Brief description
    Land at park quadrant glasgow.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Glasgow City Council
    Transactions
    • May 06, 2017Registration of a charge (MR01)
    • Feb 14, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 11, 2017
    Delivered On Apr 12, 2017
    Outstanding
    Brief description
    All and whole that plot or area of ground lying generally to the south of park quadrant, glasgow extending to 8,236 square metres or thereby being the subjects outlined in red on the plan annexed and executed to the standard security which plot or area of ground forms part and portion of (first) all and whole that single plot of ground lying within the parish of glasgow in the city of glasgow and county of lanark and for the purposes of registration of writs in the county of the barony and regality of glasgow and containing 9,567 square metres or thereby as the said plot of ground is delineated and shown edged in red and marked 1 on the plan annexed and executed as relative to the general vesting declaration by the city of glasgow district council dated tenth october nineteen hundred and eighty three and recorded in the general register of sasines for the barony and regality of glasgow on twenty-first february nineteen hundred and eighty four and part and portion of (second) all and whole the subjects on the south south west of park quadrant, glasgow registered in the land register of scotland under title number GLA151234: together with (one) the whole buildings and other erections therein and thereon; (two) the whole fittings and fixtures therein and thereon; (three) the parts, privileges and pertinents thereof; (four) the whole mines, metals and minerals but only in so far as the chargor has right thereto and (five) the chargor’s whole right, title and interest present and future therein and thereto.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Rs Luxembourg Ii S.a R.L
    Transactions
    • Apr 12, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 13, 2017
    Delivered On Mar 15, 2017
    Outstanding
    Brief description
    None at the dated of this deed.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rs Luxembourg Ii S.a R.L.
    Transactions
    • Mar 15, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 02, 2016
    Delivered On Mar 22, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sir Robert Mcalpine Enterprises Limited
    Transactions
    • Mar 22, 2016Registration of a charge (MR01)
    • Mar 28, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0