CARILLION (AMBS) LIMITED

CARILLION (AMBS) LIMITED

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

    Company NameCARILLION (AMBS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC020258
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CARILLION (AMBS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CARILLION (AMBS) LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CARILLION (AMBS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE BUSINESS SERVICES LIMITEDMay 10, 2004May 10, 2004
    MCALPINE BUSINESS SERVICES LIMITEDOct 07, 2003Oct 07, 2003
    STIELL FACILITIES LIMITEDJun 02, 2000Jun 02, 2000
    STIELL LIMITEDOct 16, 1996Oct 16, 1996
    E.J. STIELL & COMPANY (ELECTRICAL ENGINEERS) LIMITEDMar 15, 1938Mar 15, 1938

    What are the latest accounts for CARILLION (AMBS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for CARILLION (AMBS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 22, 2018
    Next Confirmation Statement DueJul 06, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2017
    OverdueYes

    What are the latest filings for CARILLION (AMBS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alison Margaret Shepley as a secretary on Jul 03, 2018

    1 pagesTM02

    Termination of appointment of Westley Maffei as a director on Jun 04, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018

    1 pagesTM02

    Termination of appointment of Emma Louise Mercer as a director on Jun 01, 2018

    1 pagesTM01

    Change of details for Carillion (Ambs) Holdings Limited as a person with significant control on Apr 06, 2018

    2 pagesPSC05

    Court order notice of winding up

    2 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    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 Apr 06, 2018

    2 pagesAD01

    Termination of appointment of Keith Robertson Cochrane as a director on Feb 14, 2018

    1 pagesTM01

    Appointment of a provisional liquidator

    4 pages4.9(Scot)

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Termination of appointment of Philip Ernest Shepley as a director on Dec 21, 2017

    1 pagesTM01

    Appointment of Emma Louise Mercer as a director on Dec 12, 2017

    2 pagesAP01

    Appointment of Keith Robertson Cochrane as a director on Dec 12, 2017

    2 pagesAP01

    Director's details changed for Mr Philip Ernest Shepley on Nov 20, 2017

    2 pagesCH01

    Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017

    1 pagesCH03

    Appointment of Mr Westley Maffei as a director on Oct 23, 2017

    2 pagesAP01

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Jun 22, 2017 with updates

    5 pagesCS01

    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 Jun 19, 2017

    1 pagesAD01

    Termination of appointment of John Christopher Platt as a director on Mar 08, 2017

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Who are the officers of CARILLION (AMBS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONALD, James
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    Secretary
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    British981650002
    DONALD, James
    30 Hallcraig Place
    ML8 5UJ Carluke
    Secretary
    30 Hallcraig Place
    ML8 5UJ Carluke
    British981650001
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    British38750850004
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    146879670001
    GOODMAN, Claudia Suzanne
    Flat 4/2
    336 Meadowside Quay Walk
    G11 6AW Glasgow
    Secretary
    Flat 4/2
    336 Meadowside Quay Walk
    G11 6AW Glasgow
    British109643480001
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Secretary
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    British44883010002
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Secretary
    Flat 10
    7 Aubert Park
    N5 1TL London
    British88102970001
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Secretary
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    British7921750002
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235233360001
    SHEPLEY, Alison Margaret
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    British84788390002
    SINCLAIR, John Murdoch
    20 Lythgow Way
    ML11 7JA Lanark
    Lanarkshire
    Secretary
    20 Lythgow Way
    ML11 7JA Lanark
    Lanarkshire
    British655240002
    SINCLAIR, John Murdoch
    118 Goremire Road
    ML8 4PF Carluke
    Secretary
    118 Goremire Road
    ML8 4PF Carluke
    British655240001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish67133560004
    ALLAN, William Macdonald
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    Director
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    British632640004
    BARRETT, James Desmond
    31 Meldrum Mains
    Glenmavis
    ML6 0QQ Airdrie
    Lanarkshire
    Director
    31 Meldrum Mains
    Glenmavis
    ML6 0QQ Airdrie
    Lanarkshire
    British656260001
    BOOTH, Karen Jane
    Feiashill Road
    WV5 7HT Trysull
    Cherry Cottage
    South Staffs
    Director
    Feiashill Road
    WV5 7HT Trysull
    Cherry Cottage
    South Staffs
    United KingdomBritish192636860001
    BROWN, Greig Ronald
    Cherrytree Wynd
    The Stroud East Kilbride
    G75 0GA Glasgow
    28
    Director
    Cherrytree Wynd
    The Stroud East Kilbride
    G75 0GA Glasgow
    28
    UkBritish128835140001
    CAMPBELL, Fraser John
    47 Main Street
    KY12 8QT Cairneyhill
    Fife
    Director
    47 Main Street
    KY12 8QT Cairneyhill
    Fife
    ScotlandBritish79834340001
    COCHRANE, Keith Robertson
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    ScotlandBritish105823620002
    CROMPTON, George Peter
    25 Roxburgh Road
    Little Sutton
    CH66 4YU South Wirral
    Cheshire
    Director
    25 Roxburgh Road
    Little Sutton
    CH66 4YU South Wirral
    Cheshire
    EnglandBritish167822290001
    DODD, Ian Rees
    5 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    Director
    5 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    ScotlandBritish37550740002
    DONALD, James
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    Director
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    British981650002
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Director
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    United KingdomBritish44883010002
    HANCOCK, Timothy John
    82 Argus Lofts
    Robert Street
    BN1 4AY Brighton
    East Sussex
    Director
    82 Argus Lofts
    Robert Street
    BN1 4AY Brighton
    East Sussex
    EnglandBritish96124860001
    HARRIS, Ronald Hewer
    Home Way
    GU31 4EE Petersfield
    16
    Hampshire
    Director
    Home Way
    GU31 4EE Petersfield
    16
    Hampshire
    British130770470001
    HAYWARD, Alan
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish154549030001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish147650310001
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritish7921750002
    KASHER, Michael Harrison
    7077 Keele Street
    4th Floor Concord
    L4K 0B6 Ontario
    Carillion Canada Inc
    Canada
    Director
    7077 Keele Street
    4th Floor Concord
    L4K 0B6 Ontario
    Carillion Canada Inc
    Canada
    EnglandBritish140185150001
    KASHER, Michael Harrison
    36 Mildred Sylvester Way
    WF6 1TA Normanton
    First Floor
    United Kingdom
    Director
    36 Mildred Sylvester Way
    WF6 1TA Normanton
    First Floor
    United Kingdom
    EnglandBritish140185150001
    KENNY, Thomas Donald
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandIrish85390230002
    KENNY, Thomas Donald
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandIrish85390230002
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish195408780001
    KHAN, Zafar Iqbal
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish195408780001

    Who are the persons with significant control of CARILLION (AMBS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Apr 06, 2016
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc203910
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARILLION (AMBS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 09, 2016
    Delivered On Dec 16, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Agent for the Secured Parties
    Transactions
    • Dec 16, 2016Registration of a charge (MR01)
    Security assignment and charge
    Created On Dec 15, 2004
    Delivered On Jan 05, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right, title, benefit and interest in and to the security account and the charged equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 05, 2005Registration of a charge (410)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Security assignment and charge
    Created On Jun 11, 2003
    Delivered On Jul 02, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land lease and charged equipment.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 02, 2003Registration of a charge (410)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 03, 1987
    Delivered On Mar 16, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of ground at gartsheri industrial estate coatbridge.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 16, 1987Registration of a charge
    • Apr 14, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 03, 1987
    Delivered On Mar 10, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground on south west side of bothwell rd hamilton.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 10, 1987Registration of a charge
    • Oct 04, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 27, 1979
    Delivered On Mar 07, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 07, 1979Registration of a charge
    • May 24, 2001Statement of satisfaction of a charge in full or part (419a)

    Does CARILLION (AMBS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2018Petition date
    Apr 25, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    David Christian Chubb
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Adam Seres
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Russell Downs
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    David James Kelly
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    practitioner
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Notesscottish-insolvency-info

    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