CARILLION (AMBS) LIMITED
Overview
| Company Name | CARILLION (AMBS) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC020258 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARILLION (AMBS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALFRED MCALPINE BUSINESS SERVICES LIMITED | May 10, 2004 | May 10, 2004 |
| MCALPINE BUSINESS SERVICES LIMITED | Oct 07, 2003 | Oct 07, 2003 |
| STIELL FACILITIES LIMITED | Jun 02, 2000 | Jun 02, 2000 |
| STIELL LIMITED | Oct 16, 1996 | Oct 16, 1996 |
| E.J. STIELL & COMPANY (ELECTRICAL ENGINEERS) LIMITED | Mar 15, 1938 | Mar 15, 1938 |
What are the latest accounts for CARILLION (AMBS) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for CARILLION (AMBS) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 22, 2018 |
| Next Confirmation Statement Due | Jul 06, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2017 |
| Overdue | Yes |
What are the latest filings for CARILLION (AMBS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Alison Margaret Shepley as a secretary on Jul 03, 2018 | 1 pages | TM02 | ||
Termination of appointment of Westley Maffei as a director on Jun 04, 2018 | 1 pages | TM01 | ||
Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018 | 1 pages | TM02 | ||
Termination of appointment of Emma Louise Mercer as a director on Jun 01, 2018 | 1 pages | TM01 | ||
Change of details for Carillion (Ambs) Holdings Limited as a person with significant control on Apr 06, 2018 | 2 pages | PSC05 | ||
Court order notice of winding up | 2 pages | CO4.2(Scot) | ||
Notice of winding up order | 1 pages | 4.2(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 pages | AD01 | ||
Termination of appointment of Keith Robertson Cochrane as a director on Feb 14, 2018 | 1 pages | TM01 | ||
Appointment of a provisional liquidator | 4 pages | 4.9(Scot) | ||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||
Termination of appointment of Philip Ernest Shepley as a director on Dec 21, 2017 | 1 pages | TM01 | ||
Appointment of Emma Louise Mercer as a director on Dec 12, 2017 | 2 pages | AP01 | ||
Appointment of Keith Robertson Cochrane as a director on Dec 12, 2017 | 2 pages | AP01 | ||
Director's details changed for Mr Philip Ernest Shepley on Nov 20, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017 | 1 pages | CH03 | ||
Appointment of Mr Westley Maffei as a director on Oct 23, 2017 | 2 pages | AP01 | ||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Jun 22, 2017 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of John Christopher Platt as a director on Mar 08, 2017 | 1 pages | TM01 | ||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||
Who are the officers of CARILLION (AMBS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONALD, James | Secretary | Rivendell 6 Gowanside Place ML8 5UN Carluke Lanarkshire | British | 981650002 | ||||||
| DONALD, James | Secretary | 30 Hallcraig Place ML8 5UJ Carluke | British | 981650001 | ||||||
| FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | 38750850004 | ||||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 146879670001 | |||||||
| GOODMAN, Claudia Suzanne | Secretary | Flat 4/2 336 Meadowside Quay Walk G11 6AW Glasgow | British | 109643480001 | ||||||
| GRICE, Ian Michael | Secretary | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | British | 44883010002 | ||||||
| HIGGINS, Caroline Patricia | Secretary | Flat 10 7 Aubert Park N5 1TL London | British | 88102970001 | ||||||
| JACKSON, Andrew Philip | Secretary | 6 Sparvells Eversley RG27 0QG Hook Hampshire | British | 7921750002 | ||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235233360001 | |||||||
| SHEPLEY, Alison Margaret | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | British | 84788390002 | ||||||
| SINCLAIR, John Murdoch | Secretary | 20 Lythgow Way ML11 7JA Lanark Lanarkshire | British | 655240002 | ||||||
| SINCLAIR, John Murdoch | Secretary | 118 Goremire Road ML8 4PF Carluke | British | 655240001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| ALLAN, William Macdonald | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | British | 632640004 | ||||||
| BARRETT, James Desmond | Director | 31 Meldrum Mains Glenmavis ML6 0QQ Airdrie Lanarkshire | British | 656260001 | ||||||
| BOOTH, Karen Jane | Director | Feiashill Road WV5 7HT Trysull Cherry Cottage South Staffs | United Kingdom | British | 192636860001 | |||||
| BROWN, Greig Ronald | Director | Cherrytree Wynd The Stroud East Kilbride G75 0GA Glasgow 28 | Uk | British | 128835140001 | |||||
| CAMPBELL, Fraser John | Director | 47 Main Street KY12 8QT Cairneyhill Fife | Scotland | British | 79834340001 | |||||
| COCHRANE, Keith Robertson | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | Scotland | British | 105823620002 | |||||
| CROMPTON, George Peter | Director | 25 Roxburgh Road Little Sutton CH66 4YU South Wirral Cheshire | England | British | 167822290001 | |||||
| DODD, Ian Rees | Director | 5 Kirklands Drive Newton Mearns G77 5FF Glasgow | Scotland | British | 37550740002 | |||||
| DONALD, James | Director | Rivendell 6 Gowanside Place ML8 5UN Carluke Lanarkshire | British | 981650002 | ||||||
| GRICE, Ian Michael | Director | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | United Kingdom | British | 44883010002 | |||||
| HANCOCK, Timothy John | Director | 82 Argus Lofts Robert Street BN1 4AY Brighton East Sussex | England | British | 96124860001 | |||||
| HARRIS, Ronald Hewer | Director | Home Way GU31 4EE Petersfield 16 Hampshire | British | 130770470001 | ||||||
| HAYWARD, Alan | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 154549030001 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| JACKSON, Andrew Philip | Director | 6 Sparvells Eversley RG27 0QG Hook Hampshire | England | British | 7921750002 | |||||
| KASHER, Michael Harrison | Director | 7077 Keele Street 4th Floor Concord L4K 0B6 Ontario Carillion Canada Inc Canada | England | British | 140185150001 | |||||
| KASHER, Michael Harrison | Director | 36 Mildred Sylvester Way WF6 1TA Normanton First Floor United Kingdom | England | British | 140185150001 | |||||
| KENNY, Thomas Donald | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Irish | 85390230002 | |||||
| KENNY, Thomas Donald | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Irish | 85390230002 | |||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| KHAN, Zafar Iqbal | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 195408780001 |
Who are the persons with significant control of CARILLION (AMBS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion (Ambs) Holdings Limited | Apr 06, 2016 | 144 Morrison Street EH3 8EX Edinburgh Atria One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARILLION (AMBS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CARILLION (AMBS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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