CARILLION (AMBS) LIMITED: Filings
Overview
| Company Name | CARILLION (AMBS) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC020258 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||
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