CARILLION (AMBS) LIMITED: Filings

  • Overview

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

    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

    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