CARILLION (AMBS) HOLDINGS LIMITED
Overview
Company Name | CARILLION (AMBS) HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC203910 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CARILLION (AMBS) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARILLION (AMBS) HOLDINGS LIMITED located?
Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARILLION (AMBS) HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
STIELL LIMITED | Jun 02, 2000 | Jun 02, 2000 |
M M & S (2614) LIMITED | Feb 14, 2000 | Feb 14, 2000 |
What are the latest accounts for CARILLION (AMBS) HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CARILLION (AMBS) HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 13 pages | WU15(Scot) | ||||||||||
Change of details for Carillion (Am) Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Alison Margaret Shepley as a secretary on Sep 03, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lee James Mills as a director on Aug 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Westley Maffei as a director on Aug 09, 2018 | 1 pages | TM01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
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 May 31, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Appointment of Mr Westley Maffei as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Francis George as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Termination of appointment of Michael Kasher as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 04, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Michael Kasher on Oct 16, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Mar 17, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Lee James Mills on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Francis George on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CARILLION (AMBS) HOLDINGS 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 | Company Director | 981650002 | |||||
FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | Chartered Secretary | 38750850004 | |||||
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 | Chartered Engineer | 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 | Company Director | 7921750002 | |||||
SHEPLEY, Alison Margaret | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | British | 84788390002 | ||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
ALLAN, William Macdonald | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | British | Company Director | 632640004 | |||||
BARRETT, James Desmond | Director | 31 Meldrum Mains Glenmavis ML6 0QQ Airdrie Lanarkshire | British | Company Director | 656260001 | |||||
COOPER, James | Director | 7 Kirkstyle Avenue ML8 5AQ Carluke Lanarkshire | Scotland | British | Company Director | 929150002 | ||||
DIXON, Brian Ringrose | Director | 16 Rockville Grove EH49 6BZ Linlithgow West Lothian | British | Company Director | 1137160002 | |||||
DONALD, James | Director | Rivendell 6 Gowanside Place ML8 5UN Carluke Lanarkshire | British | Company Director | 981650002 | |||||
GEORGE, Timothy Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Secretary | 24075160004 | ||||
GRICE, Ian Michael | Director | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | United Kingdom | British | Chartered Engineer | 44883010002 | ||||
JACKSON, Andrew Philip | Director | 6 Sparvells Eversley RG27 0QG Hook Hampshire | England | British | Company Director | 7921750002 | ||||
KASHER, Michael Harrison | Director | 7077 Keele Street 4th Floor Concord L4K 0B6 Ontario Carillion Canada Inc Canada | England | British | Finance Director | 140185150001 | ||||
LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | Finance Director | 137285750001 | ||||
LOCH, William Alexander | Director | 10 Main Street ML10 6RZ Chapelton Lanarkshire | British | Company Director | 58993330001 | |||||
MAFFEI, Westley Anthony | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Assistant Company Secretary | 189962560002 | ||||
MAWHINNEY, Brian Stanley, Rt Hon The Lord | Director | Butts Lodge Loop Road Keyston PE28 0RE Huntingdon | United Kingdom | British | Member Of Parliament | 111380700001 | ||||
MCBRIDE, Maurice | Director | Am Bruach Fore Road FK8 3DT Kippen | Scotland | British | Company Director | 84209480001 | ||||
MCGILVRAY, Craig Matthew | Director | 9 Otterburn Drive Giffnock G46 6UJ Glasgow | Scotland | British | Company Director | 58993260002 | ||||
MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||
SMYTH, Edward George | Director | Wormley Hill House Church Lane EN10 7QQ Wormley Herts | United Kingdom | British | Company Director | 87750910001 | ||||
SYKES, Richard Ian | Director | Swan Street TW7 6RN Isleworth White Lion Court Middlesex United Kingdom | United Kingdom | British | Director | 93113770003 | ||||
THOMPSON, Alan Sydney | Director | 39 Mile End Park YO42 2TH Pocklington North Yorkshire | British | Company Director | 111389010001 | |||||
AM NOMINEES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 34427260007 | |||||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of CARILLION (AMBS) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion (Am) Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CARILLION (AMBS) HOLDINGS 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