CARILLION (AMBS) HOLDINGS LIMITED

CARILLION (AMBS) HOLDINGS LIMITED

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

    Company NameCARILLION (AMBS) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC203910
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    STIELL LIMITEDJun 02, 2000Jun 02, 2000
    M M & S (2614) LIMITEDFeb 14, 2000Feb 14, 2000

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    13 pagesWU15(Scot)

    Change of details for Carillion (Am) Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

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

    1 pagesTM02

    Termination of appointment of Lee James Mills as a director on Aug 23, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a director on Aug 09, 2018

    1 pagesTM01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Secretary's details changed for Alison Margaret Shepley on Jun 25, 2018

    1 pagesCH03

    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 pagesAD01

    Confirmation statement made on Mar 04, 2018 with no updates

    3 pagesCS01

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

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2016

    13 pagesAA

    Appointment of Mr Westley Maffei as a director on Jul 01, 2017

    2 pagesAP01

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

    1 pagesTM01

    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

    Confirmation statement made on Mar 04, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Termination of appointment of Michael Kasher as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Mar 04, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 230,557.53
    SH01

    Director's details changed for Michael Kasher on Oct 16, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Secretary's details changed for Alison Margaret Shepley on Mar 17, 2015

    1 pagesCH03

    Director's details changed for Mr Lee James Mills on Mar 02, 2015

    2 pagesCH01

    Director's details changed for Mr Timothy Francis George on Mar 02, 2015

    2 pagesCH01

    Who are the officers of CARILLION (AMBS) HOLDINGS 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
    BritishCompany Director981650002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    BritishChartered Secretary38750850004
    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
    BritishChartered Engineer44883010002
    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
    BritishCompany Director7921750002
    SHEPLEY, Alison Margaret
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    British84788390002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ALLAN, William Macdonald
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    Director
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    BritishCompany Director632640004
    BARRETT, James Desmond
    31 Meldrum Mains
    Glenmavis
    ML6 0QQ Airdrie
    Lanarkshire
    Director
    31 Meldrum Mains
    Glenmavis
    ML6 0QQ Airdrie
    Lanarkshire
    BritishCompany Director656260001
    COOPER, James
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    Director
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    ScotlandBritishCompany Director929150002
    DIXON, Brian Ringrose
    16 Rockville Grove
    EH49 6BZ Linlithgow
    West Lothian
    Director
    16 Rockville Grove
    EH49 6BZ Linlithgow
    West Lothian
    BritishCompany Director1137160002
    DONALD, James
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    Director
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    BritishCompany Director981650002
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishChartered Secretary24075160004
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Director
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    United KingdomBritishChartered Engineer44883010002
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritishCompany Director7921750002
    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
    EnglandBritishFinance Director140185150001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritishFinance Director137285750001
    LOCH, William Alexander
    10 Main Street
    ML10 6RZ Chapelton
    Lanarkshire
    Director
    10 Main Street
    ML10 6RZ Chapelton
    Lanarkshire
    BritishCompany Director58993330001
    MAFFEI, Westley Anthony
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAssistant Company Secretary189962560002
    MAWHINNEY, Brian Stanley, Rt Hon The Lord
    Butts Lodge Loop Road
    Keyston
    PE28 0RE Huntingdon
    Director
    Butts Lodge Loop Road
    Keyston
    PE28 0RE Huntingdon
    United KingdomBritishMember Of Parliament111380700001
    MCBRIDE, Maurice
    Am Bruach
    Fore Road
    FK8 3DT Kippen
    Director
    Am Bruach
    Fore Road
    FK8 3DT Kippen
    ScotlandBritishCompany Director84209480001
    MCGILVRAY, Craig Matthew
    9 Otterburn Drive
    Giffnock
    G46 6UJ Glasgow
    Director
    9 Otterburn Drive
    Giffnock
    G46 6UJ Glasgow
    ScotlandBritishCompany Director58993260002
    MILLS, Lee James
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAccountant53951880001
    SMYTH, Edward George
    Wormley Hill House
    Church Lane
    EN10 7QQ Wormley
    Herts
    Director
    Wormley Hill House
    Church Lane
    EN10 7QQ Wormley
    Herts
    United KingdomBritishCompany Director87750910001
    SYKES, Richard Ian
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    Director
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    United KingdomBritishDirector93113770003
    THOMPSON, Alan Sydney
    39 Mile End Park
    YO42 2TH Pocklington
    North Yorkshire
    Director
    39 Mile End Park
    YO42 2TH Pocklington
    North Yorkshire
    BritishCompany Director111389010001
    AM NOMINEES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    34427260007
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1367044
    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) HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 2018Petition date
    Jun 19, 2018Commencement of winding up
    Jun 24, 2021Due to be dissolved on
    Feb 22, 2021Conclusion 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
    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