CARILLION (AMBS) HOLDINGS LIMITED: Filings

  • Overview

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

    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

    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