CARILLION (AMBS) HOLDINGS LIMITED: Filings
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 |
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 | ||||||||||
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