AMBS 1 LIMITED

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

    Company NameAMBS 1 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC292392
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AMBS 1 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AMBS 1 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 AMBS 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5037) LIMITEDOct 28, 2005Oct 28, 2005

    What are the latest accounts for AMBS 1 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for AMBS 1 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 28, 2018
    Next Confirmation Statement DueNov 11, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2017
    OverdueYes

    What are the latest filings for AMBS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alison Margaret Shepley as a secretary on Dec 21, 2018

    1 pagesTM02
    X7L9HENL

    Court order notice of winding up

    1 pagesCO4.2(Scot)
    S7H912AA

    Notice of winding up order

    1 pages4.2(Scot)
    S7H912A6

    Termination of appointment of Westley Maffei as a director on Sep 11, 2018

    1 pagesTM01
    X7EE4N7F

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

    1 pagesTM01
    X7CY2Q3D

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

    1 pagesCH03
    X790O4MG

    Change of details for Carillion (Ambs) Holdings Limited as a person with significant control on Apr 06, 2018

    2 pagesPSC05
    X7731DP5

    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
    X7731D9N

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

    1 pagesCH03
    X6K3T07C

    Confirmation statement made on Oct 28, 2017 with no updates

    3 pagesCS01
    X6I4P3KO

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

    2 pagesAP01
    X6A5561M

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

    1 pagesTM01
    X6A2V02Z

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

    5 pagesAA
    S68NKO9N

    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
    X68XLLVU

    Confirmation statement made on Oct 28, 2016 with updates

    5 pagesCS01
    X5IKNMBL

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA
    S5B6OEU3

    Annual return made up to Oct 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 2
    SH01
    X4IZKQWQ

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

    5 pagesAA
    S4G2J3CG

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

    1 pagesCH03
    X43KNFDL

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

    2 pagesCH01
    X42UEVFF

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

    2 pagesCH01
    X42UCH7S

    Annual return made up to Oct 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 2
    SH01
    X3JOLTWA

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA
    S3GKYW2Q

    Annual return made up to Oct 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 2
    SH01
    X2JYDDLF

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA
    S2FP601T

    Who are the officers of AMBS 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Claudia Suzanne
    Flat 4/2
    336 Meadowside Quay Walk
    G11 6AW Glasgow
    Secretary
    Flat 4/2
    336 Meadowside Quay Walk
    G11 6AW Glasgow
    BritishSolicitor109643480001
    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
    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
    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
    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
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritishChartered Accountant138774840001
    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 AMBS 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Apr 06, 2016
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc8751752
    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.

    Does AMBS 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 2018Petition date
    Jun 19, 2018Commencement 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
    Adam Seres
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    David James Kelly
    7 More London Riverside
    SE1 2RT London
    practitioner
    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