AMBASSADOR RESIDENTIAL MANAGEMENT LTD

AMBASSADOR RESIDENTIAL MANAGEMENT LTD

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

    Company NameAMBASSADOR RESIDENTIAL MANAGEMENT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC314399
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AMBASSADOR RESIDENTIAL MANAGEMENT LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AMBASSADOR RESIDENTIAL MANAGEMENT LTD located?

    Registered Office Address
    The Ink Building Sixth Floor
    24 Douglas Street
    G2 7NQ Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMBASSADOR RESIDENTIAL MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    AMBASSADOR CONTRACTING LTDMay 16, 2019May 16, 2019
    AMBASSADOR HOMES (SCOTLAND) LIMITEDJan 10, 2007Jan 10, 2007

    What are the latest accounts for AMBASSADOR RESIDENTIAL MANAGEMENT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMBASSADOR RESIDENTIAL MANAGEMENT LTD?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for AMBASSADOR RESIDENTIAL MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gordon Knox Coster as a director on Mar 19, 2025

    1 pagesTM01

    Register inspection address has been changed from 231 st. Vincent Street Glasgow G2 5QY United Kingdom to The Ink Building 6th Floor 24 Douglas Street Glasgow G2 7NQ

    1 pagesAD02

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Registered office address changed from The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ Scotland to The Ink Building Sixth Floor 24 Douglas Street Glasgow G2 7NQ on Jun 11, 2024

    1 pagesAD01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 231 st. Vincent Street Glasgow Scotland G2 5QY to The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ on Jan 06, 2023

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed ambassador contracting LTD\certificate issued on 28/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 28, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2021

    RES15

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Christopher William Richardson as a director on May 13, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 16, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 13, 2019

    RES15

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Stephen John Docherty as a director on Apr 14, 2017

    2 pagesTM01

    Termination of appointment of Stephen John Docherty as a director on Apr 14, 2017

    1 pagesTM01

    Who are the officers of AMBASSADOR RESIDENTIAL MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAFFNEY, David
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    Director
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    ScotlandBritishDirector84605410001
    CONDRON, Paul
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    Scotland
    Secretary
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    Scotland
    British118725220001
    GAFFNEY, David
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    Scotland
    Secretary
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    Scotland
    175089390001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    COSTER, Gordon Knox
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    Director
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    United KingdomBritishDirector157855540001
    DOCHERTY, Stephen John
    St. Vincent Street
    G2 5QY Glasgow
    231
    Director
    St. Vincent Street
    G2 5QY Glasgow
    231
    ScotlandBritishNone155635880002
    GAFFNEY, Aileen Margaret
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    Scotland
    Director
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    Scotland
    United KingdomBritishSales Consultant118725200001
    RICHARDSON, Christopher William
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    Director
    St. Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    ScotlandBritishCorporate Finance149272530001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of AMBASSADOR RESIDENTIAL MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ambassador Residential Ltd
    St Vincent Street
    G2 5QY Glasgow
    231
    United Kingdom
    Jan 09, 2017
    St Vincent Street
    G2 5QY Glasgow
    231
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration NumberSc393731
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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