Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CARILLION (AMBS) HOLDINGS LIMITED
Company Information for

CARILLION (AMBS) HOLDINGS LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC203910
Private Limited Company
Liquidation

Company Overview

About Carillion (ambs) Holdings Ltd
CARILLION (AMBS) HOLDINGS LIMITED was founded on 2000-02-14 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Carillion (ambs) Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARILLION (AMBS) HOLDINGS LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in G72
 
Previous Names
CARILLION (AMBS) HOLDINGS, LIMITED18/03/2008
CARILLION (AMBS) HOLDINGS LIMITED18/03/2008
CARILLION (AMBS) (HOLDINGS) LIMITED18/03/2008
ALFRED MCALPINE BUSINESS SERVICES (HOLDINGS) LIMITED18/03/2008
STIELL LIMITED14/09/2005
Filing Information
Company Number SC203910
Company ID Number SC203910
Date formed 2000-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-14 23:20:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARILLION (AMBS) HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-04TM02APPOINTMENT TERMINATED, SECRETARY ALISON SHEPLEY
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LEE MILLS
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI
2018-08-07CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2018-08-074.2(Scot)NOTICE OF WINDING UP ORDER
2018-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 25/06/2018
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2018 FROM NEW ALDERSTON HOUSE STRATHCLYDE BUSINESS PARK 3 DOVE WYND BELLSHILL SCOTLAND ML4 3FB SCOTLAND
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2017-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/11/2017
2017-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-07AP01DIRECTOR APPOINTED MR WESTLEY MAFFEI
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FENICK HOUSE 1 LISTER WAY HAMILTON INTERNATIONAL TECHNOLOGY PARK BLANTYRE GLASGOW G72 0FT
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 230557.53
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KASHER
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 230557.53
2016-03-04AR0104/03/16 FULL LIST
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KASHER / 16/10/2015
2015-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 17/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 230557.53
2015-03-04AR0104/03/15 FULL LIST
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 230557.53
2014-03-04AR0104/03/14 FULL LIST
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-04AR0104/03/13 FULL LIST
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-05AR0104/03/12 FULL LIST
2012-02-29AP01DIRECTOR APPOINTED MICHAEL KASHER
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 11/04/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0104/03/11 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 17/01/2011
2010-12-23SH20STATEMENT BY DIRECTORS
2010-12-23CAP-SSSOLVENCY STATEMENT DATED 15/12/10
2010-12-23SH1923/12/10 STATEMENT OF CAPITAL GBP 230557.53
2010-12-23RES06REDUCE ISSUED CAPITAL 15/12/2010
2010-11-16RES01ADOPT ARTICLES 12/11/2010
2010-11-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 20/10/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 20/10/2010
2010-09-22AP01DIRECTOR APPOINTED RICHARD IAN SYKES
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0104/03/10 FULL LIST
2009-06-11363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM TANNOCHSIDE PARK UDDINGSTON GLASGOW LANARKSHIRE G71 5PW
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17AUDAUDITOR'S RESIGNATION
2008-04-04288aDIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE
2008-04-02288aDIRECTOR APPOINTED LEE JAMES MILLS
2008-03-18363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY CLAUDIA GOODMAN
2008-03-18CERTNMCOMPANY NAME CHANGED ALFRED MCALPINE BUSINESS SERVICES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 18/03/08
2008-03-13288aSECRETARY APPOINTED ALISON MARGARET SHEPLEY
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MCGILVRAY
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25288bDIRECTOR RESIGNED
2007-03-07363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-09288bSECRETARY RESIGNED
2005-09-14CERTNMCOMPANY NAME CHANGED STIELL LIMITED CERTIFICATE ISSUED ON 14/09/05
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-03288bDIRECTOR RESIGNED
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-15363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-02-16288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2005-01-13288bSECRETARY RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-10-04288bDIRECTOR RESIGNED
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to CARILLION (AMBS) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-31
Petitions to Wind Up (Companies)2018-06-01
Fines / Sanctions
No fines or sanctions have been issued against CARILLION (AMBS) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARILLION (AMBS) HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CARILLION (AMBS) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARILLION (AMBS) HOLDINGS LIMITED
Trademarks
We have not found any records of CARILLION (AMBS) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARILLION (AMBS) HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CARILLION (AMBS) HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARILLION (AMBS) HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCARILLION (AMBS) HOLDINGS LIMITEDEvent Date2018-08-31
CARILLION (AMBS) HOLDINGS LIMITED Company Number: SC203910 Registered office: Atria One, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX (formerly New Alderston House, Strathclyde Business Par…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCARILLION (AMBS) HOLDINGS LIMITEDEvent Date2018-05-23
Notice is hereby given that on 23 May 2018 , a Petition was presented to the Court of Session, Edinburgh by Lee James Mills and Westley Maffei , both having a place of business at 84 Salop Street, Wolverhampton WV3 0SR , craving the Court inter alia that Carillion (AMBS) Holdings Limited, a company incorporated under the Companies Acts with registered number SC203910 and having its registered office at New Alderston House, Strathclyde Business Park, 3 Dove Wynd, Bellshill, ML4 3FB , be wound up by the Court and that Michael John Andrew Jervis, insolvency practitioner, of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT and David James Kelly insolvency practitioner, of PricewaterhouseCoopers LLP, 101 Barbirolli Square, Manchester M2 3PW, be appointed as Joint Interim Liquidators, in which Petition, Lord Bannatyne, by interlocutor dated 23 May 2018 appointed any person claiming an interest, to lodge Answers thereto, if so advised, with the Court of Session within 8 days after intimation, advertisement and service, all of which notice is hereby given. Joanna Clark , Solicitor , DLA Piper Scotland LLP , Collins House, Rutland Square, Edinburgh EH1 2AA : Agents for the Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARILLION (AMBS) HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARILLION (AMBS) HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.