Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AMBS 1 LIMITED
Company Information for

AMBS 1 LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC292392
Private Limited Company
Liquidation

Company Overview

About Ambs 1 Ltd
AMBS 1 LIMITED was founded on 2005-10-28 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Ambs 1 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
AMBS 1 LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in G72
 
Previous Names
MM&S (5037) LIMITED16/12/2005
Filing Information
Company Number SC292392
Company ID Number SC292392
Date formed 2005-10-28
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 28/10/2015
Return next due 25/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-05 19:17:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBS 1 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.

Company Officers of AMBS 1 LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARGARET SHEPLEY
Company Secretary 2008-02-28
WESTLEY MAFFEI
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEE JAMES MILLS
Director 2008-02-12 2018-08-23
TIMOTHY FRANCIS GEORGE
Director 2008-02-12 2017-06-30
CLAUDIA SUZANNE GOODMAN
Company Secretary 2005-12-12 2008-02-28
AM NOMINEES LIMITED
Director 2007-03-07 2008-02-12
CRAIG MATTHEW MCGILVRAY
Director 2005-12-12 2008-02-12
JOHN JAMES TAYLOR
Director 2005-12-12 2007-08-20
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2005-10-28 2005-12-12
VINDEX LIMITED
Nominated Director 2005-10-28 2005-12-12
VINDEX SERVICES LIMITED
Nominated Director 2005-10-28 2005-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARGARET SHEPLEY AMEY DEFENCE SERVICES (HOUSING) LIMITED Company Secretary 2005-11-08 CURRENT 2005-04-19 Active
ALISON MARGARET SHEPLEY BUILDING ENVIRONMENTAL HYGIENE LIMITED Company Secretary 2005-03-08 CURRENT 1989-07-13 Liquidation
WESTLEY MAFFEI CARILLION SOLAR 1 LIMITED Director 2018-01-03 CURRENT 2013-09-10 Dissolved 2018-06-12
WESTLEY MAFFEI CARILLION NOMINEES LIMITED Director 2017-10-20 CURRENT 1999-06-10 Active - Proposal to Strike off
WESTLEY MAFFEI EAGA HEATING LIMITED Director 2017-09-11 CURRENT 2006-03-24 Active - Proposal to Strike off
WESTLEY MAFFEI INSPIREDSPACES LIMITED Director 2017-07-01 CURRENT 1983-09-12 Liquidation
WESTLEY MAFFEI AM NOMINEES LIMITED Director 2017-07-01 CURRENT 1984-04-12 Liquidation
WESTLEY MAFFEI CARILLION QUEST TRUSTEE LIMITED Director 2017-07-01 CURRENT 1999-06-01 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE DEVELOPMENTS LIMITED Director 2017-07-01 CURRENT 1973-07-19 Liquidation
WESTLEY MAFFEI STIELL FACILITIES LIMITED Director 2017-07-01 CURRENT 1973-07-10 Active - Proposal to Strike off
WESTLEY MAFFEI MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED Director 2017-07-01 CURRENT 1997-06-26 Liquidation
WESTLEY MAFFEI TOWN HOSPITALS LIMITED Director 2017-07-01 CURRENT 2010-05-12 Active - Proposal to Strike off
WESTLEY MAFFEI EAGA NI LIMITED Director 2017-07-01 CURRENT 2001-05-24 Active
WESTLEY MAFFEI MOWLEM SCOTLAND LIMITED Director 2017-07-01 CURRENT 1945-03-20 Active
WESTLEY MAFFEI STIELL INFRAMAN LIMITED Director 2017-07-01 CURRENT 1983-07-19 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION HI-TECH LIMITED Director 2017-07-01 CURRENT 1919-10-08 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED Director 2017-07-01 CURRENT 1974-08-09 Liquidation
WESTLEY MAFFEI BUILDING ENVIRONMENTAL HYGIENE LIMITED Director 2017-07-01 CURRENT 1989-07-13 Liquidation
WESTLEY MAFFEI CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2017-07-01 CURRENT 1990-11-12 Active - Proposal to Strike off
WESTLEY MAFFEI BARCLAY MOWLEM (ASIA) LIMITED Director 2017-07-01 CURRENT 1993-04-21 Liquidation
WESTLEY MAFFEI EAGA SERVICES LIMITED Director 2017-07-01 CURRENT 1994-09-14 Active
WESTLEY MAFFEI HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-07-01 CURRENT 1982-09-27 Liquidation
WESTLEY MAFFEI GLASGOW STOCKHOLDERS TRUST LIMITED Director 2017-07-01 CURRENT 1927-11-30 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2017-07-01 CURRENT 1976-08-16 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2017-07-01 CURRENT 1986-10-07 Liquidation
WESTLEY MAFFEI RAINE LIMITED Director 2017-07-01 CURRENT 1946-07-30 Liquidation
WESTLEY MAFFEI JOHN MOWLEM CONSTRUCTION LIMITED Director 2017-07-01 CURRENT 1985-09-17 Active - Proposal to Strike off
WESTLEY MAFFEI STEPHENSON MAINTENANCE LIMITED Director 2017-07-01 CURRENT 1936-02-03 Active - Proposal to Strike off
WESTLEY MAFFEI 00199835 LIMITED Director 2017-07-01 CURRENT 1924-08-11 Active
WESTLEY MAFFEI HALL & TAWSE NORTHERN LIMITED Director 2017-07-01 CURRENT 1941-09-30 Active - Proposal to Strike off
WESTLEY MAFFEI J.F. MILLER PROPERTIES LIMITED Director 2017-07-01 CURRENT 1946-02-05 Liquidation
WESTLEY MAFFEI CARILLION INSURANCE ADVISERS LIMITED Director 2017-07-01 CURRENT 1939-01-30 Active - Proposal to Strike off
WESTLEY MAFFEI CRR PARTNERSHIP LIMITED Director 2017-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION DEVELOPMENTS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off

More director information

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
2023-03-27Error
2023-03-27Error
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LEE MILLS
2018-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 25/06/2018
2018-05-31PSC05PSC'S CHANGE OF PARTICULARS / CARILLION (AMBS) HOLDINGS LIMITED / 06/04/2018
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2018 FROM NEW ALDERSTON HOUSE STRATHCLYDE BUSINESS PARK 3 DOVE WYND BELLSHILL SCOTLAND ML4 3FB SCOTLAND
2017-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/11/2017
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-07-07AP01DIRECTOR APPOINTED MR WESTLEY MAFFEI
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE
2017-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FENICK HOUSE 1 LISTER WAY HAMILTON INTERNATIONAL TECHNOLOGY PARK BLANTYRE GLASGOW G72 0FT
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0128/10/15 FULL LIST
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
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-31AR0128/10/14 FULL LIST
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-28AR0128/10/13 FULL LIST
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-29AR0128/10/12 FULL LIST
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2011-12-20CH01DIRECTOR'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
2011-10-28AR0128/10/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-14AR0128/10/10 FULL LIST
2010-08-25RES13SECTION 550 21/07/2010
2010-08-25RES01ADOPT ARTICLES 21/07/2010
2010-08-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-26AR0128/10/09 FULL LIST
2009-11-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM TANNOCHSIDE PARK UDDINGSTON GLASGOW G71 5PW
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-09363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-04-04288aDIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE
2008-04-02288aDIRECTOR APPOINTED LEE JAMES MILLS
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY CLAUDIA GOODMAN
2008-03-13288aSECRETARY APPOINTED ALISON MARGARET SHEPLEY
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MCGILVRAY
2007-12-29RES13SALE OF SHARES 03/12/07
2007-10-31363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-08-20288bDIRECTOR RESIGNED
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2007-03-22288aNEW DIRECTOR APPOINTED
2006-12-07363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288aNEW SECRETARY APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288bSECRETARY RESIGNED
2005-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-16CERTNMCOMPANY NAME CHANGED MM&S (5037) LIMITED CERTIFICATE ISSUED ON 16/12/05
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ
2005-12-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AMBS 1 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 AMBS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBS 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBS 1 LIMITED

Intangible Assets
Patents
We have not found any records of AMBS 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBS 1 LIMITED
Trademarks
We have not found any records of AMBS 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBS 1 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 (74990 - Non-trading company) as AMBS 1 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AMBS 1 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 partyAMBS 1 LIMITEDEvent Date2018-08-31
AMBS 1 LIMITED Company Number: SC292392 Registered office: Atria One, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX (formerly New Alderston House, Strathclyde Business Park, 3 Dove Wynd, Bel…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAMBS 1 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 AMBS 1 Limited, a company incorporated under the Companies Acts with registered number SC292392 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 AMBS 1 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 AMBS 1 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.