Company Information for AMBS 1 LIMITED
ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
|
Company Registration Number
SC292392
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AMBS 1 LIMITED | ||
Legal Registered Office | ||
ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX Other companies in G72 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISON MARGARET SHEPLEY |
||
WESTLEY MAFFEI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE JAMES MILLS |
Director | ||
TIMOTHY FRANCIS GEORGE |
Director | ||
CLAUDIA SUZANNE GOODMAN |
Company Secretary | ||
AM NOMINEES LIMITED |
Director | ||
CRAIG MATTHEW MCGILVRAY |
Director | ||
JOHN JAMES TAYLOR |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Nominated Director | ||
VINDEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMEY DEFENCE SERVICES (HOUSING) LIMITED | Company Secretary | 2005-11-08 | CURRENT | 2005-04-19 | Active | |
BUILDING ENVIRONMENTAL HYGIENE LIMITED | Company Secretary | 2005-03-08 | CURRENT | 1989-07-13 | Liquidation | |
CARILLION SOLAR 1 LIMITED | Director | 2018-01-03 | CURRENT | 2013-09-10 | Dissolved 2018-06-12 | |
CARILLION NOMINEES LIMITED | Director | 2017-10-20 | CURRENT | 1999-06-10 | Active - Proposal to Strike off | |
EAGA HEATING LIMITED | Director | 2017-09-11 | CURRENT | 2006-03-24 | Active - Proposal to Strike off | |
INSPIREDSPACES LIMITED | Director | 2017-07-01 | CURRENT | 1983-09-12 | Liquidation | |
AM NOMINEES LIMITED | Director | 2017-07-01 | CURRENT | 1984-04-12 | Liquidation | |
CARILLION QUEST TRUSTEE LIMITED | Director | 2017-07-01 | CURRENT | 1999-06-01 | Active - Proposal to Strike off | |
WALTER LAWRENCE DEVELOPMENTS LIMITED | Director | 2017-07-01 | CURRENT | 1973-07-19 | Liquidation | |
STIELL FACILITIES LIMITED | Director | 2017-07-01 | CURRENT | 1973-07-10 | Active - Proposal to Strike off | |
MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED | Director | 2017-07-01 | CURRENT | 1997-06-26 | Liquidation | |
TOWN HOSPITALS LIMITED | Director | 2017-07-01 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
EAGA NI LIMITED | Director | 2017-07-01 | CURRENT | 2001-05-24 | Active | |
MOWLEM SCOTLAND LIMITED | Director | 2017-07-01 | CURRENT | 1945-03-20 | Active | |
STIELL INFRAMAN LIMITED | Director | 2017-07-01 | CURRENT | 1983-07-19 | Active - Proposal to Strike off | |
CARILLION HI-TECH LIMITED | Director | 2017-07-01 | CURRENT | 1919-10-08 | Active - Proposal to Strike off | |
CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED | Director | 2017-07-01 | CURRENT | 1974-08-09 | Liquidation | |
BUILDING ENVIRONMENTAL HYGIENE LIMITED | Director | 2017-07-01 | CURRENT | 1989-07-13 | Liquidation | |
CARILLION CONSTRUCTION (NOMINEES) LIMITED | Director | 2017-07-01 | CURRENT | 1990-11-12 | Active - Proposal to Strike off | |
BARCLAY MOWLEM (ASIA) LIMITED | Director | 2017-07-01 | CURRENT | 1993-04-21 | Liquidation | |
EAGA SERVICES LIMITED | Director | 2017-07-01 | CURRENT | 1994-09-14 | Active | |
HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED | Director | 2017-07-01 | CURRENT | 1982-09-27 | Liquidation | |
GLASGOW STOCKHOLDERS TRUST LIMITED | Director | 2017-07-01 | CURRENT | 1927-11-30 | Active - Proposal to Strike off | |
WALTER LAWRENCE HOMES CHILTERNS LIMITED | Director | 2017-07-01 | CURRENT | 1976-08-16 | Active - Proposal to Strike off | |
WALTER LAWRENCE HOUSING INVESTMENTS LIMITED | Director | 2017-07-01 | CURRENT | 1986-10-07 | Liquidation | |
RAINE LIMITED | Director | 2017-07-01 | CURRENT | 1946-07-30 | Liquidation | |
JOHN MOWLEM CONSTRUCTION LIMITED | Director | 2017-07-01 | CURRENT | 1985-09-17 | Active - Proposal to Strike off | |
STEPHENSON MAINTENANCE LIMITED | Director | 2017-07-01 | CURRENT | 1936-02-03 | Active - Proposal to Strike off | |
00199835 LIMITED | Director | 2017-07-01 | CURRENT | 1924-08-11 | Active | |
HALL & TAWSE NORTHERN LIMITED | Director | 2017-07-01 | CURRENT | 1941-09-30 | Active - Proposal to Strike off | |
J.F. MILLER PROPERTIES LIMITED | Director | 2017-07-01 | CURRENT | 1946-02-05 | Liquidation | |
CARILLION INSURANCE ADVISERS LIMITED | Director | 2017-07-01 | CURRENT | 1939-01-30 | Active - Proposal to Strike off | |
CRR PARTNERSHIP LIMITED | Director | 2017-07-01 | CURRENT | 2013-09-25 | Active - Proposal to Strike off | |
CARILLION DEVELOPMENTS LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MILLS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 25/06/2018 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / CARILLION (AMBS) HOLDINGS LIMITED / 06/04/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM NEW ALDERSTON HOUSE STRATHCLYDE BUSINESS PARK 3 DOVE WYND BELLSHILL SCOTLAND ML4 3FB SCOTLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/11/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WESTLEY MAFFEI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FENICK HOUSE 1 LISTER WAY HAMILTON INTERNATIONAL TECHNOLOGY PARK BLANTYRE GLASGOW G72 0FT | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 17/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 28/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011 | |
AR01 | 28/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/10/10 FULL LIST | |
RES13 | SECTION 550 21/07/2010 | |
RES01 | ADOPT ARTICLES 21/07/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM TANNOCHSIDE PARK UDDINGSTON GLASGOW G71 5PW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE | |
288a | DIRECTOR APPOINTED LEE JAMES MILLS | |
288b | APPOINTMENT TERMINATED SECRETARY CLAUDIA GOODMAN | |
288a | SECRETARY APPOINTED ALISON MARGARET SHEPLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG MCGILVRAY | |
RES13 | SALE OF SHARES 03/12/07 | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CERTNM | COMPANY NAME CHANGED MM&S (5037) LIMITED CERTIFICATE ISSUED ON 16/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-08-31 |
Petitions to Wind Up (Companies) | 2018-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AMBS 1 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AMBS 1 LIMITED | Event Date | 2018-08-31 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | AMBS 1 LIMITED | Event Date | 2018-05-23 |
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 : | |||
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. |