- Company Overview for AMBERGRIS CAPITAL LIMITED (SC290635)
- Filing history for AMBERGRIS CAPITAL LIMITED (SC290635)
- People for AMBERGRIS CAPITAL LIMITED (SC290635)
- Charges for AMBERGRIS CAPITAL LIMITED (SC290635)
- Insolvency for AMBERGRIS CAPITAL LIMITED (SC290635)
- More for AMBERGRIS CAPITAL LIMITED (SC290635)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
13 Mar 2013 | AD01 | Registered office address changed from Atholl Exchange, 6 Canning Street Edinburgh Midlothian EH3 8EG on 13 March 2013 | |
15 Sep 2011 | AD01 | Registered office address changed from Bank House 20a Strathearn Road Edinburgh EH9 2AB on 15 September 2011 | |
15 Sep 2011 | CO4.2(Scot) | Court order notice of winding up | |
15 Sep 2011 | 4.2(Scot) | Notice of winding up order | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Oct 2010 | AR01 |
Annual return made up to 21 September 2010 with full list of shareholders
Statement of capital on 2010-10-26
|
|
25 Oct 2010 | CH04 | Secretary's details changed for Mccreath Secretarial Limited on 1 October 2009 | |
25 Oct 2010 | CH01 | Director's details changed for Simon Cook on 1 October 2009 | |
25 Oct 2010 | CH01 | Director's details changed for Mairead Moodie on 1 October 2009 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from 15 atholl crescent edinburgh midlothian EH3 8HA | |
24 Feb 2009 | 288a | Secretary appointed mccreath secretarial LIMITED | |
24 Feb 2009 | 288b | Appointment Terminated Secretary brodies secretarial services LIMITED | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
14 Oct 2008 | 363a | Return made up to 21/09/08; full list of members | |
14 Oct 2008 | 288c | Director's Change of Particulars / mairead moodie / 01/02/2008 / HouseName/Number was: , now: 10; Street was: 10 (tf) eglinton crescent, now: eglinton crescent; Region was: , now: midlothian; Country was: , now: scotland | |
14 Oct 2008 | 288c | Director's Change of Particulars / simon cook / 01/02/2008 / HouseName/Number was: , now: 10; Street was: 10 eglinton crescent, now: eglinton crescent; Region was: , now: midlothian; Country was: , now: scotland | |
30 Dec 2007 | 363s | Return made up to 21/09/07; no change of members | |
30 Dec 2007 | 363(288) |
Director's particulars changed
|
|
13 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
22 Jan 2007 | 288c | Director's particulars changed |