Advanced company searchLink opens in new window

AMBER PARTNERSHIPS GP LIMITED

Company number SC390154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2018 PSC05 Change of details for Amber Infrastructure Group Limited as a person with significant control on 31 July 2017
26 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Partnership and company finacial statements approved 05/09/2017
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2017 CH01 Director's details changed for Mr Michael John Gregory on 31 July 2017
01 Aug 2017 CH01 Director's details changed for Mr Hugh Luke Blaney on 31 July 2017
01 Aug 2017 CH01 Director's details changed for Mr Giles James Frost on 31 July 2017
01 Aug 2017 CH03 Secretary's details changed for Ms Amanda Elizabeth Woods on 31 July 2017
30 Jun 2017 PSC02 Notification of Amber Infrastructure Group Limited as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
23 Sep 2016 CH01 Director's details changed for Mr Michael John Gregory on 31 January 2016
15 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
08 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
24 Dec 2014 CH01 Director's details changed for Mr Giles James Frost on 8 December 2014
24 Dec 2014 CH01 Director's details changed for Mr Hugh Luke Blaney on 8 December 2014
24 Dec 2014 CH01 Director's details changed for Mr Michael John Gregory on 8 December 2014
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jan 2014 AD01 Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 10 January 2014
24 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jan 2013 AP03 Appointment of Amanda Elizabeth Woods as a secretary
21 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
17 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011