Advanced company searchLink opens in new window

AMBASSADOR RESIDENTIAL LTD

Company number SC393731

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)
11 Jun 2024 AD01 Registered office address changed from The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ Scotland to The Ink Building Sixth Floor 24 Douglas Street Glasgow G2 7NQ on 11 June 2024
29 Mar 2024 AA Accounts for a small company made up to 31 December 2022
23 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
20 Mar 2023 CH01 Director's details changed for Mr David Gaffney on 1 March 2023
20 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Accounts for a small company made up to 31 December 2021
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2023 AD01 Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ on 6 January 2023
11 May 2022 DISS40 Compulsory strike-off action has been discontinued
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
09 May 2022 CS01 Confirmation statement made on 17 February 2022 with updates
24 Dec 2021 AA Accounts for a small company made up to 31 December 2020
11 Nov 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
24 Mar 2021 AA Accounts for a small company made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 PSC02 Notification of Ag (Management Services) Ltd as a person with significant control on 13 May 2019
20 May 2019 PSC07 Cessation of Ambassador Group Uk Lrd as a person with significant control on 13 May 2019
17 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 AP01 Appointment of Mr Rory Ewen Boyd as a director on 13 May 2019
17 May 2019 TM01 Termination of appointment of Christopher William Richardson as a director on 13 May 2019
13 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 17 February 2018 with no updates