Advanced company searchLink opens in new window

AMBASSADOR LAND INVESTMENTS (PQ) LTD

Company number SC414592

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jun 2024 AD01 Registered office address changed from 24 the Ink Building Ground Floor 24 Douglas Street G2 7NQ United Kingdom to The Ink Building 6th Floor 24 Douglas Street Glasgow G2 7NQ on 11 June 2024
23 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
20 Mar 2023 AD01 Registered office address changed from The Ink Building 24 Ouglas Street (Ground Floor) Glasgow G2 7NQ Scotland to 24 the Ink Building Ground Floor 24 Douglas Street G2 7NQ on 20 March 2023
06 Jan 2023 AD01 Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to The Ink Building 24 Ouglas Street (Ground Floor) Glasgow G2 7NQ on 6 January 2023
23 Dec 2022 AA Accounts for a small company made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 MR01 Registration of charge SC4145920001, created on 13 June 2019
20 May 2019 PSC02 Notification of Ambassador Viscounte Ltd as a person with significant control on 13 May 2019
20 May 2019 PSC07 Cessation of Ambassador Group (Uk) Ltd as a person with significant control on 13 May 2019
17 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2019 AP01 Appointment of Mr Rory Ewen Boyd as a director on 13 May 2019
16 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
13 Mar 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates