Advanced company searchLink opens in new window

AMBERDELL LIMITED

Company number SC426590

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2022 DS01 Application to strike the company off the register
18 Oct 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
10 Feb 2022 MR04 Satisfaction of charge SC4265900002 in full
09 Feb 2022 MR01 Registration of charge SC4265900003, created on 31 January 2022
07 Feb 2022 PSC02 Notification of The M & D Green Group Limited as a person with significant control on 31 January 2022
07 Feb 2022 AD01 Registered office address changed from C/O Blackadders Llp, 53 Bothwell Street Glasgow G2 6TS Scotland to Bankell House Strathblane Road Milngavie Glasgow G62 8LE on 7 February 2022
07 Feb 2022 AP01 Appointment of Mr Martin John Green as a director on 31 January 2022
07 Feb 2022 PSC07 Cessation of Marnell (East) Ltd as a person with significant control on 31 January 2022
07 Feb 2022 TM01 Termination of appointment of Shaun Christopher Marnell as a director on 31 January 2022
07 Feb 2022 MR05 All of the property or undertaking has been released from charge SC4265900002
25 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
30 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
08 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
22 Sep 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 April 2020
29 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
16 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
31 Jan 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 October 2019
14 Nov 2019 AP01 Appointment of Mr Shaun Christopher Marnell as a director on 6 November 2019
14 Nov 2019 AD01 Registered office address changed from 109 Douglas Street Glasgow G2 4HB to C/O Blackadders Llp, 53 Bothwell Street Glasgow G2 6TS on 14 November 2019
14 Nov 2019 PSC02 Notification of Marnell (East) Ltd as a person with significant control on 6 November 2019
14 Nov 2019 TM01 Termination of appointment of Joyce Edgely as a director on 6 November 2019
14 Nov 2019 PSC07 Cessation of Joyce Edgely as a person with significant control on 6 November 2019