- Company Overview for AMBERDELL LIMITED (SC426590)
- Filing history for AMBERDELL LIMITED (SC426590)
- People for AMBERDELL LIMITED (SC426590)
- Charges for AMBERDELL LIMITED (SC426590)
- More for AMBERDELL LIMITED (SC426590)
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 |