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)
12 Nov 2019 MR01 Registration of charge SC4265900002, created on 4 November 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
13 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
05 Feb 2018 PSC04 Change of details for Joyce Morrison as a person with significant control on 5 February 2018
05 Feb 2018 CH01 Director's details changed for Mrs Joyce Morrison on 5 February 2018
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Dec 2016 MR04 Satisfaction of charge 1 in full
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
27 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
12 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Jan 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 August 2013
09 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
04 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 1
02 Aug 2012 AP01 Appointment of Ms Joyce Morrison as a director
27 Jun 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
27 Jun 2012 AD01 Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 June 2012
27 Jun 2012 TM01 Termination of appointment of Stephen Mabbott as a director
20 Jun 2012 NEWINC Incorporation