- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |