AMBER BLUE EAST CENTRAL LIMITED

Robertson House Robertson House, Stirling, FK9 4TZ
StatusACTIVE
Company No.SC404406
CategoryPrivate Limited Company
Incorporated29 Jul 2011
Age12 years, 9 months, 18 days
JurisdictionScotland

SUMMARY

AMBER BLUE EAST CENTRAL LIMITED is an active private limited company with number SC404406. It was incorporated 12 years, 9 months, 18 days ago, on 29 July 2011. The company address is Robertson House Robertson House, Stirling, FK9 4TZ.



Company Fillings

Accounts with accounts type group

Date: 06 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts amended with accounts type group

Date: 19 Dec 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-10

Officer name: Mr Elliot Cardno Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Neil St Clair Mccormick

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-28

Psc name: Alban Spring (Hub) Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2021

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-28

Psc name: Amber Investment Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-31

Officer name: Mr Allan Cameron Cook

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Amber Investment Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Cameron Cook

Change date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Robertson Capital Projects Hub Investments Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-08-24

Officer name: Robertson Capital Projects Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-24

Officer name: Irene Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-24

Officer name: Irene Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Resolution

Date: 10 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-29

Officer name: Mr Allan Cameron Cook

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-01

Officer name: Irene Wilson

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-30

Officer name: Peter Kenneth Johnstone

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-14

Officer name: Neil Mccormick

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan Fletcher

Appointment date: 2015-03-31

Documents

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Ronald Gilfillan Jack

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: Alan Peter Fordyce

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2012

Action Date: 02 Feb 2012

Category: Capital

Type: SH01

Capital : 108.00 GBP

Date: 2012-02-02

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-07-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Mar 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Kenneth Johnstone

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Cameron Cook

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Peter Fordyce

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Gilfillan Jack

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: D.W. Company Services Limited

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: D.W. Company Services Limited

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Rose

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: D.W. Director 1 Limited

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunwilco (1722) LIMITED\certificate issued on 20/12/11

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Old address: 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom

Change date: 2011-12-20

Documents

View document PDF

Incorporation company

Date: 29 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAY ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10387180
Status:ACTIVE
Category:Private Limited Company

DASH MEDIA LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:10999996
Status:ACTIVE
Category:Private Limited Company

EMPIRE BEAUTIQUE LTD

EMPIREBEAUTIQUELTD,LONDON,SE18 7JR

Number:10996813
Status:ACTIVE
Category:Private Limited Company

GRIFFIN INCORPORATED LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11379845
Status:ACTIVE
Category:Private Limited Company

MEDICRAFT LTD

DEAN HOUSE 94 WHITELADIES ROAD,BRISTOL,BS8 2QX

Number:10198444
Status:ACTIVE
Category:Private Limited Company

OSMOND CATERING LIMITED

56A LONDON ROAD,HEMEL HEMPSTEAD,HP3 9SB

Number:07494423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source