AMBERSTONE LIMITED

16 Royal Terrace, Glasgow, G3 7NY, Scotland
StatusACTIVE
Company No.SC484080
CategoryPrivate Limited Company
Incorporated11 Aug 2014
Age9 years, 9 months, 25 days
JurisdictionScotland

SUMMARY

AMBERSTONE LIMITED is an active private limited company with number SC484080. It was incorporated 9 years, 9 months, 25 days ago, on 11 August 2014. The company address is 16 Royal Terrace, Glasgow, G3 7NY, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

New address: 16 Royal Terrace Glasgow G3 7NY

Old address: 16 Royal Terrace Glasgow G3 7NZ

Change date: 2024-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Edward Bain

Change date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Margaret Bain

Change date: 2019-08-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Edward Bain

Change date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Margaret Bain

Change date: 2019-08-22

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Edward Bain

Change date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Margaret Bain

Appointment date: 2014-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Edward Bain

Appointment date: 2014-09-01

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-01

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

New address: 16 Royal Terrace Glasgow G3 7NZ

Old address: Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom

Change date: 2014-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Stephen George Mabbott

Documents

View document PDF

Incorporation company

Date: 11 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCELERATE COMMERCIAL MANAGEMENT LTD

14 CHURCH LANE,LONDON,SW19 3PD

Number:08375484
Status:ACTIVE
Category:Private Limited Company

BESPOKE ADVISORY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11796596
Status:ACTIVE
Category:Private Limited Company

ROMAN R.F.C DIAMOND LTD

14 SPARKBROOK STREET,COVENTRY,CV1 5LA

Number:10957750
Status:ACTIVE
Category:Private Limited Company

SERIOUS PICTURES LIMITED

C/O WILLIAM EVANS AND PARTNERS,LONDON,W1H 4HG

Number:03012109
Status:ACTIVE
Category:Private Limited Company

SHARD RECRUITMENT LTD

32 ENBROOK ROAD,FOLKESTONE,CT20 3NP

Number:09252538
Status:ACTIVE
Category:Private Limited Company

TARA IT TESTING LIMITED

20 FOUR SEASONS TERRACE,WEST DRAYTON,UB7 9GG

Number:08632670
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