Advanced company searchLink opens in new window

CARILLION (AMBS) LIMITED

Company number SC020258

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)
03 Jul 2018 TM02 Termination of appointment of Alison Margaret Shepley as a secretary on 3 July 2018
07 Jun 2018 TM01 Termination of appointment of Westley Maffei as a director on 4 June 2018
07 Jun 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 4 June 2018
07 Jun 2018 TM01 Termination of appointment of Emma Louise Mercer as a director on 1 June 2018
31 May 2018 PSC05 Change of details for Carillion (Ambs) Holdings Limited as a person with significant control on 6 April 2018
04 May 2018 CO4.2(Scot) Court order notice of winding up
04 May 2018 4.2(Scot) Notice of winding up order
06 Apr 2018 AD01 Registered office address changed from New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 6 April 2018
21 Mar 2018 TM01 Termination of appointment of Keith Robertson Cochrane as a director on 14 February 2018
24 Jan 2018 4.9(Scot) Appointment of a provisional liquidator
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018
21 Dec 2017 TM01 Termination of appointment of Philip Ernest Shepley as a director on 21 December 2017
12 Dec 2017 AP01 Appointment of Emma Louise Mercer as a director on 12 December 2017
12 Dec 2017 AP01 Appointment of Keith Robertson Cochrane as a director on 12 December 2017
27 Nov 2017 CH01 Director's details changed for Mr Philip Ernest Shepley on 20 November 2017
27 Nov 2017 CH03 Secretary's details changed for Alison Margaret Shepley on 20 November 2017
24 Oct 2017 AP01 Appointment of Mr Westley Maffei as a director on 23 October 2017
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
19 Jul 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
19 Jun 2017 AD01 Registered office address changed from Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT to New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB on 19 June 2017
04 Apr 2017 TM01 Termination of appointment of John Christopher Platt as a director on 8 March 2017
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017