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)
16 Oct 2009 CH01 Director's details changed for Thomas Donald Kenny on 1 October 2009
15 Oct 2009 CH01 Director's details changed for John Mcdonough on 1 October 2009
25 Sep 2009 363a Return made up to 05/07/09; full list of members
20 Jul 2009 288a Director appointed karen jane booth
08 Jul 2009 288b Appointment terminated director roger robinson
09 Mar 2009 287 Registered office changed on 09/03/2009 from tannochside park uddingston glasgow lanarkshire G71 5PW
09 Feb 2009 AA Full accounts made up to 31 December 2007
23 Jan 2009 288b Appointment terminated director george crompton
08 Dec 2008 363a Return made up to 05/07/08; full list of members
17 Jul 2008 AUD Auditor's resignation
23 Jun 2008 288b Appointment terminated director ian grice
06 Jun 2008 288b Appointment terminated director valerie michie
29 May 2008 288a Director appointed ronald hewer harris
29 May 2008 288a Director appointed thomas donald kenny
12 Mar 2008 CERTNM Company name changed alfred mcalpine business services LIMITED\certificate issued on 12/03/08
05 Mar 2008 88(3) Particulars of contract relating to shares
05 Mar 2008 88(2) Ad 20/12/07\gbp si 2912@1=2912\gbp ic 20000/22912\
29 Feb 2008 288a Secretary appointed alison margaret shepley
29 Feb 2008 288b Appointment terminated secretary claudia goodman
25 Feb 2008 288a Director appointed john mcdonough
25 Feb 2008 288a Director appointed richard john adam
25 Feb 2008 288a Director appointed roger william robinson
25 Feb 2008 288b Appointment terminated director craig mcgilvray
25 Feb 2008 288b Appointment terminated director am nominees LIMITED
20 Aug 2007 288b Director resigned