Advanced company searchLink opens in new window

AMBERMALL LIMITED

Company number SC465918

Filter by category

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
07 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
20 Jan 2014 TM01 Termination of appointment of Stephen Mabbott as a director
20 Jan 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
20 Jan 2014 AP01 Appointment of Mr Scott Meldrum as a director
20 Jan 2014 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 20 January 2014
16 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-16
  • GBP 1