Advanced company searchLink opens in new window

AMBERLINK LIMITED

Company number SC468805

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)
17 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2017 4.26(Scot) Return of final meeting of voluntary winding up
06 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-05
27 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
06 May 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
25 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Jul 2014 AA01 Previous accounting period shortened from 31 January 2015 to 31 March 2014
06 Feb 2014 AP01 Appointment of Dr Iain Stuart Wilson as a director
06 Feb 2014 TM01 Termination of appointment of Stephen Mabbott as a director
06 Feb 2014 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 6 February 2014
31 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-31
  • GBP 1