-
AMBERDELL LIMITED - Bankell House Strathblane Road, Milngavie, Glasgow, G62 8LE, United Kingdom
Company Information
- Company registration number
- SC426590
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Bankell House Strathblane Road
- Milngavie
- Glasgow
- G62 8LE
- Scotland Bankell House Strathblane Road, Milngavie, Glasgow, G62 8LE, Scotland UK
Management
- Managing Directors
- GREEN, Martin John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-20
- Dissolved on
- 2023-03-14
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Joyce Morrison
- Joyce Edgely
- -
- -
- The M & D Green Group Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2021-04-30
- Annual Return
- Due Date: 2021-07-04
- Last Date: 2020-06-20
-
AMBERDELL LIMITED Company Description
- AMBERDELL LIMITED is a ltd registered in United Kingdom with the Company reg no SC426590. Its current trading status is "closed". It was registered 2012-06-20. It has declared SIC or NACE codes as "86900". It has 1 director It can be contacted at Bankell House Strathblane Road .
Get AMBERDELL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Amberdell Limited - Bankell House Strathblane Road, Milngavie, Glasgow, G62 8LE, United Kingdom
Did you know? kompany provides original and official company documents for AMBERDELL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-voluntary (2023-03-14) - GAZ2(A)
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-09) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2022-01-25) - AA
-
mortgage-charge-whole-release-with-charge-number (2022-02-07) - MR05
-
termination-director-company-with-name-termination-date (2022-02-07) - TM01
-
cessation-of-a-person-with-significant-control (2022-02-07) - PSC07
-
appoint-person-director-company-with-name-date (2022-02-07) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-07) - AD01
-
notification-of-a-person-with-significant-control (2022-02-07) - PSC02
-
gazette-notice-voluntary (2022-12-27) - GAZ1(A)
-
mortgage-satisfy-charge-full (2022-02-10) - MR04
-
confirmation-statement-with-updates (2022-07-25) - CS01
-
change-account-reference-date-company-previous-shortened (2022-10-18) - AA01
-
dissolution-application-strike-off-company (2022-12-20) - DS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-04-08) - AA
-
confirmation-statement-with-no-updates (2021-06-30) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-16) - AA
-
change-account-reference-date-company-previous-extended (2020-01-31) - AA01
-
confirmation-statement-with-updates (2020-07-29) - CS01
-
change-account-reference-date-company-previous-shortened (2020-09-22) - AA01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-20) - CS01
-
appoint-person-director-company-with-name-date (2019-11-14) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-14) - AD01
-
notification-of-a-person-with-significant-control (2019-11-14) - PSC02
-
termination-director-company-with-name-termination-date (2019-11-14) - TM01
-
cessation-of-a-person-with-significant-control (2019-11-14) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-12) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-13) - AA
-
change-person-director-company-with-change-date (2018-02-05) - CH01
-
change-to-a-person-with-significant-control (2018-02-05) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-20) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-12-15) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-30) - AR01
-
change-account-reference-date-company-previous-extended (2014-01-30) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-06-27) - AD01
-
legacy (2012-09-04) - MG01s
-
termination-director-company-with-name (2012-06-27) - TM01
-
incorporation-company (2012-06-20) - NEWINC
-
termination-secretary-company-with-name (2012-06-27) - TM02
-
appoint-person-director-company-with-name (2012-08-02) - AP01