AMBERMOUNT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6PH

Company number SC184516
Status Active
Incorporation Date 3 April 1998
Company Type Private Limited Company
Address 94 HOPE STREET, SUITE 2.5, GLASGOW, SCOTLAND, G2 6PH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption full accounts made up to 28 February 2017; Registered office address changed from C/O C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016. The most likely internet sites of AMBERMOUNT LIMITED are www.ambermount.co.uk, and www.ambermount.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambermount Limited is a Private Limited Company. The company registration number is SC184516. Ambermount Limited has been working since 03 April 1998. The present status of the company is Active. The registered address of Ambermount Limited is 94 Hope Street Suite 2 5 Glasgow Scotland G2 6ph. . MARSHALL, Derek is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary TOMKINS, Alan Cyril has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director TOMKINS, Alan Cyril has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MARSHALL, Derek
Appointed Date: 08 June 1998
58 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 20 April 1998
Appointed Date: 03 April 1998

Secretary
TOMKINS, Alan Cyril
Resigned: 01 November 2010
Appointed Date: 03 February 1999

Nominee Director
MABBOTT, Stephen
Resigned: 20 April 1998
Appointed Date: 03 April 1998
74 years old

Director
TOMKINS, Alan Cyril
Resigned: 01 November 2010
Appointed Date: 04 April 1999
70 years old

Persons With Significant Control

Mr Derek Marshall
Notified on: 1 June 2016
58 years old
Nature of control: Ownership of shares – 75% or more

AMBERMOUNT LIMITED Events

18 Apr 2017
Confirmation statement made on 3 April 2017 with updates
06 Apr 2017
Total exemption full accounts made up to 28 February 2017
25 Oct 2016
Registered office address changed from C/O C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016
06 May 2016
Total exemption small company accounts made up to 29 February 2016
05 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200

...
... and 47 more events
21 Apr 1998
Registered office changed on 21/04/98 from: 5 logie mill edinburgh EH7 4HH
21 Apr 1998
Secretary resigned
21 Apr 1998
Director resigned
21 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Apr 1998
Incorporation

AMBERMOUNT LIMITED Charges

30 September 1998
Floating charge
Delivered: 5 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…