AMBS 1 LIMITED
BLANTYRE MM&S (5037) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G72 0FT

Company number SC292392
Status Active
Incorporation Date 28 October 2005
Company Type Private Limited Company
Address FENICK HOUSE 1 LISTER WAY, HAMILTON INTERNATIONAL TECHNOLOGY PARK, BLANTYRE, GLASGOW, G72 0FT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 2 . The most likely internet sites of AMBS 1 LIMITED are www.ambs1.co.uk, and www.ambs-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Ambs 1 Limited is a Private Limited Company. The company registration number is SC292392. Ambs 1 Limited has been working since 28 October 2005. The present status of the company is Active. The registered address of Ambs 1 Limited is Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0ft. . SHEPLEY, Alison Margaret is a Secretary of the company. GEORGE, Timothy Francis is a Director of the company. MILLS, Lee James is a Director of the company. Secretary GOODMAN, Claudia Suzanne has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director MCGILVRAY, Craig Matthew has been resigned. Director TAYLOR, John James has been resigned. Director AM NOMINEES LIMITED has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHEPLEY, Alison Margaret
Appointed Date: 28 February 2008

Director
GEORGE, Timothy Francis
Appointed Date: 12 February 2008
65 years old

Director
MILLS, Lee James
Appointed Date: 12 February 2008
67 years old

Resigned Directors

Secretary
GOODMAN, Claudia Suzanne
Resigned: 28 February 2008
Appointed Date: 12 December 2005

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 12 December 2005
Appointed Date: 28 October 2005

Director
MCGILVRAY, Craig Matthew
Resigned: 12 February 2008
Appointed Date: 12 December 2005
59 years old

Director
TAYLOR, John James
Resigned: 20 August 2007
Appointed Date: 12 December 2005
64 years old

Director
AM NOMINEES LIMITED
Resigned: 12 February 2008
Appointed Date: 07 March 2007

Nominee Director
VINDEX LIMITED
Resigned: 12 December 2005
Appointed Date: 28 October 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 12 December 2005
Appointed Date: 28 October 2005

Persons With Significant Control

Carillion (Ambs) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMBS 1 LIMITED Events

28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
28 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Mar 2015
Secretary's details changed for Alison Margaret Shepley on 17 March 2015
...
... and 41 more events
16 Dec 2005
Company name changed mm&s (5037) LIMITED\certificate issued on 16/12/05
16 Dec 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

16 Dec 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Dec 2005
Registered office changed on 16/12/05 from: 3 glenfinlas street edinburgh EH3 6AQ
28 Oct 2005
Incorporation