Company number SC093054
Status Active
Incorporation Date 29 April 1985
Company Type Private Limited Company
Address 19 WATERLOO STREET, GLASGOW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AMBER HOLDINGS LIMITED are www.amberholdings.co.uk, and www.amber-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Amber Holdings Limited is a Private Limited Company.
The company registration number is SC093054. Amber Holdings Limited has been working since 29 April 1985.
The present status of the company is Active. The registered address of Amber Holdings Limited is 19 Waterloo Street Glasgow. . CHUNG, Tai Tai is a Secretary of the company. CHUNG, Pun Wai is a Director of the company. WAGER, Christina is a Director of the company. WAGNER, Christina is a Director of the company. Director CHUNG, Tai Tai has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Pan Wai Chung
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AMBER HOLDINGS LIMITED Events
04 Apr 2017
Total exemption full accounts made up to 31 December 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
03 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
25 Mar 1988
Return made up to 31/12/87; full list of members
25 Mar 1988
Return made up to 31/12/86; full list of members
09 Mar 1988
Full accounts made up to 31 December 1986
09 Mar 1988
Full accounts made up to 31 August 1986
10 Jun 1987
Secretary resigned;director resigned
8 February 2005
Standard security
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The ground and basement floors at 50 west regent street…
16 October 2000
Standard security
Delivered: 20 October 2000
Status: Satisfied
on 29 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 327 sauchiehall street, glasgow.
19 May 2000
Standard security
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10/4 kirklee mansions, kirklee road, glasgow.
18 April 2000
Bond & floating charge
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…