This company is commonly known as Ambassador Viscounte Ltd. The company was founded 16 years ago and was given the registration number SC338448. The firm's registered office is in GLASGOW. You can find them at C/o Brodies Llp, 110 Queen Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AMBASSADOR VISCOUNTE LTD |
---|---|---|
Company Number | : | SC338448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 24 May 2019 | Active |
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX | Director | 13 May 2019 | Active |
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX | Director | 27 February 2012 | Active |
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX | Director | 27 February 2008 | Active |
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX | Director | 27 February 2012 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 27 February 2008 | Active |
231, St Vincent Street, Glasgow, Scotland, G2 5QY | Director | 27 February 2012 | Active |
53 Newtonlea Avenue, Newton Mearns, Glasgow, G77 5QF | Director | 27 February 2008 | Active |
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Director | 27 February 2008 | Active |
Ambassador Group Holdings Limited | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX |
Nature of control | : |
|
Ag (Management Services) Ltd | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 231, St. Vincent Street, Glasgow, Scotland, G2 5QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type small. | Download |
2024-03-16 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Accounts | Accounts with accounts type small. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-20 | Officers | Change corporate secretary company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-29 | Officers | Appoint corporate secretary company with name date. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.