UKBizDB.co.uk

AMBASSADOR VISCOUNTE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary24 May 2019Active
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director13 May 2019Active
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director27 February 2012Active
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director27 February 2008Active
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director27 February 2012Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary27 February 2008Active
231, St Vincent Street, Glasgow, Scotland, G2 5QY

Director27 February 2012Active
53 Newtonlea Avenue, Newton Mearns, Glasgow, G77 5QF

Director27 February 2008Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Director27 February 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type small.

Download
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Officers

Change corporate secretary company with change date.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Officers

Appoint corporate secretary company with name date.

Download
2019-05-29Address

Change registered office address company with date old address new address.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.