UKBizDB.co.uk

CARILLION (AMBS) HOLDINGS LIMITED

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

This company is commonly known as Carillion (ambs) Holdings Limited. The company was founded 24 years ago and was given the registration number SC203910. The firm's registered office is in EDINBURGH. You can find them at Atria One, 144 Morrison Street, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARILLION (AMBS) HOLDINGS LIMITED
Company Number:SC203910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 February 2000
End of financial year:31 December 2016
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Atria One, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivendell 6 Gowanside Place, Carluke, ML8 5UN

Secretary01 March 2000Active
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE

Secretary05 March 2002Active
Flat 4/2, 336 Meadowside Quay Walk, Glasgow, G11 6AW

Secretary10 February 2006Active
Heronshaw, Oldbury Lane, Ightham, TN15 9DE

Secretary05 March 2002Active
Flat 10, 7 Aubert Park, London, N5 1TL

Secretary25 November 2004Active
6 Sparvells, Eversley, Hook, RG27 0QG

Secretary05 March 2002Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Secretary28 February 2008Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary07 April 2000Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary14 February 2000Active
Hyndford Lea House, 409 Hyndford Park, Lanark, ML11 8SQ

Director01 March 2000Active
31 Meldrum Mains, Glenmavis, Airdrie, ML6 0QQ

Director01 March 2000Active
7 Kirkstyle Avenue, Carluke, ML8 5AQ

Director01 March 2000Active
16 Rockville Grove, Linlithgow, EH49 6BZ

Director01 March 2000Active
Rivendell 6 Gowanside Place, Carluke, ML8 5UN

Director01 March 2000Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director12 February 2008Active
Heronshaw, Oldbury Lane, Ightham, TN15 9DE

Director05 March 2002Active
6 Sparvells, Eversley, Hook, RG27 0QG

Director05 March 2002Active
Carillion Canada Inc, 7077 Keele Street, 4th Floor Concord, Ontario, Canada, L4K 0B6

Director29 February 2012Active
Flat 3, 2 West Grove, London, SE10 8QT

Director14 February 2005Active
10 Main Street, Chapelton, ML10 6RZ

Director01 July 2000Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 July 2017Active
Butts Lodge Loop Road, Keyston, Huntingdon, PE28 0RE

Director01 May 2000Active
Am Bruach, Fore Road, Kippen, FK8 3DT

Director26 June 2000Active
9 Otterburn Drive, Giffnock, Glasgow, G46 6UJ

Director01 March 2000Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director12 February 2008Active
Wormley Hill House, Church Lane, Wormley, EN10 7QQ

Director02 May 2000Active
White Lion Court, Swan Street, Isleworth, United Kingdom, TW7 6RN

Director22 September 2010Active
39 Mile End Park, Pocklington, YO42 2TH

Director01 March 2000Active
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ

Corporate Director01 August 2003Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director14 February 2000Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director14 February 2000Active

People with Significant Control

Carillion (Am) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.