AMBASSADOR VISCOUNTE LTD

SC338448
110 QUEEN STREET GLASGOW UNITED KINGDOM G1 3BX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Mar 2024 accounts Annual Accounts 8 Buy now
16 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2023 accounts Annual Accounts 8 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2022 officers Change of particulars for corporate secretary (Brodies Secretarial Services Limited) 1 Buy now
23 Dec 2021 accounts Annual Accounts 8 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 8 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
24 Jul 2019 mortgage Registration of a charge 30 Buy now
18 Jun 2019 mortgage Registration of a charge 34 Buy now
29 May 2019 officers Appointment of corporate secretary (Brodies Secretarial Services Limited) 2 Buy now
29 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2019 officers Appointment of director (Mr Rory Ewen Boyd) 2 Buy now
06 Mar 2019 mortgage Registration of a charge 38 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
17 Aug 2018 mortgage Registration of a charge 21 Buy now
10 Aug 2018 mortgage Registration of a charge 24 Buy now
24 Nov 2017 mortgage Registration of a charge 37 Buy now
15 Nov 2017 mortgage Registration of a charge 27 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 7 Buy now
13 May 2017 officers Termination of appointment of director (Stephen John Docherty) 2 Buy now
28 Apr 2017 officers Termination of appointment of director (Stephen John Docherty) 1 Buy now
15 Mar 2017 mortgage Registration of a charge 36 Buy now
06 Dec 2016 mortgage Registration of a charge 46 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 5 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 5 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
10 Sep 2014 accounts Annual Accounts 5 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
28 Oct 2013 officers Change of particulars for director (Mr David Gaffney) 2 Buy now
11 Sep 2013 accounts Annual Accounts 5 Buy now
04 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
21 Mar 2013 officers Change of particulars for director (Mr Stephen John Docherty) 2 Buy now
21 Mar 2013 officers Change of particulars for director (Mr Christopher William Richardson) 2 Buy now
21 Mar 2013 officers Change of particulars for director (Mr Gordon Knox Coster) 2 Buy now
10 Sep 2012 accounts Annual Accounts 2 Buy now
01 Mar 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 officers Appointment of director (Gordon Knox Coster) 2 Buy now
01 Mar 2012 officers Appointment of director (Christopher William Richardson) 2 Buy now
01 Mar 2012 officers Appointment of director (Stephen John Docherty) 2 Buy now
19 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
19 Oct 2011 resolution Resolution 1 Buy now
16 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 officers Termination of appointment of secretary (Burness Llp) 1 Buy now
12 Sep 2011 officers Termination of appointment of director (Craig Mckinnon) 1 Buy now
12 Apr 2011 accounts Annual Accounts 1 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
22 Sep 2010 accounts Annual Accounts 1 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jan 2010 resolution Resolution 1 Buy now
04 Aug 2009 accounts Annual Accounts 2 Buy now
20 May 2009 officers Director's change of particulars / david gaffney / 20/04/2009 1 Buy now
26 Mar 2009 annual-return Return made up to 27/02/09; full list of members 4 Buy now
07 May 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
11 Mar 2008 officers Director appointed david gaffney 5 Buy now
11 Mar 2008 officers Director appointed craig william mckinnon 3 Buy now
06 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2008 officers Appointment terminated director burness (directors) LIMITED 1 Buy now
27 Feb 2008 incorporation Incorporation Company 17 Buy now