AMBASSADOR VISCOUNTE LTD

SC338448
110 QUEEN STREET GLASGOW UNITED KINGDOM G1 3BX

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