Ambassador Viscounte Ltd
- Active
- Incorporated on 27 Feb 2008
Reg Address: C/O Brodies Llp, 110 Queen Street, Glasgow G1 3BX, United Kingdom
Previous Names:
Ag Estates Ltd - 4 Jul 2013
Kingdom Property Group (Estates) Limited - 19 Oct 2011
Ag Estates Ltd - 19 Oct 2011
Kingdom Property Group (Conisbrough) Limited - 22 Jan 2010
Kingdom Property Group (Estates) Limited - 22 Jan 2010
Kingdom Property Group (Conisborough) Limited - 6 Mar 2008
Kingdom Property Group (Conisbrough) Limited - 6 Mar 2008
Kingdom Property Group (Conisborough) Limited - 27 Feb 2008
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Ambassador Viscounte Ltd" is a ltd and located in C/O Brodies Llp, 110 Queen Street, Glasgow G1 3BX. Ambassador Viscounte Ltd is currently in active status and it was incorporated on 27 Feb 2008 (16 years 6 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Ambassador Viscounte Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 24 May 2019 | - | Active |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 24 May 2019 | - | Active |
3 | Rory Ewen Boyd | Director | 13 May 2019 | British | Active |
4 | Rory Ewen Boyd | Director | 13 May 2019 | British | Active |
5 | Gordon Knox Coster | Director | 27 Feb 2012 | British | Active |
6 | Gordon Knox Coster | Director | 27 Feb 2012 | British | Active |
7 | Christopher William Richardson | Director | 27 Feb 2012 | British | Active |
8 | Stephen John Docherty | Director | 27 Feb 2012 | British | Resigned 14 Apr 2017 |
9 | BURNESS (DIRECTORS) LIMITED | Corporate Director | 27 Feb 2008 | - | Resigned 27 Feb 2008 |
10 | Craig William Mckinnon | Director | 27 Feb 2008 | British | Resigned 9 Sep 2011 |
11 | BURNESS PAULL LLP | Corporate Secretary | 27 Feb 2008 | - | Resigned 15 Aug 2011 |
12 | David Gaffney | Director | 27 Feb 2008 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ambassador Group Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 16 May 2019 | - | Active |
2 | Ag (Management Services) Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 27 Oct 2016 | - | Ceased 16 May 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ambassador Viscounte Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 19 Mar 2024 | Download PDF |
2 | Gazette - Filings Brought Up To Date | 16 Mar 2024 | Download PDF |
3 | Gazette - Notice Compulsory | 12 Mar 2024 | Download PDF |
4 | Gazette - Filings Brought Up To Date | 1 Mar 2023 | Download PDF |
5 | Accounts - Small | 28 Feb 2023 | Download PDF |
6 | Gazette - Notice Compulsory | 28 Feb 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 11 Nov 2022 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 25 Oct 2022 | Download PDF 1 Pages |
9 | Mortgage - Satisfy Charge Full | 25 Oct 2022 | Download PDF 1 Pages |
10 | Accounts - Small | 30 Dec 2020 | Download PDF 8 Pages |
11 | Confirmation Statement - Updates | 11 Nov 2020 | Download PDF 4 Pages |
12 | Mortgage - Satisfy Charge Full | 27 Feb 2020 | Download PDF 1 Pages |
13 | Confirmation Statement - Updates | 28 Oct 2019 | Download PDF 5 Pages |
14 | Accounts - Total Exemption Full | 27 Sep 2019 | Download PDF 7 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Jul 2019 | Download PDF 30 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Jun 2019 | Download PDF 34 Pages |
17 | Officers - Appoint Corporate Secretary Company With Name Date | 29 May 2019 | Download PDF 2 Pages |
18 | Address - Change Registered Office Company With Date Old New | 29 May 2019 | Download PDF 1 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 May 2019 | Download PDF 2 Pages |
20 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 May 2019 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 16 May 2019 | Download PDF 2 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Mar 2019 | Download PDF 38 Pages |
23 | Confirmation Statement - No Updates | 12 Nov 2018 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Full | 28 Sep 2018 | Download PDF 7 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Aug 2018 | Download PDF 21 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Aug 2018 | Download PDF 24 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Nov 2017 | Download PDF 37 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Nov 2017 | Download PDF 27 Pages |
29 | Confirmation Statement - No Updates | 10 Nov 2017 | Download PDF 3 Pages |
30 | Accounts - Total Exemption Full | 27 Sep 2017 | Download PDF 7 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 13 May 2017 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 28 Apr 2017 | Download PDF 1 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Mar 2017 | Download PDF 36 Pages |
34 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Dec 2016 | Download PDF 46 Pages |
35 | Confirmation Statement - Updates | 11 Nov 2016 | Download PDF 5 Pages |
36 | Accounts - Total Exemption Small | 12 Oct 2016 | Download PDF 5 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2015 | Download PDF 4 Pages |
38 | Accounts - Dormant | 30 Sep 2015 | Download PDF 5 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Nov 2014 | Download PDF 4 Pages |
40 | Accounts - Dormant | 10 Sep 2014 | Download PDF 5 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2013 | Download PDF 4 Pages |
42 | Officers - Change Person Director Company With Change Date | 28 Oct 2013 | Download PDF 2 Pages |
43 | Accounts - Dormant | 11 Sep 2013 | Download PDF 5 Pages |
44 | Change Of Name - Certificate Company | 4 Jul 2013 | Download PDF 3 Pages |
45 | Officers - Change Person Director Company With Change Date | 21 Mar 2013 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Mar 2013 | Download PDF 5 Pages |
47 | Officers - Change Person Director Company With Change Date | 21 Mar 2013 | Download PDF 2 Pages |
48 | Officers - Change Person Director Company With Change Date | 21 Mar 2013 | Download PDF 2 Pages |
49 | Accounts - Dormant | 10 Sep 2012 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name | 1 Mar 2012 | Download PDF 2 Pages |
51 | Officers - Appoint Person Director Company With Name | 1 Mar 2012 | Download PDF 2 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Mar 2012 | Download PDF 5 Pages |
53 | Officers - Appoint Person Director Company With Name | 1 Mar 2012 | Download PDF 2 Pages |
54 | Change Of Name - Certificate Company | 19 Oct 2011 | Download PDF 3 Pages |
55 | Resolution | 19 Oct 2011 | Download PDF 1 Pages |
56 | Address - Change Registered Office Company With Date Old | 16 Sep 2011 | Download PDF 1 Pages |
57 | Officers - Termination Secretary Company With Name | 12 Sep 2011 | Download PDF 1 Pages |
58 | Officers - Termination Director Company With Name | 12 Sep 2011 | Download PDF 1 Pages |
59 | Address - Change Registered Office Company With Date Old | 12 Sep 2011 | Download PDF 1 Pages |
60 | Accounts - Dormant | 12 Apr 2011 | Download PDF 1 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Mar 2011 | Download PDF 5 Pages |
62 | Accounts - Dormant | 22 Sep 2010 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Mar 2010 | Download PDF 5 Pages |
64 | Change Of Name - Certificate Company | 22 Jan 2010 | Download PDF 3 Pages |
65 | Resolution | 22 Jan 2010 | Download PDF 1 Pages |
66 | Accounts - Dormant | 4 Aug 2009 | Download PDF 2 Pages |
67 | Officers - Legacy | 20 May 2009 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 26 Mar 2009 | Download PDF 4 Pages |
69 | Accounts - Legacy | 7 May 2008 | Download PDF 1 Pages |
70 | Officers - Legacy | 11 Mar 2008 | Download PDF 3 Pages |
71 | Officers - Legacy | 11 Mar 2008 | Download PDF 5 Pages |
72 | Change Of Name - Certificate Company | 6 Mar 2008 | Download PDF 2 Pages |
73 | Officers - Legacy | 3 Mar 2008 | Download PDF 1 Pages |
74 | Incorporation - Company | 27 Feb 2008 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.