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.

# Name Status
1 Waterton Park Management Company Limited
Mutual People: David Gaffney
Active
2 St John'S Wood Management Company One Limited
Mutual People: David Gaffney
Active
3 Ambassador Developments (Park Quadrant) Limited
Mutual People: David Gaffney , Gordon Knox Coster
Active
4 Miller Homes Two Limited
Mutual People: David Gaffney
Active
5 Kingdom Property Group (Livingston) Limited
Mutual People: David Gaffney
In Administration
6 Quartermile Developments Limited
Mutual People: David Gaffney
Active
7 Quartermile Estates Limited
Mutual People: David Gaffney
Active
8 Quartermile Ventures Limited
Mutual People: David Gaffney
Active
9 Cruden Homes Limited
Mutual People: David Gaffney
Active
10 Cruden Homes (West) Limited
Mutual People: David Gaffney
Active
11 St Mary'S Courtyard (Hulme 4) Management Company Three Limited
Mutual People: David Gaffney
Active
12 Avant Homes (Scotland Mk) Limited
Mutual People: David Gaffney
Active
13 Avant Homes (Scotland) Limited
Mutual People: David Gaffney
Active
14 Castlegait Homes Limited
Mutual People: David Gaffney
Active
15 Ar (Wright Street) Ltd
Mutual People: David Gaffney , Christopher William Richardson , Rory Ewen Boyd , Gordon Knox Coster
Active
16 Ambassador Developments (Bangour) Limited
Mutual People: David Gaffney
Active
17 Ambassador Real Estate Investments Ltd
Mutual People: David Gaffney , Christopher William Richardson , Rory Ewen Boyd , Gordon Knox Coster
Active
18 Ar (Ferrymuir Gait) Limited
Mutual People: David Gaffney , Rory Ewen Boyd , Gordon Knox Coster
Active
19 Ar (Wallyford) Ltd
Mutual People: David Gaffney , Rory Ewen Boyd , Gordon Knox Coster
Active
20 Ar (Wellmeadow) Ltd
Mutual People: David Gaffney , Christopher William Richardson , Rory Ewen Boyd , Gordon Knox Coster
Active
21 Are Tallents Limited
Mutual People: David Gaffney , Christopher William Richardson , Rory Ewen Boyd , Gordon Knox Coster
Active
22 Ambassador Land Investments (Pq) Ltd
Mutual People: David Gaffney , Rory Ewen Boyd , Gordon Knox Coster
Active
23 Ocean Terminal 2012 Limited
Mutual People: David Gaffney
Active
24 Ocean Terminal Limited
Mutual People: David Gaffney
Active
25 Ambassador Residential Ltd
Mutual People: David Gaffney , Christopher William Richardson , Rory Ewen Boyd , Gordon Knox Coster
Active
26 Sandford Park Ltd
Mutual People: David Gaffney , Gordon Knox Coster
Active
27 231 Svs Ltd
Mutual People: David Gaffney , Christopher William Richardson , Gordon Knox Coster
Active
28 Ag (Management Services) Ltd
Mutual People: David Gaffney , Christopher William Richardson , Rory Ewen Boyd , Gordon Knox Coster
Active
29 Ambassador Real Estate Ltd
Mutual People: David Gaffney , Christopher William Richardson , Rory Ewen Boyd , Gordon Knox Coster
Active
30 Showhome Investments Ltd
Mutual People: David Gaffney , Christopher William Richardson , Gordon Knox Coster
Active
31 Ambassador Residential Management Ltd
Mutual People: David Gaffney , Christopher William Richardson , Gordon Knox Coster
Active
32 Freeport Scotland Limited
Mutual People: David Gaffney
Active
33 St Mary'S Courtyard (Hulme 4) Management Company Four Limited
Mutual People: David Gaffney
Active
34 St John'S Wood Management Company Two Limited
Mutual People: David Gaffney
Active
35 Blackley New Road Management Company One Limited
Mutual People: David Gaffney
Active
36 Strada Developments Limited
Mutual People: David Gaffney
Active
37 Gladedale (Home Counties) Limited
Mutual People: David Gaffney
Active
38 Avant (Bbh) Limited
Mutual People: David Gaffney
Active
39 Avant Homes (Lincoln) Limited
Mutual People: David Gaffney
Active
40 Avant Homes Group No.2 Limited
Mutual People: David Gaffney
Active
41 Avant Homes (No.2) Limited
Mutual People: David Gaffney
Active
42 Avant Homes Limited
Mutual People: David Gaffney
Active
43 Avant (Bbh) No.2 Limited
Mutual People: David Gaffney
Active
44 Avant Homes (Central) Limited
Mutual People: David Gaffney
Active
45 Avant Homes (Sunderland) Limited
Mutual People: David Gaffney
Active
46 Avant Estates Limited
Mutual People: David Gaffney
Active
47 Avant Homes (Yorkshire) Limited
Mutual People: David Gaffney
Active
48 Avant Homes (England) Limited
Mutual People: David Gaffney
Active
49 Gladedale (South East) Limited
Mutual People: David Gaffney
Active
50 Manor Kingdom Southern Ltd
Mutual People: David Gaffney
Active
51 Ab Real Estate Investors 1 Limited
Mutual People: David Gaffney
Active - Proposal To Strike Off
52 Laing/Gladedale (Hastings) Holdings Limited
Mutual People: David Gaffney
Active
53 Laing/Gladedale (Hastings) Limited
Mutual People: David Gaffney
Active
54 Persimmon Homes (East Scotland) Limited
Mutual People: David Gaffney
Active
55 Persimmon Homes (Partnerships) Limited
Mutual People: David Gaffney
Active
56 Persimmon Homes (West Scotland) Limited
Mutual People: David Gaffney
Active
57 Persimmon Homes (Edmonstone) Limited
Mutual People: David Gaffney
Active
58 Kingdom Property Finance Limited
Mutual People: David Gaffney
dissolved
59 Kingdom Property Group (Investments) Limited
Mutual People: David Gaffney
dissolved
60 Kingdom Property Group Limited
Mutual People: David Gaffney
dissolved
61 Gladedale Company Secretarial Limited
Mutual People: David Gaffney
dissolved
62 Ar (Finnieston) Limited
Mutual People: Christopher William Richardson
Active
63 Are Broadway Ltd
Mutual People: Christopher William Richardson , Rory Ewen Boyd
Active
64 R3 Real Estate Ltd
Mutual People: Christopher William Richardson
Active
65 24.7 Commercial Asset Management Ltd.
Mutual People: Christopher William Richardson
dissolved
66 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
67 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
68 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
69 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
70 Delphian Ballistics Limited
Mutual People: Rory Ewen Boyd
Active
71 Delphian Technologies Limited
Mutual People: Rory Ewen Boyd
Active
72 The Edinburgh Academy Foundation
Mutual People: Rory Ewen Boyd
Active
73 Invercap Holdings Limited
Mutual People: Rory Ewen Boyd
Active
74 James Jones & Sons Limited
Mutual People: Rory Ewen Boyd
Active
75 Ambassador Group Holdings Limited
Mutual People: Rory Ewen Boyd
Active
76 Ar (Lonend) Ltd
Mutual People: Rory Ewen Boyd , Gordon Knox Coster
Active
77 Ar Development Investments Limited
Mutual People: Rory Ewen Boyd , Gordon Knox Coster
Active