CARILLION (AMBS) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

CARILLION (AMBS) LIMITED is a Private Limited Company from EDINBURGH and has the status: Liquidation.
CARILLION (AMBS) LIMITED was incorporated 86 years ago on 15/03/1938 and has the registered number: SC020258. The accounts status is FULL and accounts are next due on 30/09/2018.

CARILLION (AMBS) LIMITED - EDINBURGH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016 30/09/2018

Registered Office

ATRIA ONE
EDINBURGH
EH3 8EX

This Company Originates in : United Kingdom
Previous trading names include:
ALFRED MCALPINE BUSINESS SERVICES LIMITED (until 12/03/2008)
MCALPINE BUSINESS SERVICES LIMITED (until 10/05/2004)

Confirmation Statements

Last Statement Next Statement Due
22/06/2017 06/07/2018

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY FRANCIS GEORGE Secretary 2009-11-12 UNTIL 2017-06-30 RESIGNED
NOEL MCNULTY Mar 1969 British Director 2001-04-23 UNTIL 2005-01-24 RESIGNED
CRAIG MATHEW MCGILVRAY Aug 1966 British Director 1998-05-01 UNTIL 2008-02-12 RESIGNED
MR JOHN MCDONOUGH Nov 1951 British Director 2008-02-12 UNTIL 2011-12-31 RESIGNED
MS VALERIE LOUISE MICHIE Jul 1975 British Director 2004-07-30 UNTIL 2008-04-24 RESIGNED
MR WESTLEY MAFFEI Feb 1982 British Director 2017-10-23 UNTIL 2018-06-04 RESIGNED
WILLIAM ALEXANDER LOCH Mar 1959 British Director 1998-05-01 UNTIL 2004-10-01 RESIGNED
DOMINIC JOSEPH LAVELLE Feb 1963 British Director 2004-10-04 UNTIL 2007-04-23 RESIGNED
MR GARY JOHN KIDD Feb 1964 British Director 2012-02-29 UNTIL 2012-10-31 RESIGNED
MR ZAFAR IQBAL KHAN Aug 1968 British Director 2014-01-10 UNTIL 2014-09-11 RESIGNED
MR ZAFAR IQBAL KHAN Aug 1968 British Director 2016-10-31 UNTIL 2017-09-11 RESIGNED
DAVID JOHNSTONE MCCALLUM Jun 1940 British Director RESIGNED
MR GARRY JAMES FORSTER Nov 1956 British Secretary 2002-03-05 UNTIL 2004-11-25 RESIGNED
EMMA MERCER Dec 1974 British Director 2017-12-12 UNTIL 2018-06-01 RESIGNED
CLAUDIA SUZANNE GOODMAN Jan 1979 Secretary 2006-02-10 UNTIL 2008-02-28 RESIGNED
IAN MICHAEL GRICE May 1953 British Secretary 2002-03-05 UNTIL 2003-08-01 RESIGNED
CAROLINE PATRICIA HIGGINS Mar 1957 Secretary 2004-11-25 UNTIL 2006-02-10 RESIGNED
ALISON MARGARET SHEPLEY Jun 1962 British Secretary 2008-02-28 UNTIL 2018-07-03 RESIGNED
WESTLEY MAFFEI Secretary 2017-07-01 UNTIL 2018-06-04 RESIGNED
JOHN MURDOCH SINCLAIR Jun 1940 British Secretary 1991-04-19 UNTIL 1992-02-12 RESIGNED
JOHN MURDOCH SINCLAIR Jun 1940 British Secretary RESIGNED
JAMES DONALD Apr 1955 British Secretary 1989-12-01 UNTIL 1991-04-19 RESIGNED
MR ANDREW PHILIP JACKSON May 1951 British Secretary 2002-03-05 UNTIL 2003-08-01 RESIGNED
JAMES DONALD Apr 1955 British Secretary 1992-02-12 UNTIL 2000-04-07 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2000-04-07 UNTIL 2002-03-05 RESIGNED
JAMES DESMOND BARRETT Apr 1948 British Director RESIGNED
MR ANDREW PHILIP JACKSON May 1951 British Director 2003-03-05 UNTIL 2003-12-20 RESIGNED
MR RICHARD JOHN HOWSON Aug 1968 British Director 2010-12-15 UNTIL 2018-01-15 RESIGNED
MR ALAN HAYWARD Jul 1973 British Director 2014-06-02 UNTIL 2014-09-11 RESIGNED
MR TIMOTHY JOHN HANCOCK Aug 1961 British Director 2004-07-30 UNTIL 2006-04-28 RESIGNED
IAN MICHAEL GRICE May 1953 British Director 2003-03-05 UNTIL 2008-02-12 RESIGNED
JAMES DONALD Apr 1955 British Director 1990-06-21 UNTIL 2000-04-07 RESIGNED
IAN REES DODD Jun 1948 British Director 2001-04-23 UNTIL 2006-07-21 RESIGNED
MICHAEL KASHER Dec 1965 British Director 2012-02-29 UNTIL 2016-06-30 RESIGNED
MR GEORGE PETER CROMPTON Jan 1949 British Director 2005-01-24 UNTIL 2008-12-19 RESIGNED
MR FRASER JOHN CAMPBELL Oct 1966 British Director 2001-04-23 UNTIL 2001-12-31 RESIGNED
MR GREIG RONALD BROWN Sep 1971 British Director 2005-05-05 UNTIL 2007-08-17 RESIGNED
MRS KAREN JANE BOOTH Sep 1962 British Director 2009-06-30 UNTIL 2009-10-28 RESIGNED
MR JOHN CHRISTOPHER PLATT May 1959 British Director 2012-02-29 UNTIL 2017-03-08 RESIGNED
WILLIAM MACDONALD ALLAN Aug 1960 British Director 1990-06-21 UNTIL 2005-03-31 RESIGNED
MR RICHARD JOHN ADAM Nov 1957 British Director 2008-02-12 UNTIL 2016-10-31 RESIGNED
MR KEITH ROBERTSON COCHRANE Feb 1965 British Director 2017-12-12 UNTIL 2018-02-14 RESIGNED
MICHAEL KASHER Dec 1965 British Director 2011-12-08 UNTIL 2012-02-29 RESIGNED
RONALD HEWER HARRIS May 1961 British Director 2008-03-14 UNTIL 2010-09-28 RESIGNED
MR THOMAS DONALD KENNY Nov 1954 Irish Director 2008-03-14 UNTIL 2010-08-24 RESIGNED
DOUGLAS JAMES MORE Jul 1950 British Director 2005-04-04 UNTIL 2006-06-14 RESIGNED
MR LEE JAMES MILLS Jul 1958 British Director 2011-12-08 UNTIL 2014-09-11 RESIGNED
ANDREW MILLER Apr 1932 British Director RESIGNED
MR THOMAS DONALD KENNY Nov 1954 Irish Director 2010-08-24 UNTIL 2010-08-31 RESIGNED
EMMA MERCER Dec 1974 British Director 2011-12-08 UNTIL 2014-01-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carillion (Ambs) Holdings Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARILLION CAPITAL PROJECTS LIMITED LEEDS ... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
CARILLION UTILITY SERVICES LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
PLANNED MAINTENANCE ENGINEERING LIMITED LEEDS ... FULL 43999 - Other specialised construction activities n.e.c.
CARILLION AM GOVERNMENT LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
CARILLION ASSET MANAGEMENT LIMITED LEEDS ... FULL 43999 - Other specialised construction activities n.e.c.
CARILLION PROJECT INVESTMENTS LIMITED LEEDS ... FULL 74990 - Non-trading company
ALFRED MCALPINE INTERNATIONAL LIMITED LONDON ... DORMANT 99999 - Dormant Company
CARILLION UTILITY SERVICES GROUP LIMITED LONDON ... DORMANT 70100 - Activities of head offices
CARILLION UTILITY SERVICES S.E. LIMITED LONDON ... FULL 43210 - Electrical installation
CARILLION SERVICES 2006 LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
CARILLION SERVICES LIMITED LEEDS ... FULL 82990 - Other business support service activities n.e.c.
CARILLION LGS LIMITED LEEDS ... FULL 42110 - Construction of roads and motorways
SOVEREIGN HOSPITAL SERVICES LIMITED LEEDS ... FULL 86102 - Medical nursing home activities
BT FACILITIES SERVICES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ASPIRE DEFENCE SERVICES LIMITED TIDWORTH UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
ASTER PROPERTY LIMITED DEVIZES Active FULL 41202 - Construction of domestic buildings
INSPIREDSPACES TAMESIDE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CAPITA IT SERVICES LIMITED UDDINGSTON Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
CARILLION (AMBS) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEN LINE STEAMERS LIMITED (THE) EDINBURGH Active FULL 7499 - Non-trading company
NORTH CASTLE STREET (NOMINEES) LIMITED EDINBURGH Active DORMANT 64999 - Financial intermediation not elsewhere classified
ERSKINE NOMINEES LIMITED EDINBURGH Active DORMANT 64999 - Financial intermediation not elsewhere classified
STORNOWAY WIND FARM LIMITED EDINBURGH SCOTLAND Active FULL 42220 - Construction of utility projects for electricity and telecommunications
FALLAGO RIG WINDFARM LIMITED EDINBURGH SCOTLAND Active FULL 35110 - Production of electricity
MATTHEW COHEN AND ASSOCIATES LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 69102 - Solicitors
NEART NA GAOITHE OFFSHORE WIND LIMITED EDINBURGH UNITED KINGDOM Active FULL 35110 - Production of electricity
UK GREEN INVESTMENT BANK LIMITED EDINBURGH Active FULL 64191 - Banks
CONRAD (LILLYHALL) LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
INVERGELDIE CONSERVATION LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate