Company NameAmbion Commercial Limited
DirectorGavin Cameron Loudon
Company StatusActive
Company NumberSC132525
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGavin Cameron Loudon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address37 Craigmillar Avenue
Milngavie
Glasgow
Strathclyde
G62 8AX
Scotland
Secretary NameMrs Annie Lindsay Parkhill
StatusCurrent
Appointed16 June 2021(30 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressC/O Parkhill Mackie & Co 60 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameGeorge Greg Morris
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressKnapps House
Kilmacolm
Renfrewshire
PA13 4NQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed06 June 1994(2 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 25 February 2013)
Correspondence AddressSt Stephens House 279
Bath Street
Glasgow
G2 4JL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2013(21 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 June 2021)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressC/O Parkhill Mackie & Co
60 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gavin Cameron Loudon
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
27 February 2018Notification of Gavin Cameron Loudon as a person with significant control on 27 February 2018 (2 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
12 March 2013Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 12 March 2013 (1 page)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page)
25 February 2013Appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
25 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
25 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
25 February 2013Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page)
25 February 2013Appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
11 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 April 2007Return made up to 16/03/07; full list of members (2 pages)
3 April 2007Return made up to 16/03/07; full list of members (2 pages)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 March 2006Secretary's particulars changed (1 page)
22 March 2006Return made up to 16/03/06; full list of members (2 pages)
22 March 2006Return made up to 16/03/06; full list of members (2 pages)
22 March 2006Secretary's particulars changed (1 page)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 April 2005Return made up to 16/03/05; full list of members (6 pages)
7 April 2005Return made up to 16/03/05; full list of members (6 pages)
2 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
2 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
15 April 2004Return made up to 16/03/04; full list of members (6 pages)
15 April 2004Return made up to 16/03/04; full list of members (6 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 March 2003Return made up to 16/03/03; full list of members (6 pages)
23 March 2003Return made up to 16/03/03; full list of members (6 pages)
9 April 2002Return made up to 16/03/02; full list of members (6 pages)
9 April 2002Return made up to 16/03/02; full list of members (6 pages)
9 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
24 July 2001Registered office changed on 24/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page)
24 July 2001Registered office changed on 24/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page)
25 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
25 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 March 2001Return made up to 16/03/01; full list of members (6 pages)
22 March 2001Return made up to 16/03/01; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
18 April 2000Return made up to 16/03/00; full list of members (6 pages)
18 April 2000Return made up to 16/03/00; full list of members (6 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
5 May 1999Return made up to 16/03/99; no change of members (4 pages)
5 May 1999Return made up to 16/03/99; no change of members (4 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
22 April 1998Return made up to 16/03/98; full list of members (6 pages)
22 April 1998Return made up to 16/03/98; full list of members (6 pages)
25 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
25 April 1997Return made up to 16/03/97; no change of members (4 pages)
25 April 1997Return made up to 16/03/97; no change of members (4 pages)
25 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
14 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
14 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
11 March 1996Return made up to 16/03/96; no change of members (4 pages)
11 March 1996Return made up to 16/03/96; no change of members (4 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)