Glasgow
G2 5QY
Scotland
Director Name | Mr Gordon Knox Coster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(1 year after company formation) |
Appointment Duration | 12 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Rory Ewen Boyd |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Stephen John Docherty |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(1 year after company formation) |
Appointment Duration | 5 years (resigned 14 April 2017) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 231 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Christopher William Richardson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 May 2019) |
Role | Corporate Finance |
Country of Residence | Scotland |
Correspondence Address | 231 St Vincent Street Glasgow G2 5QY Scotland |
Website | ambassador-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2239060 |
Telephone region | Glasgow |
Registered Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Ambassador Residential LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
24 January 2022 | Delivered on: 27 January 2022 Persons entitled: Beaufort Senior Debt S.A.R.L. Classification: A registered charge Particulars: All and whole the subjects on the southwest side of wright street, renfrew registered in the land register of scotland under title number REN116937. Outstanding |
---|---|
17 June 2020 | Delivered on: 23 June 2020 Persons entitled: Rs Luxembourg Ii S.a R.L. Classification: A registered charge Particulars: All and whole the subjects on the southwest side of wright street, renfrew being 3.3 hectares in measurement on the ordnance map registered in the land register of scotland under title number REN116937. Outstanding |
13 June 2019 | Delivered on: 18 June 2019 Persons entitled: Rs Luxembourg Ii S.À R.L. Classification: A registered charge Particulars: N/A. Outstanding |
13 June 2019 | Delivered on: 18 June 2019 Persons entitled: Rs Luxembourg Ii S.À R.L. Classification: A registered charge Particulars: N/A. Outstanding |
28 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
18 October 2022 | Change of details for Ar Development Investments Limited as a person with significant control on 18 October 2022 (2 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
22 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
27 January 2022 | Registration of charge SC3978120004, created on 24 January 2022 (20 pages) |
20 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
23 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
23 June 2020 | Registration of charge SC3978120003, created on 17 June 2020 (23 pages) |
27 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
11 March 2020 | Cessation of Ambassador Real Estate Ltd as a person with significant control on 30 May 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 June 2019 | Registration of charge SC3978120002, created on 13 June 2019 (35 pages) |
18 June 2019 | Registration of charge SC3978120001, created on 13 June 2019 (23 pages) |
30 May 2019 | Cessation of A Person with Significant Control as a person with significant control on 30 May 2019 (1 page) |
30 May 2019 | Notification of Ar Development Investments Limited as a person with significant control on 30 May 2019 (2 pages) |
29 May 2019 | Appointment of Brodies Secretarial Services Limited as a secretary on 24 May 2019 (2 pages) |
29 May 2019 | Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 29 May 2019 (1 page) |
21 May 2019 | Notification of Ambassador Real Estate Ltd as a person with significant control on 13 May 2019 (2 pages) |
21 May 2019 | Cessation of Ambassador Residential Ltd as a person with significant control on 13 May 2019 (1 page) |
17 May 2019 | Resolutions
|
16 May 2019 | Appointment of Mr Rory Ewen Boyd as a director on 13 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
16 May 2019 | Termination of appointment of Christopher William Richardson as a director on 13 May 2019 (1 page) |
16 May 2019 | Resolutions
|
25 October 2018 | Resolutions
|
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 June 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 May 2017 | Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (2 pages) |
13 May 2017 | Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (1 page) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Director's details changed for Mr Stephen John Docherty on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Stephen John Docherty on 15 January 2013 (2 pages) |
15 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
15 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Appointment of Mr Christopher William Richardson as a director (2 pages) |
1 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Appointment of Mr Stephen John Docherty as a director (2 pages) |
1 May 2012 | Appointment of Mr Christopher William Richardson as a director (2 pages) |
1 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Appointment of Mr Gordon Knox Coster as a director (2 pages) |
1 May 2012 | Appointment of Mr Gordon Knox Coster as a director (2 pages) |
1 May 2012 | Appointment of Mr Stephen John Docherty as a director (2 pages) |
14 April 2011 | Incorporation
|
14 April 2011 | Incorporation
|