Company NameAr (Wright Street) Ltd
Company StatusActive
Company NumberSC397812
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)
Previous NamesManor Place Homes Ltd and Ambassador Homes (Wright Street) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Gordon Knox Coster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(1 year after company formation)
Appointment Duration12 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Rory Ewen Boyd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 May 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Stephen John Docherty
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(1 year after company formation)
Appointment Duration5 years (resigned 14 April 2017)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address231 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Christopher William Richardson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 13 May 2019)
RoleCorporate Finance
Country of ResidenceScotland
Correspondence Address231 St Vincent Street
Glasgow
G2 5QY
Scotland

Contact

Websiteambassador-group.co.uk
Email address[email protected]
Telephone0141 2239060
Telephone regionGlasgow

Location

Registered AddressC/O Brodies Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ambassador Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

24 January 2022Delivered 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 2020Delivered 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 2019Delivered on: 18 June 2019
Persons entitled: Rs Luxembourg Ii S.À R.L.

Classification: A registered charge
Particulars: N/A.
Outstanding
13 June 2019Delivered on: 18 June 2019
Persons entitled: Rs Luxembourg Ii S.À R.L.

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

28 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
18 October 2022Change of details for Ar Development Investments Limited as a person with significant control on 18 October 2022 (2 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
22 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
27 January 2022Registration of charge SC3978120004, created on 24 January 2022 (20 pages)
20 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
23 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
26 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
23 June 2020Registration of charge SC3978120003, created on 17 June 2020 (23 pages)
27 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
11 March 2020Cessation of Ambassador Real Estate Ltd as a person with significant control on 30 May 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 June 2019Registration of charge SC3978120002, created on 13 June 2019 (35 pages)
18 June 2019Registration of charge SC3978120001, created on 13 June 2019 (23 pages)
30 May 2019Cessation of A Person with Significant Control as a person with significant control on 30 May 2019 (1 page)
30 May 2019Notification of Ar Development Investments Limited as a person with significant control on 30 May 2019 (2 pages)
29 May 2019Appointment of Brodies Secretarial Services Limited as a secretary on 24 May 2019 (2 pages)
29 May 2019Registered 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 2019Notification of Ambassador Real Estate Ltd as a person with significant control on 13 May 2019 (2 pages)
21 May 2019Cessation of Ambassador Residential Ltd as a person with significant control on 13 May 2019 (1 page)
17 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 May 2019Appointment of Mr Rory Ewen Boyd as a director on 13 May 2019 (2 pages)
16 May 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
16 May 2019Termination of appointment of Christopher William Richardson as a director on 13 May 2019 (1 page)
16 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
(3 pages)
25 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
(3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 June 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 May 2017Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (2 pages)
13 May 2017Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (2 pages)
28 April 2017Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (1 page)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
15 January 2013Director's details changed for Mr Stephen John Docherty on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Stephen John Docherty on 15 January 2013 (2 pages)
15 January 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
15 January 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Appointment of Mr Christopher William Richardson as a director (2 pages)
1 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
1 May 2012Appointment of Mr Stephen John Docherty as a director (2 pages)
1 May 2012Appointment of Mr Christopher William Richardson as a director (2 pages)
1 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
1 May 2012Appointment of Mr Gordon Knox Coster as a director (2 pages)
1 May 2012Appointment of Mr Gordon Knox Coster as a director (2 pages)
1 May 2012Appointment of Mr Stephen John Docherty as a director (2 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)