Company NameAmberdell Limited
Company StatusDissolved
Company NumberSC426590
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Martin John Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 14 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Joyce Edgely
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Shaun Christopher Marnell
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Blackadders Llp, 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 June 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemabbott.com

Location

Registered AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Miss Joyce Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,684,968
Cash£165,755
Current Liabilities£478,862

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

31 January 2022Delivered on: 9 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
4 November 2019Delivered on: 12 November 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 August 2012Delivered on: 4 September 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 September 2020Previous accounting period shortened from 31 October 2020 to 30 April 2020 (1 page)
29 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
16 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
31 January 2020Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
14 November 2019Registered office address changed from 109 Douglas Street Glasgow G2 4HB to C/O Blackadders Llp, 53 Bothwell Street Glasgow G2 6TS on 14 November 2019 (1 page)
14 November 2019Appointment of Mr Shaun Christopher Marnell as a director on 6 November 2019 (2 pages)
14 November 2019Notification of Marnell (East) Ltd as a person with significant control on 6 November 2019 (2 pages)
14 November 2019Termination of appointment of Joyce Edgely as a director on 6 November 2019 (1 page)
14 November 2019Cessation of Joyce Edgely as a person with significant control on 6 November 2019 (1 page)
12 November 2019Registration of charge SC4265900002, created on 4 November 2019 (15 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
13 February 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
5 February 2018Director's details changed for Mrs Joyce Morrison on 5 February 2018 (2 pages)
5 February 2018Change of details for Joyce Morrison as a person with significant control on 5 February 2018 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 December 2016Satisfaction of charge 1 in full (1 page)
15 December 2016Satisfaction of charge 1 in full (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 January 2014Previous accounting period extended from 30 June 2013 to 31 August 2013 (3 pages)
30 January 2014Previous accounting period extended from 30 June 2013 to 31 August 2013 (3 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2012Appointment of Ms Joyce Morrison as a director (3 pages)
2 August 2012Appointment of Ms Joyce Morrison as a director (3 pages)
27 June 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 June 2012Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 June 2012 (2 pages)
27 June 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 June 2012Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 June 2012 (2 pages)
20 June 2012Incorporation (22 pages)
20 June 2012Incorporation (22 pages)