Company NameAlpha Beta Gamer Ltd
DirectorsCalum William Blair Fraser Fisher and Kylie Jayne Robertson
Company StatusActive
Company NumberSC484077
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 8 months ago)
Previous NameAmbertown Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCalum William Blair Fraser Fisher
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(same day as company formation)
RoleOffshore Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Schoolhill Road
Ellon
Aberdeenshire
AB41 9AH
Scotland
Director NameKylie Jayne Robertson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(same day as company formation)
RoleWebsite Administrator
Country of ResidenceScotland
Correspondence Address6 Schoolhill Road
Ellon
Aberdeenshire
AB41 9AH
Scotland
Secretary NameKylie Jayne Robertson
StatusCurrent
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 Schoolhill Road
Ellon
Aberdeenshire
AB41 9AH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Contact

Websitewww.alphabetagamer.com

Location

Registered Address6 Schoolhill Road
Ellon
Aberdeenshire
AB41 9AH
Scotland
ConstituencyGordon
WardEllon and District

Shareholders

150 at £1Calum William Blair Fraser Fisher
75.00%
Ordinary A
50 at £1Kylie Jayne Robertson
25.00%
Ordinary B

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
29 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
19 January 2023Change of details for Calum William Blair Fraser Fisher as a person with significant control on 6 April 2016 (2 pages)
19 January 2023Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to 6 Schoolhill Road Ellon Aberdeenshire AB41 9AH on 19 January 2023 (1 page)
19 January 2023Confirmation statement made on 18 November 2022 with updates (4 pages)
1 November 2022Registered office address changed from Bank House Seaforth Street Fraserburgh AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 1 November 2022 (1 page)
26 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
2 December 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
13 July 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
8 January 2021Confirmation statement made on 18 November 2020 with updates (4 pages)
13 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
21 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(6 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(6 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(6 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(6 pages)
17 November 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (2 pages)
17 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 200
(4 pages)
17 November 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (2 pages)
17 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 200
(4 pages)
24 October 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 100
(4 pages)
24 October 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 100
(4 pages)
17 October 2014Resolutions
  • RES13 ‐ Reclassified as 50 a ordinary & 50 b ordinary of £1 each 11/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reclassified as 50 a ordinary & 50 b ordinary of £1 each 11/08/2014
(16 pages)
17 October 2014Change of share class name or designation (2 pages)
17 October 2014Change of share class name or designation (2 pages)
16 October 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Bank House Seaforth Street Fraserburgh AB43 9BB on 16 October 2014 (1 page)
16 October 2014Company name changed ambertown LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
(3 pages)
16 October 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Bank House Seaforth Street Fraserburgh AB43 9BB on 16 October 2014 (1 page)
16 October 2014Company name changed ambertown LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
(3 pages)
15 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-11
(1 page)
15 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-11
  • RES15 ‐ Change company name resolution on 2014-08-11
(1 page)
14 October 2014Appointment of Kylie Jayne Robertson as a director on 11 August 2014 (2 pages)
14 October 2014Appointment of Kylie Jayne Robertson as a secretary on 11 August 2014 (2 pages)
14 October 2014Appointment of Calum William Blair Fraser Fisher as a director on 11 August 2014 (2 pages)
14 October 2014Appointment of Calum William Blair Fraser Fisher as a director on 11 August 2014 (2 pages)
14 October 2014Appointment of Kylie Jayne Robertson as a director on 11 August 2014 (2 pages)
14 October 2014Termination of appointment of Stephen George Mabbott as a director on 11 August 2014 (1 page)
14 October 2014Appointment of Kylie Jayne Robertson as a secretary on 11 August 2014 (2 pages)
14 October 2014Termination of appointment of Stephen George Mabbott as a director on 11 August 2014 (1 page)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
(22 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
(22 pages)