Company NameAmbassador Developments (Bangour) Limited
DirectorsDavid Gaffney and Rory Ewen Boyd
Company StatusActive
Company NumberSC585087
CategoryPrivate Limited Company
Incorporation Date8 January 2018(6 years, 3 months ago)
Previous NameAllan Water Homes (Bangour) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDollar House 21 Dollarbeg Park
Dollarbeg
FK14 7LJ
Scotland
Director NameMr Rory Ewen Boyd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr David Charles Stirling
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvidere 24b Kenilworth Road
Bridge Of Allan
FK9 4DU
Scotland
Director NameMr James Baxter
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrackenhill Drymen
Glasgow
G63 0HY
Scotland
Director NameMr Tom Bennett
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Kevin Michael Crowley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2018(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address42 Wigmore Street
London
W1U 2RY

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

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

16 February 2018Delivered on: 19 February 2018
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L

Classification: A registered charge
Particulars: The property known as cadastral unit WLN45493 being the former bangour village hospital, dechmont, broxburn and being the property registered in the land register of scotland under title number WLN45493.
Outstanding
13 February 2018Delivered on: 15 February 2018
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.

Classification: A registered charge
Particulars: For more details please refer to the instrument.
Outstanding
13 February 2018Delivered on: 15 February 2018
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.

Classification: A registered charge
Particulars: All intellectual property of the chargor.. For more details please refer to the instrument.
Outstanding

Filing History

28 August 2023Director's details changed for Mr David Gaffney on 28 August 2023 (2 pages)
20 January 2023Confirmation statement made on 7 January 2023 with updates (5 pages)
15 December 2022Satisfaction of charge SC5850870003 in full (1 page)
15 December 2022Satisfaction of charge SC5850870001 in full (1 page)
15 December 2022Satisfaction of charge SC5850870002 in full (1 page)
31 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 October 2022Memorandum and Articles of Association (34 pages)
31 October 2022Registered office address changed from 110 Queen Street Glasgow G1 3BX Scotland to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 31 October 2022 (1 page)
31 October 2022Change of details for Ambassador Aspen Group Limited as a person with significant control on 18 October 2022 (2 pages)
6 July 2022Particulars of variation of rights attached to shares (2 pages)
6 July 2022Change of share class name or designation (2 pages)
4 July 2022Notification of Ambassador Aspen Group Limited as a person with significant control on 23 June 2022 (2 pages)
1 July 2022Termination of appointment of Kevin Michael Crowley as a director on 23 June 2022 (1 page)
1 July 2022Withdrawal of a person with significant control statement on 1 July 2022 (2 pages)
1 July 2022Appointment of Mr Rory Ewen Boyd as a director on 23 June 2022 (2 pages)
1 July 2022Registered office address changed from C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland to 110 Queen Street Glasgow G1 3BX on 1 July 2022 (1 page)
1 July 2022Termination of appointment of Tom Bennett as a director on 23 June 2022 (1 page)
16 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 June 2022Notification of a person with significant control statement (2 pages)
7 June 2022Second filing of Confirmation Statement dated 7 January 2022 (4 pages)
6 June 2022Cessation of Ambassador Lb Holdings Llp as a person with significant control on 18 July 2019 (1 page)
10 January 2022Confirmation statement made on 7 January 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/06/2022
(3 pages)
19 October 2021Accounts for a dormant company made up to 31 December 2020 (14 pages)
27 July 2021Registered office address changed from C/O Dwf Llp, 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW on 27 July 2021 (1 page)
14 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
14 January 2021Registered office address changed from 24B Kenilworth Road Bridge of Allan FK9 4DU United Kingdom to C/O Dwf Llp, 110 Queen Street Glasgow G1 3HD on 14 January 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-11
(3 pages)
15 September 2020Termination of appointment of David Charles Stirling as a director on 6 August 2020 (1 page)
15 September 2020Termination of appointment of James Baxter as a director on 6 August 2020 (1 page)
15 September 2020Change of details for Ambassador Lb Holdings Llp as a person with significant control on 6 August 2020 (2 pages)
15 September 2020Cessation of Allan Water Homes Limited as a person with significant control on 6 August 2020 (1 page)
3 March 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 March 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
15 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
19 March 2018Change of details for Allan Water Homes Limited as a person with significant control on 13 February 2018 (2 pages)
14 March 2018Notification of Allan Water Homes Limited as a person with significant control on 29 January 2018 (2 pages)
14 March 2018Notification of Ambassador Lb Holdings Llp as a person with significant control on 13 February 2018 (2 pages)
14 March 2018Cessation of David Charles Stirling as a person with significant control on 29 January 2018 (1 page)
13 March 2018Appointment of Kevin Crowley as a director on 13 February 2018 (2 pages)
13 March 2018Appointment of Mr Tom Bennett as a director on 13 February 2018 (2 pages)
13 March 2018Appointment of Mr James Baxter as a director on 13 February 2018 (2 pages)
13 March 2018Appointment of Mr David Gaffney as a director on 13 February 2018 (2 pages)
19 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
19 February 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 100.00
(9 pages)
19 February 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 100
(9 pages)
19 February 2018Registration of charge SC5850870003, created on 16 February 2018 (9 pages)
19 February 2018Change of share class name or designation (2 pages)
15 February 2018Registration of charge SC5850870002, created on 13 February 2018 (22 pages)
15 February 2018Registration of charge SC5850870001, created on 13 February 2018 (48 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 1
(24 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 1
(24 pages)