About

Registered Number: SC404406
Date of Incorporation: 29/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Robertson House, Castle Business Park, Stirling, FK9 4TZ

 

Established in 2011, Amber Blue East Central Ltd have registered office in Stirling, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Johnstone, Peter Kenneth, Wilson, Irene, D.W. Director 1 Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D.W. DIRECTOR 1 LIMITED 29 July 2011 20 December 2011 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTONE, Peter Kenneth 20 December 2011 30 April 2015 1
WILSON, Irene 01 May 2015 24 August 2016 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 10 October 2017
AA - Annual Accounts 06 October 2017
PSC02 - N/A 27 September 2017
CH01 - Change of particulars for director 27 September 2017
PSC02 - N/A 27 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 22 September 2016
AP04 - Appointment of corporate secretary 20 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
CH03 - Change of particulars for secretary 24 August 2016
CS01 - N/A 01 August 2016
RESOLUTIONS - N/A 10 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 21 August 2015
AP03 - Appointment of secretary 07 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 17 August 2012
SH01 - Return of Allotment of shares 14 March 2012
AA01 - Change of accounting reference date 08 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2012
SH08 - Notice of name or other designation of class of shares 08 March 2012
RESOLUTIONS - N/A 24 February 2012
AP03 - Appointment of secretary 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
CERTNM - Change of name certificate 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
AD01 - Change of registered office address 20 December 2011
NEWINC - New incorporation documents 29 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.