Background WavePink WaveYellow Wave

AMBASSADOR VISCOUNTE LTD (Sc338448)

AMBASSADOR VISCOUNTE LTD (SC338448) is an active UK company. incorporated on 27 February 2008. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMBASSADOR VISCOUNTE LTD has been registered for 18 years.

Company Number
SC338448
Status
active
Type
ltd
Incorporated
27 February 2008
Age
18 years
Address
C/O Brodies Llp, Glasgow, G1 3BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBASSADOR VISCOUNTE LTD

AMBASSADOR VISCOUNTE LTD is an active company incorporated on 27 February 2008 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMBASSADOR VISCOUNTE LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC338448

LTD Company

Age

18 Years

Incorporated 27 February 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

AG ESTATES LTD
From: 19 October 2011To: 4 July 2013
KINGDOM PROPERTY GROUP (ESTATES) LIMITED
From: 22 January 2010To: 19 October 2011
KINGDOM PROPERTY GROUP (CONISBROUGH) LIMITED
From: 6 March 2008To: 22 January 2010
KINGDOM PROPERTY GROUP (CONISBOROUGH) LIMITED
From: 27 February 2008To: 6 March 2008
Contact
Address

C/O Brodies Llp 110 Queen Street Glasgow, G1 3BX,

Previous Addresses

231 st Vincent Street Glasgow G2 5QY
From: 16 September 2011To: 29 May 2019
Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3SX PA11 3SX Scotland
From: 12 September 2011To: 16 September 2011
120 Bothwell Street Glasgow G2 7JL Scotland
From: 27 February 2008To: 12 September 2011
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Sept 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Loan Secured
Dec 16
Loan Secured
Mar 17
Director Left
Apr 17
Director Left
May 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Mar 19
Director Joined
May 19
Owner Exit
May 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Cleared
Feb 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Mar 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
20 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
29 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
4 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
19 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Certificate Change Of Name Company
22 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
20 May 2009
288cChange of Particulars
Legacy
26 March 2009
363aAnnual Return
Legacy
7 May 2008
225Change of Accounting Reference Date
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2008
288bResignation of Director or Secretary
Incorporation Company
27 February 2008
NEWINCIncorporation