Ambion Homes Limited ABERDEEN


Ambion Homes started in year 1986 as Private Limited Company with registration number SC100104. The Ambion Homes company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Aberdeen at Peregrine House, Mosscroft Avenue Westhill Business Park. Postal code: AB32 6JQ.

At present there are 4 directors in the the company, namely Gerald M., Robert P. and Stuart M. and others. In addition one secretary - Robert P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ambion Homes Limited Address / Contact

Office Address Peregrine House, Mosscroft Avenue Westhill Business Park
Office Address2 Westhill
Town Aberdeen
Post code AB32 6JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC100104
Date of Incorporation Thu, 17th Jul 1986
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Robert P.

Position: Secretary

Appointed: 03 September 2020

Gerald M.

Position: Director

Appointed: 26 June 2020

Robert P.

Position: Director

Appointed: 23 April 2019

Stuart M.

Position: Director

Appointed: 29 April 2015

Stewart M.

Position: Director

Appointed: 01 September 1997

Michael M.

Position: Secretary

Appointed: 12 July 2018

Resigned: 03 September 2020

Scott M.

Position: Secretary

Appointed: 28 May 2013

Resigned: 12 July 2018

Stuart O.

Position: Secretary

Appointed: 06 June 2008

Resigned: 01 February 2013

Pamela C.

Position: Secretary

Appointed: 16 July 2007

Resigned: 06 June 2008

John I.

Position: Director

Appointed: 12 January 2005

Resigned: 30 January 2015

Lesley B.

Position: Secretary

Appointed: 15 November 2004

Resigned: 16 July 2007

Paul M.

Position: Secretary

Appointed: 02 December 2002

Resigned: 15 November 2004

Gordon C.

Position: Director

Appointed: 01 September 1997

Resigned: 31 December 2002

Hamish M.

Position: Director

Appointed: 01 September 1997

Resigned: 20 July 2001

Hugh M.

Position: Director

Appointed: 01 September 1997

Resigned: 20 July 2005

Glenn A.

Position: Secretary

Appointed: 29 March 1996

Resigned: 02 December 2002

Kenneth T.

Position: Director

Appointed: 11 February 1993

Resigned: 31 March 1996

William B.

Position: Director

Appointed: 17 December 1991

Resigned: 18 April 1997

Alistair M.

Position: Director

Appointed: 17 December 1991

Resigned: 11 February 1993

James C.

Position: Director

Appointed: 18 October 1991

Resigned: 31 July 2020

James C.

Position: Secretary

Appointed: 18 October 1991

Resigned: 29 March 1996

Gavin L.

Position: Director

Appointed: 18 October 1991

Resigned: 01 September 1997

Marlyn B.

Position: Director

Appointed: 18 October 1991

Resigned: 01 September 1997

Peter B.

Position: Secretary

Appointed: 02 March 1990

Resigned: 18 October 1991

James D.

Position: Director

Appointed: 01 October 1989

Resigned: 18 October 1991

John B.

Position: Director

Appointed: 08 February 1989

Resigned: 18 October 1991

Paul W.

Position: Director

Appointed: 08 February 1989

Resigned: 18 October 1991

William F.

Position: Director

Appointed: 08 February 1989

Resigned: 02 March 1990

Steven T.

Position: Director

Appointed: 08 February 1989

Resigned: 18 October 1991

Peter B.

Position: Director

Appointed: 08 February 1989

Resigned: 18 October 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Stewart Milne Holdings Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stewart Milne Holdings Limited

Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, AB32 6JQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc132524
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to June 30, 2022
filed on: 20th, March 2023
Free Download (4 pages)

Company search