Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Amber Electrical Services Ltd
Amber Electrical Services Ltd is an active company incorporated on 30 March 2020 with the registered office located in Glasgow, City of Glasgow. Amber Electrical Services Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC658445
Private limited company
Scottish Company
Age
5 years
Incorporated
30 March 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
23 January 2025
(1 year ago)
Next confirmation dated
23 January 2026
Due by
6 February 2026
(5 days remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Amber Electrical Services Ltd
Contact
Update Details
Address
Tay House
300 Bath Street
Glasgow
G2 4JR
Scotland
Address changed on
7 May 2025
(8 months ago)
Previous address was
272 Bath Street Glasgow G2 4JR Scotland
Companies in G2 4JR
Telephone
0141 3902572
Email
Unreported
Website
Amberelectricalservicesltd.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Mr Richard Kennedy
PSC • Director • British • Lives in UK • Born in Aug 1992 • Electrician
Martin Hay
Director • Scottish • Lives in Scotland • Born in Jun 1990
Kyle Kennedy
Director • Scottish • Lives in Scotland • Born in Oct 1996
Dominic Kennedy
Director • Scottish • Lives in UK • Born in Mar 1999
Toni Kennedy
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Amber Compliance Ltd
Dominic Kennedy is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£14.84K
Increased by £13.44K (+958%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£21.37K
Increased by £16.74K (+361%)
Total Liabilities
-£11.72K
Increased by £4.77K (+69%)
Net Assets
£9.66K
Increased by £11.97K (-518%)
Debt Ratio (%)
55%
Decreased by 95% (-63%)
See 10 Year Full Financials
Latest Activity
Mr Kyle Kennedy Details Changed
3 Months Ago on 28 Oct 2025
Abridged Accounts Submitted
5 Months Ago on 26 Aug 2025
Mr Dominic Kennedy Appointed
6 Months Ago on 30 Jul 2025
Registered Address Changed
8 Months Ago on 7 May 2025
Confirmation Submitted
12 Months Ago on 3 Feb 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 27 Dec 2024
Mr Martin Hay Appointed
1 Year 7 Months Ago on 28 Jun 2024
Miss Toni Kennedy Appointed
1 Year 10 Months Ago on 15 Mar 2024
Dominic Kennedy Resigned
2 Years Ago on 23 Jan 2024
Confirmation Submitted
2 Years Ago on 23 Jan 2024
Get Alerts
Get Credit Report
Discover Amber Electrical Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Kyle Kennedy on 28 October 2025
Submitted on 28 Oct 2025
Unaudited abridged accounts made up to 31 March 2025
Submitted on 26 Aug 2025
Appointment of Mr Dominic Kennedy as a director on 30 July 2025
Submitted on 30 Jul 2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Tay House 300 Bath Street Glasgow G2 4JR on 7 May 2025
Submitted on 7 May 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 3 Feb 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Appointment of Mr Martin Hay as a director on 28 June 2024
Submitted on 28 Jun 2024
Appointment of Miss Toni Kennedy as a secretary on 15 March 2024
Submitted on 15 Mar 2024
Termination of appointment of Dominic Kennedy as a director on 23 January 2024
Submitted on 23 Jan 2024
Confirmation statement made on 23 January 2024 with no updates
Submitted on 23 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs