ATEP 2008 GP LIMITED

319 St. Vincent Street, Glasgow, G2 5AS
StatusDISSOLVED
Company No.SC353442
CategoryPrivate Limited Company
Incorporated14 Jan 2009
Age15 years, 5 months, 5 days
JurisdictionScotland
Dissolution06 Dec 2021
Years2 years, 6 months, 13 days

SUMMARY

ATEP 2008 GP LIMITED is an dissolved private limited company with number SC353442. It was incorporated 15 years, 5 months, 5 days ago, on 14 January 2009 and it was dissolved 2 years, 6 months, 13 days ago, on 06 December 2021. The company address is 319 St. Vincent Street, Glasgow, G2 5AS.



Company Fillings

Gazette dissolved liquidation

Date: 06 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 06 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

New address: 319 st. Vincent Street Glasgow G2 5AS

Old address: C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG

Change date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

New address: C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG

Old address: River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Brown

Change date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-01

Old address: 8 West Marketgait Dundee DD1 1QN

New address: River Court 5 West Victoria Dock Road Dundee DD1 3JT

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Brown

Appointment date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: Ramsay Alexander Urquhart

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2017

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Anderson

Appointment date: 2016-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2017

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-20

Officer name: Donald James Mcpherson

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Lucy Garrett-Cox

Termination date: 2016-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ramsay Alexander Urquhart

Appointment date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Trotter

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-17

Officer name: Mr Alan John Trotter

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hope

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Abbott

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Miscellaneous

Date: 04 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morrison

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Christie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Lawrie Hope

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Iain Robert Christie

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan John Trotter

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Lucy Garrett-Cox

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John George Morrison

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Raymond James Abbott

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Iain Robert Christie

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-05

Officer name: Donald James Mcpherson

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / iain christie / 15/07/2009

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed iain robert christie

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Address

Type: 287

Description: Registered office changed on 29/05/2009 from 16 charlotte square edinburgh midlothian EH2 4DF

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed donald james mcpherson

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed katherine lucy garrett-cox

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed john george morrison

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed raymond james abbott

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary dm company services LIMITED

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ewan gilchrist

Documents

View document PDF

Certificate change of name company

Date: 16 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmws 888 LIMITED\certificate issued on 19/05/09

Documents

View document PDF

Incorporation company

Date: 14 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUBO DESIGN LTD

3 LION AVENUE,TWICKENHAM,TW1 4JG

Number:07320093
Status:ACTIVE
Category:Private Limited Company

DFA 22 LIMITED

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:10850757
Status:ACTIVE
Category:Private Limited Company

GARY MUNDY LTD

YEW TREE COTTAGE SCOT LANE,BRISTOL,BS40 8UW

Number:10791779
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT POWER ENTERPRISES LIMITED

C/O BISHOPS CHARTERED ACCOUNTANTS PHOENIX PARK,BLACKBURN,BB1 5BG

Number:11438610
Status:ACTIVE
Category:Private Limited Company

RUBBISH SHAKESPEARE COMPANY LIMITED

1 LAUREL AVENUE,WIRRAL,CH63 2NY

Number:07480413
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:00459826
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source