ATEP 2007 GP LIMITED
Status | DISSOLVED |
Company No. | SC369230 |
Category | Private Limited Company |
Incorporated | 26 Nov 2009 |
Age | 14 years, 6 months, 2 days |
Jurisdiction | Scotland |
Dissolution | 11 May 2012 |
Years | 12 years, 17 days |
SUMMARY
ATEP 2007 GP LIMITED is an dissolved private limited company with number SC369230. It was incorporated 14 years, 6 months, 2 days ago, on 26 November 2009 and it was dissolved 12 years, 17 days ago, on 11 May 2012. The company address is 8 West Marketgait, Dundee, DD1 1QN.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Termination director company with name termination date
Date: 18 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-07
Officer name: Richard Lawrie Hope
Documents
Termination director company with name termination date
Date: 18 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-07
Officer name: Raymond James Abbott
Documents
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
Miscellaneous
Date: 04 Jul 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
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
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Morrison
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Christie
Documents
Change account reference date company previous extended
Date: 02 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Appoint person director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Lawrie Hope
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan John Trotter
Documents
Termination secretary company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dm Company Services Limited
Documents
Termination director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewan Gilchrist
Documents
Appoint person secretary company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Donald James Mcpherson
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond James Abbott
Documents
Change registered office address company with date old address
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Address
Type: AD01
Old address: 16 Charlotte Square Edinburgh EH2 4DF
Change date: 2010-01-14
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Robert Christie
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Lucy Garrett-Cox
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John George Morrison
Documents
Certificate change of name company
Date: 11 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmws 917 LIMITED\certificate issued on 11/01/10
Documents
Some Companies
BARTLETT'S AUTO REPAIR LIMITED
36 CLAYFIELD,BRISTOL,BS37 7HU
Number: | 11071729 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLIANCE HOUSE,LONDON,WC1V 6AZ
Number: | 10754255 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 MIDDLETON AVENUE,LONDON,E4 8EE
Number: | 10096376 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 GORGET AVENUE,GLASGOW,G13 2AN
Number: | SC475065 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HOLSAM AUTO PARTS CO., LIMITED
9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR
Number: | 09358829 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LEYLAND STREET,PRESCOT,L34 5QP
Number: | 06982241 |
Status: | ACTIVE |
Category: | Private Limited Company |