ATEP 2007 GP LIMITED

8 West Marketgait, Dundee, DD1 1QN
StatusDISSOLVED
Company No.SC369230
CategoryPrivate Limited Company
Incorporated26 Nov 2009
Age14 years, 6 months, 2 days
JurisdictionScotland
Dissolution11 May 2012
Years12 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

View document PDF

Gazette notice voluntary

Date: 20 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

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

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

Termination secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services Limited

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Gilchrist

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Donald James Mcpherson

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond James Abbott

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Robert Christie

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Lucy Garrett-Cox

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John George Morrison

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTLETT'S AUTO REPAIR LIMITED

36 CLAYFIELD,BRISTOL,BS37 7HU

Number:11071729
Status:ACTIVE
Category:Private Limited Company

BOLD DRAGON LTD

ALLIANCE HOUSE,LONDON,WC1V 6AZ

Number:10754255
Status:ACTIVE
Category:Private Limited Company

DLEO LTD

127 MIDDLETON AVENUE,LONDON,E4 8EE

Number:10096376
Status:ACTIVE
Category:Private Limited Company

G.MCA MAINTENANCE LTD

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

JUMPING JACKS EVENTS LIMITED

4 LEYLAND STREET,PRESCOT,L34 5QP

Number:06982241
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