Advanced company searchLink opens in new window

ATM PROPERTY LIMITED

Company number SC063210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2016 4.26(Scot) Return of final meeting of voluntary winding up
17 Dec 2015 AD01 Registered office address changed from 50a Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 17 December 2015
17 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
15 Dec 2015 MR04 Satisfaction of charge 3 in full
13 Jul 2015 AD01 Registered office address changed from 48 Hamilton Street Saltcoats Ayrshire KA21 5DS to 50a Hamilton Street Saltcoats Ayrshire KA21 5DS on 13 July 2015
17 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,650,100
11 Dec 2014 TM01 Termination of appointment of Margaret Whyte Moffat as a director on 25 October 2014
13 May 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,650,100
29 May 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
23 May 2012 AA Accounts for a small company made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Aug 2011 AA Accounts for a small company made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
06 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 4
08 Jul 2010 AA Accounts for a small company made up to 31 December 2009
07 Jul 2010 CH03 Secretary's details changed for Maureen Donnelly on 29 May 2010
11 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Margaret Whyte Moffat on 31 December 2009
13 Aug 2009 AA Accounts for a small company made up to 31 December 2008
08 Jan 2009 363a Return made up to 31/12/08; full list of members
04 Jul 2008 AA Accounts for a small company made up to 31 December 2007