Advanced company searchLink opens in new window

ALL TERRAIN CLOTHING LIMITED

Company number SC270352

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)
10 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2010 4.26(Scot) Return of final meeting of voluntary winding up
09 Jun 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-28
08 Jun 2009 287 Registered office changed on 08/06/2009 from 7 castle street edinburgh EH2 3AH
11 Nov 2008 288b Appointment Terminated Director derek day
10 Nov 2008 287 Registered office changed on 10/11/2008 from pricewaterhouse cooper LLP erskine house 68-73 queen street edinburgh EH2 4NH
23 Sep 2008 2.23B(Scot) Notice of end of Administration
23 Sep 2008 2.20B(Scot) Administrator's progress report
23 May 2008 288b Appointment Terminated Secretary roderick urquhart
06 Dec 2007 2.18B(Scot) Result of meeting of creditors
14 Nov 2007 2.16B(Scot) Statement of administrator's proposal
09 Nov 2007 2.15B(Scot) Statement of affairs
26 Sep 2007 287 Registered office changed on 26/09/07 from: 7 castle street edinburgh EH2 3AH
25 Sep 2007 2.11B(Scot) Appointment of an administrator
16 Jul 2007 363a Return made up to 07/07/07; full list of members
23 Jan 2007 AA Full accounts made up to 30 April 2006
03 Aug 2006 363a Return made up to 07/07/06; full list of members
31 May 2006 288a New director appointed
23 Feb 2006 288b Director resigned
12 Jan 2006 AA Full accounts made up to 30 April 2005
11 Jul 2005 363s Return made up to 07/07/05; full list of members
16 Jun 2005 287 Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ
25 Aug 2004 225 Accounting reference date shortened from 31/07/05 to 30/04/05
25 Aug 2004 88(2)R Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100
06 Aug 2004 MA Memorandum and Articles of Association