Advanced company searchLink opens in new window

ATR SCOTLAND LIMITED

Company number SC333191

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)
29 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2010 DS01 Application to strike the company off the register
23 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 100
23 Nov 2009 CH01 Director's details changed for Mr Alexander Talbot-Rice on 23 November 2009
23 Nov 2009 CH04 Secretary's details changed for Whitelaw Wells Ca on 23 November 2009
11 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jan 2009 363a Return made up to 31/10/08; full list of members
09 Jan 2009 288c Director's Change of Particulars / alexander talbot-rice / 09/01/2009 / Title was: , now: mr; HouseName/Number was: dial post house, now: 15; Street was: , now: carlton terrace; Post Town was: dial post, now: edinburgh; Region was: horsham, now: ; Post Code was: RH13 8NQ, now: EH7 5DD; Country was: , now: united kingdom
11 Sep 2008 288c Director's Change of Particulars / alexander talbot-rice / 01/07/2008 / HouseName/Number was: , now: dial post house; Street was: 15 carlton terrace, now: ; Post Town was: edinburgh, now: dial post; Region was: midlothian, now: horsham; Post Code was: EH7 5DD, now: RH13 8NQ
13 Nov 2007 88(2)R Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100
13 Nov 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08
13 Nov 2007 288a New secretary appointed
13 Nov 2007 288a New director appointed
31 Oct 2007 288b Director resigned
31 Oct 2007 288b Secretary resigned
31 Oct 2007 NEWINC Incorporation