Advanced company searchLink opens in new window

ATEP 2009 GP LIMITED

Company number SC353443

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)
15 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
03 Jun 2021 AD01 Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 3 June 2021
08 Sep 2020 AD01 Registered office address changed from River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 8 September 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-26
17 Jun 2020 CH01 Director's details changed for Lisa Brown on 17 June 2020
22 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
01 Jul 2019 AD01 Registered office address changed from 8 West Marketgait Dundee DD1 1QN to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 1 July 2019
24 Jun 2019 AA Accounts for a small company made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
24 Jul 2018 AA Accounts for a small company made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
16 Aug 2017 AA Accounts for a small company made up to 31 December 2016
17 Jul 2017 AP01 Appointment of Lisa Brown as a director on 29 June 2017
04 Jul 2017 TM01 Termination of appointment of Ramsay Alexander Urquhart as a director on 29 June 2017
20 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
18 Jan 2017 AP03 Appointment of Ian Anderson as a secretary on 20 May 2016
09 Jan 2017 TM02 Termination of appointment of Donald James Mcpherson as a secretary on 20 May 2016
31 Aug 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 TM01 Termination of appointment of Katherine Lucy Garrett-Cox as a director on 14 February 2016
11 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
23 Nov 2015 AP01 Appointment of Ramsay Alexander Urquhart as a director on 26 October 2015
29 Oct 2015 TM01 Termination of appointment of Alan John Trotter as a director on 30 September 2015
29 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1