Advanced company searchLink opens in new window

ATEP 2007 GP LIMITED

Company number SC369230

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)
11 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2012 DS01 Application to strike the company off the register
20 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
18 Nov 2011 TM01 Termination of appointment of Richard Lawrie Hope as a director on 7 November 2011
18 Nov 2011 TM01 Termination of appointment of Raymond James Abbott as a director on 7 November 2011
14 Oct 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
04 Jul 2011 MISC Section 519
09 Jun 2011 AA Full accounts made up to 31 January 2011
18 Apr 2011 TM01 Termination of appointment of John Morrison as a director
12 Apr 2011 TM01 Termination of appointment of Iain Christie as a director
02 Mar 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 January 2011
29 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
02 Aug 2010 AP01 Appointment of Richard Lawrie Hope as a director
09 Feb 2010 AP01 Appointment of Alan John Trotter as a director
14 Jan 2010 TM02 Termination of appointment of Dm Company Services Limited as a secretary
14 Jan 2010 TM01 Termination of appointment of Ewan Gilchrist as a director
14 Jan 2010 AP03 Appointment of Donald James Mcpherson as a secretary
14 Jan 2010 AP01 Appointment of Raymond James Abbott as a director
14 Jan 2010 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 14 January 2010
14 Jan 2010 AP01 Appointment of Iain Robert Christie as a director
14 Jan 2010 AP01 Appointment of Katherine Lucy Garrett-Cox as a director
14 Jan 2010 AP01 Appointment of John George Morrison as a director
11 Jan 2010 CERTNM Company name changed dmws 917 LIMITED\certificate issued on 11/01/10
  • CONNOT ‐ Change of name notice
26 Nov 2009 NEWINC Incorporation