Advanced company searchLink opens in new window

ATHERTON CORPORATE LIMITED

Company number SC384722

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)
21 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2015 O/C EARLY DISS Order of court for early dissolution
24 Jul 2014 AD01 Registered office address changed from C/O C/O Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX United Kingdom to 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ on 24 July 2014
05 Feb 2014 CO4.2(Scot) Court order notice of winding up
05 Feb 2014 4.2(Scot) Notice of winding up order
09 Oct 2013 4.9(Scot) Appointment of a provisional liquidator
01 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Feb 2013 TM01 Termination of appointment of Robert Robertson as a director
17 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
Statement of capital on 2012-09-17
  • GBP 2
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
30 Sep 2011 AP01 Appointment of Mr Robert Murray Robertson as a director
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 2
30 Sep 2011 AD01 Registered office address changed from C/O Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2DD United Kingdom on 30 September 2011
24 Aug 2011 TM01 Termination of appointment of Robert Robertson as a director
28 Mar 2011 AP01 Appointment of Mr Robert Murray Robertson as a director
02 Mar 2011 CERTNM Company name changed nevisgrove LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
16 Sep 2010 AP03 Appointment of Mr John Irvin as a secretary
16 Sep 2010 AP01 Appointment of Mr John Irvin as a director
16 Sep 2010 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 16 September 2010
16 Sep 2010 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
16 Sep 2010 TM01 Termination of appointment of Paul Townsend as a director
02 Sep 2010 NEWINC Incorporation