Advanced company searchLink opens in new window

ATC DISTRIBUTION LIMITED

Company number SC561223

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)
26 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Jun 2023 PSC01 Notification of Kenneth Thomas Ritchie Wilson as a person with significant control on 1 April 2017
26 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 26 June 2023
24 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
30 May 2022 AD01 Registered office address changed from Unit 4 Kelvin Avenue Kilwinning KA13 6PS Scotland to Unit 39 Mackintosh Place South Newmoor Industrial Estate Irvine KA11 4JT on 30 May 2022
28 Apr 2022 AA Micro company accounts made up to 30 September 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 30 September 2020
25 Jun 2021 MR04 Satisfaction of charge SC5612230001 in full
06 Jun 2021 AA Micro company accounts made up to 30 September 2019
19 May 2021 CS01 Confirmation statement made on 21 March 2021 with updates
07 Apr 2021 AD01 Registered office address changed from 6 Greentree Park Ayr KA7 3SU Scotland to Unit 4 Kelvin Avenue Kilwinning KA13 6PS on 7 April 2021
07 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
09 Mar 2020 AA01 Previous accounting period extended from 30 March 2019 to 30 September 2019
17 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
19 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
19 Sep 2018 AD01 Registered office address changed from 28C Fenwickland Aveune 28C Fenwickland Aveune Ayr, South Ayrshire KA7 3QB United Kingdom to 6 Greentree Park Ayr KA7 3SU on 19 September 2018
26 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
23 Mar 2018 CH01 Director's details changed for Mr Kenny Wilson on 22 March 2017
31 Jul 2017 MR01 Registration of charge SC5612230001, created on 13 July 2017