Advanced company searchLink opens in new window

ALL TERRAIN ALL ELECTRIC LTD

Company number SC635202

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)
04 Jun 2024 MA Memorandum and Articles of Association
04 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
05 Sep 2023 AP01 Appointment of Mr Nicholas Francis Charman as a director on 28 May 2023
28 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 133.08
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 123.2
27 Jun 2022 MA Memorandum and Articles of Association
27 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2022 AA Micro company accounts made up to 31 July 2021
19 Apr 2022 AD01 Registered office address changed from Unit 21 Cotton Street Industrial Estate 198 Swanston Street Glasgow G40 4HW Scotland to Unit 1B, Langlands Commercial Park Kelvin Park South East Kilbride Glasgow G75 0RH on 19 April 2022
08 Apr 2022 MA Memorandum and Articles of Association
08 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorisation 06/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2022 AD03 Register(s) moved to registered inspection location C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH
08 Apr 2022 AD02 Register inspection address has been changed to C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
07 Apr 2022 AP01 Appointment of Mr Jonathan William Campbell Pollock as a director on 6 April 2022
07 Apr 2022 PSC04 Change of details for Mr Russell Vincent Peterson as a person with significant control on 6 April 2022
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 113.32
14 Feb 2022 MA Memorandum and Articles of Association