ATEEDA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameATEEDA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC293692
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ATEEDA LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is ATEEDA LIMITED located?

    Registered Office Address
    11a Dublin Street
    EH1 3PG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ATEEDA LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO. 359) LIMITEDNov 25, 2005Nov 25, 2005

    What are the latest accounts for ATEEDA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ATEEDA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    16 pagesLIQ14(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 05, 2017

    LRESEX

    Registered office address changed from , Cbc House, 24 Canning Street, Edinburgh, Midlothian, EH3 8EG to 11a Dublin Street Edinburgh EH1 3PG on May 15, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 28, 2017

    • Capital: GBP 7,030.47
    3 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Appointment of Dr Richard Ian Laming as a director on Aug 09, 2016

    2 pagesAP01

    Appointment of Mr David Malcolm Bowie as a director on Aug 09, 2016

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 04, 2016

    • Capital: GBP 6,030.47
    3 pagesSH01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 30, 2016 with updates

    11 pagesCS01

    Appointment of Mr Gavin John Norman Gemmell as a director on Jun 17, 2016

    2 pagesAP01

    Termination of appointment of Archangel Directors Limited as a director on Jun 17, 2016

    1 pagesTM01

    Termination of appointment of Kenneth Paul Roberts as a director on Jan 31, 2016

    1 pagesTM01

    Termination of appointment of Malcolm George Penn as a director on Jan 31, 2016

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 15, 2015

    • Capital: GBP 4,296.72
    5 pagesSH01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2015

    24 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2014

    23 pagesRP04

    Cancellation of shares. Statement of capital on May 29, 2014

    • Capital: GBP 3,469.15
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 3,596.61
    SH01
    capitalJul 28, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 3,469.15
    SH01
    Annotations
    DateAnnotation
    Sep 11, 2015Clarification A second filed AR01 was registered on 11/09/2015.

    Appointment of Mr Ken Paul Roberts as a director on Sep 01, 2014

    2 pagesAP01

    Who are the officers of ATEEDA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKIE, James William, Dr
    San Remo
    146 Boness Road
    FK3 9BX Grangemouth
    Secretary
    San Remo
    146 Boness Road
    FK3 9BX Grangemouth
    BritishDirector/Accountant103102300003
    ADAMS, John Colin
    32 Dick Place
    EH9 2JB Edinburgh
    Lothian
    Director
    32 Dick Place
    EH9 2JB Edinburgh
    Lothian
    ScotlandBritishDirector82146950001
    BOWIE, David Malcolm
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Director
    Dublin Street
    EH1 3PG Edinburgh
    11a
    ScotlandBritishDirector173150260001
    BUCKIE, James William, Dr
    San Remo
    146 Boness Road
    FK3 9BX Grangemouth
    Director
    San Remo
    146 Boness Road
    FK3 9BX Grangemouth
    ScotlandBritishDirector/Accountant103102300003
    GEMMELL, Gavin John Norman
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Director
    Dublin Street
    EH1 3PG Edinburgh
    11a
    ScotlandBritishChartered Accountant477280001
    HAMILTON, David James, Dr
    29 Belmont Gardens
    Murrayfield
    EH12 6JD Edinburgh
    Director
    29 Belmont Gardens
    Murrayfield
    EH12 6JD Edinburgh
    ScotlandBritishCompany Director81703920001
    LAMING, Richard Ian
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Director
    Dublin Street
    EH1 3PG Edinburgh
    11a
    ScotlandBritishDirector101685610001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    DENYER, Peter Brian, Professor
    15 Sciennes Gardens
    EH9 1NR Edinburgh
    Director
    15 Sciennes Gardens
    EH9 1NR Edinburgh
    UkBritishDirector94905480001
    KARWOSKI-MCCRACKEN, Jane
    65 Honour Avenue
    FOREIGN Atlanta
    Georgia Ga 30305
    Usa
    Director
    65 Honour Avenue
    FOREIGN Atlanta
    Georgia Ga 30305
    Usa
    AmericanDirector117461980001
    PENN, Malcolm George
    Cbc House, 24 Canning Street
    Edinburgh
    EH3 8EG Midlothian
    Director
    Cbc House, 24 Canning Street
    Edinburgh
    EH3 8EG Midlothian
    United KingdomBritishCompany Director & Engineer154731910001
    ROBERTS, Kenneth Paul
    Cbc House, 24 Canning Street
    Edinburgh
    EH3 8EG Midlothian
    Director
    Cbc House, 24 Canning Street
    Edinburgh
    EH3 8EG Midlothian
    EnglandBritishCompany Director91927560001
    ARCHANGEL DIRECTORS LIMITED
    Rutland Square
    EH1 2BB Edinburgh
    19
    United Kingdom
    Director
    Rutland Square
    EH1 2BB Edinburgh
    19
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC318750
    172967910001
    MORTON FRASER DIRECTORS LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Director
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900019530001

    Who are the persons with significant control of ATEEDA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Jun 30, 2016
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc124701
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ATEEDA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 14, 2011
    Delivered On Sep 24, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Archangel Informal Investment Limited
    Transactions
    • Sep 24, 2011Registration of a charge (MG01s)
    • Jun 13, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Dec 01, 2006
    Delivered On Dec 09, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 2006Registration of a charge (410)
    • Sep 17, 2011Statement of satisfaction of a floating charge (MG03s)

    Does ATEEDA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 05, 2017Commencement of winding up
    Feb 21, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0