ATEEDA LIMITED
Overview
Company Name | ATEEDA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC293692 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ATEEDA LIMITED?
Company Name | From | Until |
---|---|---|
YORK PLACE (NO. 359) LIMITED | Nov 25, 2005 | Nov 25, 2005 |
What are the latest accounts for ATEEDA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ATEEDA LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Final account prior to dissolution in CVL | 16 pages | LIQ14(Scot) | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2017
| 3 pages | SH01 | ||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||||||||||
Appointment of Dr Richard Ian Laming as a director on Aug 09, 2016 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr David Malcolm Bowie as a director on Aug 09, 2016 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 04, 2016
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 11 pages | CS01 | ||||||||||||||||||
Appointment of Mr Gavin John Norman Gemmell as a director on Jun 17, 2016 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Archangel Directors Limited as a director on Jun 17, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Kenneth Paul Roberts as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Malcolm George Penn as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 15, 2015
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2015 | 24 pages | RP04 | ||||||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2014 | 23 pages | RP04 | ||||||||||||||||||
Cancellation of shares. Statement of capital on May 29, 2014
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Ken Paul Roberts as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of ATEEDA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUCKIE, James William, Dr | Secretary | San Remo 146 Boness Road FK3 9BX Grangemouth | British | Director/Accountant | 103102300003 | |||||||||
ADAMS, John Colin | Director | 32 Dick Place EH9 2JB Edinburgh Lothian | Scotland | British | Director | 82146950001 | ||||||||
BOWIE, David Malcolm | Director | Dublin Street EH1 3PG Edinburgh 11a | Scotland | British | Director | 173150260001 | ||||||||
BUCKIE, James William, Dr | Director | San Remo 146 Boness Road FK3 9BX Grangemouth | Scotland | British | Director/Accountant | 103102300003 | ||||||||
GEMMELL, Gavin John Norman | Director | Dublin Street EH1 3PG Edinburgh 11a | Scotland | British | Chartered Accountant | 477280001 | ||||||||
HAMILTON, David James, Dr | Director | 29 Belmont Gardens Murrayfield EH12 6JD Edinburgh | Scotland | British | Company Director | 81703920001 | ||||||||
LAMING, Richard Ian | Director | Dublin Street EH1 3PG Edinburgh 11a | Scotland | British | Director | 101685610001 | ||||||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||||||
DENYER, Peter Brian, Professor | Director | 15 Sciennes Gardens EH9 1NR Edinburgh | Uk | British | Director | 94905480001 | ||||||||
KARWOSKI-MCCRACKEN, Jane | Director | 65 Honour Avenue FOREIGN Atlanta Georgia Ga 30305 Usa | American | Director | 117461980001 | |||||||||
PENN, Malcolm George | Director | Cbc House, 24 Canning Street Edinburgh EH3 8EG Midlothian | United Kingdom | British | Company Director & Engineer | 154731910001 | ||||||||
ROBERTS, Kenneth Paul | Director | Cbc House, 24 Canning Street Edinburgh EH3 8EG Midlothian | England | British | Company Director | 91927560001 | ||||||||
ARCHANGEL DIRECTORS LIMITED | Director | Rutland Square EH1 2BB Edinburgh 19 United Kingdom |
| 172967910001 | ||||||||||
MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
Who are the persons with significant control of ATEEDA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scottish Enterprise | Jun 30, 2016 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ATEEDA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does ATEEDA LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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