ATEP 2008 GP LIMITED

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

    Company NameATEP 2008 GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC353442
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ATEP 2008 GP LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ATEP 2008 GP LIMITED located?

    Registered Office Address
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ATEP 2008 GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 888 LIMITEDJan 14, 2009Jan 14, 2009

    What are the latest accounts for ATEP 2008 GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ATEP 2008 GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    14 pagesLIQ13(Scot)

    Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on Jun 03, 2021

    2 pagesAD01

    Registered office address changed from River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Sep 08, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 26, 2020

    LRESSP

    Director's details changed for Lisa Brown on Jun 17, 2020

    2 pagesCH01

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 8 West Marketgait Dundee DD1 1QN to River Court 5 West Victoria Dock Road Dundee DD1 3JT on Jul 01, 2019

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2018

    64 pagesAA

    Confirmation statement made on Jan 14, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    95 pagesAA

    Confirmation statement made on Jan 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    64 pagesAA

    Appointment of Lisa Brown as a director on Jun 29, 2017

    3 pagesAP01

    Termination of appointment of Ramsay Alexander Urquhart as a director on Jun 29, 2017

    2 pagesTM01

    Confirmation statement made on Jan 14, 2017 with updates

    5 pagesCS01

    Appointment of Ian Anderson as a secretary on May 20, 2016

    3 pagesAP03

    Termination of appointment of Donald James Mcpherson as a secretary on May 20, 2016

    2 pagesTM02

    Full accounts made up to Dec 31, 2015

    65 pagesAA

    Termination of appointment of Katherine Lucy Garrett-Cox as a director on Feb 14, 2016

    2 pagesTM01

    Annual return made up to Jan 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 1
    SH01

    Appointment of Ramsay Alexander Urquhart as a director on Oct 26, 2015

    3 pagesAP01

    Termination of appointment of Alan John Trotter as a director on Sep 30, 2015

    2 pagesTM01

    Full accounts made up to Dec 31, 2014

    48 pagesAA

    Annual return made up to Jan 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of ATEP 2008 GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Ian
    St. Vincent Street
    G2 5AS Glasgow
    319
    Secretary
    St. Vincent Street
    G2 5AS Glasgow
    319
    222594060001
    BROWN, Lisa
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritishNone234863460002
    MCPHERSON, Donald James
    West Marketgait
    DD1 1QN Dundee
    8
    Secretary
    West Marketgait
    DD1 1QN Dundee
    8
    British40519810004
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    135652940001
    ABBOTT, Raymond James
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United KingdomBritishDirector65699620003
    CHRISTIE, Iain Robert
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    UkBritishBanker138615000002
    GARRETT-COX, Katherine Lucy
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    EnglandBritishInvestment Officer79288110002
    GILCHRIST, Ewan Caldwell
    3 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    3 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    ScotlandBritishSolicitor88983380002
    HOPE, Richard Lawrie
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    ScotlandBritishInvestment Manager153120440001
    MORRISON, John George
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United KingdomBritishDirector60922510003
    TROTTER, Alan John
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    United KingdomBritishAccountant148809750002
    URQUHART, Ramsay Alexander
    West Marketgait
    DD1 1QN Dundee
    8
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    ScotlandBritishDirector, Risk And Compliance185950920001

    Who are the persons with significant control of ATEP 2008 GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Trust Plc
    West Marketgait
    DD1 1QN Dundee
    8
    Scotland
    Apr 06, 2016
    West Marketgait
    DD1 1QN Dundee
    8
    Scotland
    No
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc1731
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.

    Does ATEP 2008 GP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2020Commencement of winding up
    Dec 06, 2021Dissolved on
    Members 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