ATEP 2008 GP LIMITED: Filings
Overview
| Company Name | ATEP 2008 GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC353442 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ATEP 2008 GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 14 pages | LIQ13(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Lisa Brown on Jun 17, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 64 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 95 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 64 pages | AA | ||||||||||
Appointment of Lisa Brown as a director on Jun 29, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Ramsay Alexander Urquhart as a director on Jun 29, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Jan 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ian Anderson as a secretary on May 20, 2016 | 3 pages | AP03 | ||||||||||
Termination of appointment of Donald James Mcpherson as a secretary on May 20, 2016 | 2 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 65 pages | AA | ||||||||||
Termination of appointment of Katherine Lucy Garrett-Cox as a director on Feb 14, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ramsay Alexander Urquhart as a director on Oct 26, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Alan John Trotter as a director on Sep 30, 2015 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 48 pages | AA | ||||||||||
Annual return made up to Jan 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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