ATEP 2008 GP LIMITED: Filings

  • Overview

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

    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

    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