ATTERLEY.COM RETAIL LIMITED: Filings
Overview
| Company Name | ATTERLEY.COM RETAIL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC513447 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ATTERLEY.COM RETAIL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on Jan 25, 2023 | 2 pages | AD01 | ||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Director's details changed for Mr Michael Arthur Welch on Jan 03, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr James Eccleshall on Jan 03, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Paul Jarman-Williams on Jan 03, 2023 | 1 pages | CH03 | ||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||
Termination of appointment of Kelly Byrne as a director on Dec 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kelly Byrne as a director on May 09, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Aug 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Paul Jarman-Williams as a secretary on Mar 31, 2020 | 2 pages | AP03 | ||
Termination of appointment of Pjw Corporate Limited as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
Secretary's details changed for Pjw Corporate Limited on Feb 03, 2020 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Aug 18, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Eccleshall as a director on Apr 26, 2019 | 2 pages | AP01 | ||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on Feb 14, 2019 | 1 pages | AD01 | ||
Appointment of Mr Kenneth Alexander Baillie as a director on Sep 26, 2018 | 2 pages | AP01 | ||
Termination of appointment of Full Circle Partners Limited as a secretary on Aug 19, 2018 | 1 pages | TM02 | ||
Appointment of Mr Pallak Seth as a director on Sep 26, 2018 | 2 pages | AP01 | ||
Appointment of Pjw Corporate Limited as a secretary on Aug 19, 2018 | 2 pages | AP04 | ||
Micro company accounts made up to Dec 31, 2017 | 6 pages | AA | ||
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