Advanced company searchLink opens in new window

ATR ABERDEEN LIMITED

Company number SC250752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2012 DS01 Application to strike the company off the register
03 Aug 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-08-03
  • GBP 30,000
31 Jul 2012 AA Full accounts made up to 31 October 2011
09 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2012 AP01 Appointment of Euan Alexander Edmondston Leask as a director on 28 February 2012
07 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
02 Aug 2011 AA Full accounts made up to 31 October 2010
13 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
29 Jul 2010 AA Accounts for a small company made up to 31 October 2009
21 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
02 Nov 2009 AP04 Appointment of Paull & Williamsons Llp as a secretary
23 Oct 2009 TM02 Termination of appointment of Robert Skidmore as a secretary
23 Oct 2009 TM01 Termination of appointment of Robert Skidmore as a director
30 Aug 2009 AA Accounts for a small company made up to 31 October 2008
24 Jun 2009 363a Return made up to 09/06/09; full list of members
21 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jan 2009 288b Appointment Terminated Director peter bavidge
20 Jan 2009 288b Appointment Terminated Director stanley horne
16 Jan 2009 CERTNM Company name changed atr hydraulics LIMITED\certificate issued on 20/01/09
06 Nov 2008 287 Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ
29 Aug 2008 AA Accounts for a small company made up to 31 October 2007
26 Aug 2008 288c Director's Change of Particulars / peter bavidge / 20/06/2008 / HouseName/Number was: , now: 1; Street was: 2 wildgoose drive, now: bacchante way; Post Code was: AB21 0NQ, now: AB21 0AX
17 Jun 2008 363a Return made up to 09/06/08; full list of members