Advanced company searchLink opens in new window

ATB DEVELOPMENTS LIMITED

Company number SC550739

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2021 DS01 Application to strike the company off the register
20 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
02 Mar 2020 PSC04 Change of details for Mr Michel Godoc as a person with significant control on 2 March 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Dec 2019 PSC07 Cessation of Robert Bohacs as a person with significant control on 14 December 2019
24 Dec 2019 PSC01 Notification of Michel Godoc as a person with significant control on 14 December 2019
24 Dec 2019 TM01 Termination of appointment of Robert Bohacs as a director on 14 December 2019
24 Dec 2019 AP01 Appointment of Mr Michal Godoc as a director on 14 December 2019
23 Dec 2019 AD01 Registered office address changed from 8 Drummond Street Edinburgh EH8 9TU Scotland to 143 High Street Musselburgh EH21 7DD on 23 December 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
20 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2018 AD01 Registered office address changed from 6 Lochside Place Bohacs Group 6 Lochside Place Edinburgh EH12 9DF Scotland to 8 Drummond Street Edinburgh EH8 9TU on 4 December 2018
06 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30
14 Jun 2018 AD01 Registered office address changed from Bohacs Group C/O Energize Clinic 6 Lochside Place Edinburgh EH12 9DF Scotland to 6 Lochside Place Bohacs Group 6 Lochside Place Edinburgh EH12 9DF on 14 June 2018
18 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
18 Feb 2018 CS01 Confirmation statement made on 20 November 2017 with no updates
09 Jul 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 March 2017
09 Jul 2017 AD01 Registered office address changed from 91 Stewart Avenue Bo'ness EH51 9NJ Scotland to Bohacs Group C/O Energize Clinic 6 Lochside Place Edinburgh EH12 9DF on 9 July 2017
21 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-21
  • GBP 1,000