- Company Overview for ATC DISTRIBUTION LIMITED (SC561223)
- Filing history for ATC DISTRIBUTION LIMITED (SC561223)
- People for ATC DISTRIBUTION LIMITED (SC561223)
- Charges for ATC DISTRIBUTION LIMITED (SC561223)
- More for ATC DISTRIBUTION LIMITED (SC561223)
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) |
---|---|---|---|
28 Nov 2024 | TM01 | Termination of appointment of Christopher Dibden as a director on 28 November 2024 | |
28 Nov 2024 | PSC07 | Cessation of Christopher Dibden as a person with significant control on 28 November 2024 | |
29 Aug 2024 | PSC01 | Notification of Kenneth Thomas Ritchie Wilson as a person with significant control on 29 August 2024 | |
29 Aug 2024 | AP01 | Appointment of Mr Kenneth Thomas Ritchie Wilson as a director on 29 August 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Kenneth Thomas Ritchie Wilson as a director on 29 August 2024 | |
29 Aug 2024 | PSC07 | Cessation of Kenneth Thomas Ritchie Wilson as a person with significant control on 29 August 2024 | |
29 Aug 2024 | PSC01 | Notification of Christopher Dibden as a person with significant control on 29 August 2024 | |
29 Aug 2024 | AP01 | Appointment of Christopher Dibden as a director on 29 August 2024 | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Jun 2023 | PSC01 | Notification of Kenneth Thomas Ritchie Wilson as a person with significant control on 1 April 2017 | |
26 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
30 May 2022 | AD01 | Registered office address changed from Unit 4 Kelvin Avenue Kilwinning KA13 6PS Scotland to Unit 39 Mackintosh Place South Newmoor Industrial Estate Irvine KA11 4JT on 30 May 2022 | |
28 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Jun 2021 | MR04 | Satisfaction of charge SC5612230001 in full | |
06 Jun 2021 | AA | Micro company accounts made up to 30 September 2019 | |
19 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
07 Apr 2021 | AD01 | Registered office address changed from 6 Greentree Park Ayr KA7 3SU Scotland to Unit 4 Kelvin Avenue Kilwinning KA13 6PS on 7 April 2021 | |
07 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates |