- Company Overview for ATEC (SCOTLAND) LTD. (SC587046)
- Filing history for ATEC (SCOTLAND) LTD. (SC587046)
- People for ATEC (SCOTLAND) LTD. (SC587046)
- More for ATEC (SCOTLAND) LTD. (SC587046)
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) |
---|---|---|---|
23 Apr 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
17 Apr 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
12 Apr 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
21 Sep 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
14 Sep 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
13 Apr 2020 | CH01 | Director's details changed for Mr Alan David Macdonald on 31 March 2020 | |
13 Apr 2020 | PSC04 | Change of details for Mr Alan David Macdonald as a person with significant control on 31 March 2020 | |
13 Apr 2020 | AD01 | Registered office address changed from Mackay & Co Ca Main Street Golspie Sutherland KW10 6RH Scotland to Unit 8 Golspie Business Park Golspie Sutherland KW10 6UB on 13 April 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
13 Mar 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
09 Apr 2018 | TM01 | Termination of appointment of Grant James Dougald Thomson as a director on 20 March 2018 | |
09 Apr 2018 | PSC07 | Cessation of Grant James Dougald Thomson as a person with significant control on 20 March 2018 | |
09 Feb 2018 | PSC04 | Change of details for Mr Grant James Dougald Thomson as a person with significant control on 29 January 2018 | |
09 Feb 2018 | PSC04 | Change of details for Mr Alan David Macdonald as a person with significant control on 29 January 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Ashbronwy 6 Balleighwood Edderton Tain Highland IV19 1LF Scotland to Mackay & Co Ca Main Street Golspie Sutherland KW10 6RH on 9 February 2018 | |
29 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-29
|