Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ATEP 2008 GP LIMITED
Company Information for

ATEP 2008 GP LIMITED

319 ST. VINCENT STREET, GLASGOW, G2 5AS,
Company Registration Number
SC353442
Private Limited Company
Liquidation

Company Overview

About Atep 2008 Gp Ltd
ATEP 2008 GP LIMITED was founded on 2009-01-14 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Atep 2008 Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ATEP 2008 GP LIMITED
 
Legal Registered Office
319 ST. VINCENT STREET
GLASGOW
G2 5AS
Other companies in DD1
 
Previous Names
DMWS 888 LIMITED19/05/2009
Filing Information
Company Number SC353442
Company ID Number SC353442
Date formed 2009-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
Last Datalog update: 2021-07-07 10:27:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATEP 2008 GP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATEP 2008 GP LIMITED

Current Directors
Officer Role Date Appointed
IAN ANDERSON
Company Secretary 2016-05-20
LISA BROWN
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
RAMSAY ALEXANDER URQUHART
Director 2015-10-26 2017-06-29
DONALD JAMES MCPHERSON
Company Secretary 2009-05-20 2016-05-20
KATHERINE LUCY GARRETT-COX
Director 2009-05-20 2016-02-14
ALAN JOHN TROTTER
Director 2010-02-01 2015-09-30
RAYMOND JAMES ABBOTT
Director 2009-05-20 2011-11-07
RICHARD LAWRIE HOPE
Director 2010-08-01 2011-11-07
IAIN ROBERT CHRISTIE
Director 2009-05-20 2011-04-06
JOHN GEORGE MORRISON
Director 2009-05-20 2011-04-06
DM COMPANY SERVICES LIMITED
Company Secretary 2009-01-14 2009-05-20
EWAN CALDWELL GILCHRIST
Director 2009-01-14 2009-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA BROWN ALLIANCE TRUST INVESTMENTS (ENGLAND) LIMITED Director 2017-06-29 CURRENT 2014-03-06 Dissolved 2018-01-09
LISA BROWN ALLIANCE TRUST SAVINGS (ENGLAND) LIMITED Director 2017-06-29 CURRENT 2014-03-06 Active
LISA BROWN THE SECOND ALLIANCE TRUST LIMITED Director 2017-06-29 CURRENT 1883-10-03 Active
LISA BROWN ALLSEC NOMINEES LIMITED Director 2017-06-29 CURRENT 1983-07-04 Liquidation
LISA BROWN INVESTOR NOMINEES (DUNDEE) LIMITED Director 2017-06-29 CURRENT 1989-10-03 Active
LISA BROWN ALBANY VENTURE MANAGERS GP LIMITED Director 2017-06-29 CURRENT 2002-01-15 Liquidation
LISA BROWN ALLIANCE TRUST REAL ESTATE PARTNERS (GP) LIMITED Director 2017-06-29 CURRENT 2005-10-17 Active
LISA BROWN AT2006 LIMITED Director 2017-06-29 CURRENT 2006-03-23 Active
LISA BROWN ALLIANCE TRUST SERVICES LIMITED Director 2017-06-29 CURRENT 2006-11-27 Liquidation
LISA BROWN ATEP 2009 GP LIMITED Director 2017-06-29 CURRENT 2009-01-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland
2020-09-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-26
2020-06-17CH01Director's details changed for Lisa Brown on 2020-06-17
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 8 West Marketgait Dundee DD1 1QN
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17AP01DIRECTOR APPOINTED LISA BROWN
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RAMSAY ALEXANDER URQUHART
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-17AP03Appointment of Ian Anderson as company secretary on 2016-05-20
2017-01-09TM02Termination of appointment of Donald James Mcpherson on 2016-05-20
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LUCY GARRETT-COX
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-11AR0114/01/16 ANNUAL RETURN FULL LIST
2015-11-23AP01DIRECTOR APPOINTED RAMSAY ALEXANDER URQUHART
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN TROTTER
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0114/01/15 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0114/01/14 ANNUAL RETURN FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23AR0114/01/13 ANNUAL RETURN FULL LIST
2012-10-18CH01Director's details changed for Mr Alan John Trotter on 2012-08-17
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0114/01/12 ANNUAL RETURN FULL LIST
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPE
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ABBOTT
2011-10-14AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-07-04MISCSECTION 519
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CHRISTIE
2011-01-31AR0114/01/11 FULL LIST
2010-08-02AP01DIRECTOR APPOINTED RICHARD LAWRIE HOPE
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-11AR0114/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT CHRISTIE / 01/10/2009
2010-02-09AP01DIRECTOR APPOINTED ALAN JOHN TROTTER
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LUCY GARRETT-COX / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MORRISON / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES ABBOTT / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT CHRISTIE / 05/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD JAMES MCPHERSON / 05/10/2009
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN CHRISTIE / 15/07/2009
2009-05-29288aDIRECTOR APPOINTED IAIN ROBERT CHRISTIE
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF
2009-05-29288aSECRETARY APPOINTED DONALD JAMES MCPHERSON
2009-05-29288aDIRECTOR APPOINTED KATHERINE LUCY GARRETT-COX
2009-05-29288aDIRECTOR APPOINTED JOHN GEORGE MORRISON
2009-05-29288aDIRECTOR APPOINTED RAYMOND JAMES ABBOTT
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR EWAN GILCHRIST
2009-05-16CERTNMCOMPANY NAME CHANGED DMWS 888 LIMITED CERTIFICATE ISSUED ON 19/05/09
2009-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATEP 2008 GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATEP 2008 GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATEP 2008 GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATEP 2008 GP LIMITED

Intangible Assets
Patents
We have not found any records of ATEP 2008 GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATEP 2008 GP LIMITED
Trademarks
We have not found any records of ATEP 2008 GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATEP 2008 GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ATEP 2008 GP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ATEP 2008 GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATEP 2008 GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATEP 2008 GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.