ATESTA GROUP LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting scotland. 2020-06-16 View Report
Resolution. Description: Resolutions. 2019-02-04 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-21 View Report
Capital. Description: Statement by Directors. 2019-01-21 View Report
Insolvency. Description: Solvency Statement dated 17/01/19. 2019-01-21 View Report
Resolution. Description: Resolutions. 2019-01-21 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Accounts. Accounts type dormant. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2017-12-06 View Report
Accounts. Accounts type dormant. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Accounts. Accounts type dormant. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type dormant. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Officers. Officer name: Mr Andrew Christopher Bolter. Appointment date: 2014-04-22. 2015-01-15 View Report
Officers. Termination date: 2014-07-14. Officer name: Nicholas John Walters. 2015-01-15 View Report
Accounts. Accounts type dormant. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Officers. Officer name: Nicholas Louden. 2013-10-01 View Report
Accounts. Accounts type dormant. 2013-10-01 View Report
Officers. Officer name: Mr Nicholas John Walters. 2013-08-20 View Report
Officers. Officer name: Ian Sparks. 2013-08-20 View Report
Officers. Officer name: Nicholas Louden. 2013-08-20 View Report
Officers. Officer name: Alexander Sleeth. 2013-08-20 View Report
Annual return. With made up date full list shareholders. 2012-11-30 View Report
Accounts. Accounts type dormant. 2012-10-01 View Report
Address. Old address: 151 St. Vincent Street Glasgow G2 5NJ. Change date: 2012-02-28. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2011-12-07 View Report
Accounts. Accounts type full. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2010-12-09 View Report
Officers. Officer name: Richard Mcbride. 2010-10-20 View Report
Officers. Officer name: Alexander Sleeth. 2010-10-18 View Report
Officers. Officer name: Mr Nicholas William Louden. 2010-10-18 View Report
Officers. Officer name: Mark Silver. 2010-10-11 View Report
Accounts. Accounts type dormant. 2010-09-29 View Report
Officers. Officer name: David Watson. 2010-06-08 View Report
Annual return. With made up date full list shareholders. 2010-01-05 View Report
Officers. Officer name: David George Watson. Change date: 2009-10-01. 2010-01-04 View Report
Officers. Description: Appointment terminated director andrew gibson. 2009-06-18 View Report
Accounts. Accounts type dormant. 2009-06-09 View Report
Officers. Description: Secretary appointed mr nicholas louden. 2009-03-26 View Report
Officers. Description: Appointment terminated secretary debbra tullah. 2009-03-26 View Report
Annual return. Legacy. 2008-12-16 View Report
Accounts. Accounts type full. 2008-11-05 View Report
Officers. Description: Secretary appointed debbra tullah. 2008-10-13 View Report
Officers. Description: Appointment terminated director and secretary michael jones. 2008-08-01 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2008-05-16 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2008-05-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2008-02-28 View Report