Glasgow
G2 1AL
Scotland
Director Name | Mr Ian Austin Sparks |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2013(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 October 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Richard Malcolm Bailey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Addiston Mains Ratho Midlothian EH28 8NT Scotland |
Secretary Name | Mr Alan Grant Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(4 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Millar Grove Hamilton Lanarkshire ML3 9BF Scotland |
Secretary Name | Mr Michael William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Duffield House 24 Mayfield Drive Shrewsbury SY2 6PB Wales |
Director Name | Mr Michael William Jones |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Duffield House 24 Mayfield Drive Shrewsbury SY2 6PB Wales |
Director Name | Mr Paul Murray |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Faldonside House Melrose TD6 9BG Scotland |
Director Name | Andrew Watson Gibson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 7 Peregrine Close Whittington Lichfield Staffordshire WS14 9WA |
Director Name | Richard Anthony McBride |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Mr Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Secretary Name | Mrs Debbra Norada Tullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 March 2009) |
Role | Finance Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Footherley Road Shenstone Staffordshire WS14 0NJ |
Secretary Name | Mr Nicholas William Louden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2013) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 4 Coed Ceirios Rhiwbina Cardiff South Glamorgan CF14 6HN Wales |
Director Name | Mr Nicholas William Louden |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Esg House Bretby Business Park, Ashby Road Bretby Burton-On-Trent DE15 0YZ |
Director Name | Mr Alexander Sleeth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 October 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esg House Bretby Business Park, Ashby Road Bretby Burton On Trent DE15 0YZ |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
40k at £0.2 | Atesta Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 July 2014 | Return of final meeting of voluntary winding up (3 pages) |
11 December 2013 | Resolutions
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 October 2013 | Termination of appointment of Nicholas Louden as a secretary (2 pages) |
19 August 2013 | Termination of appointment of Alexander Sleeth as a director (2 pages) |
19 August 2013 | Termination of appointment of Nicholas Louden as a director (2 pages) |
19 August 2013 | Appointment of Mr Nicholas John Walters as a director (3 pages) |
19 August 2013 | Appointment of Mr Ian Austin Sparks as a director (3 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 28 February 2012 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
19 October 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
19 October 2010 | Appointment of Mr Nicholas William Louden as a director (3 pages) |
11 October 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Return made up to 28/05/09; full list of members (3 pages) |
18 June 2009 | Appointment terminated director andrew gibson (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 April 2009 | Appointment terminated secretary debbra tullah (2 pages) |
15 April 2009 | Secretary appointed nicholas louden (2 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
13 October 2008 | Secretary appointed debbra tullah (1 page) |
1 August 2008 | Appointment terminated director and secretary michael jones (1 page) |
2 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
12 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
12 October 2007 | New director appointed (3 pages) |
5 July 2007 | Director resigned (1 page) |
20 June 2007 | Auditor's resignation (1 page) |
7 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
5 June 2007 | Full accounts made up to 31 August 2006 (10 pages) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: addiston mains ratho newbridge midlothian EH28 8NT (1 page) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Location of debenture register (1 page) |
12 January 2006 | Full accounts made up to 31 August 2005 (8 pages) |
10 January 2006 | Director resigned (1 page) |
5 January 2006 | Dec mort/charge * (2 pages) |
28 December 2005 | New director appointed (3 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
25 January 2005 | Full accounts made up to 31 August 2004 (8 pages) |
2 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 31 August 2003 (18 pages) |
12 June 2003 | Return made up to 28/05/03; full list of members
|
29 November 2002 | Full accounts made up to 31 August 2002 (18 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members
|
25 May 2002 | Full accounts made up to 31 August 2001 (18 pages) |
8 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 31 August 2000 (18 pages) |
20 December 2000 | New director appointed (2 pages) |
12 July 2000 | Return made up to 28/05/00; full list of members (6 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
14 March 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Ad 08/10/99--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
15 October 1999 | Partic of mort/charge * (6 pages) |
13 October 1999 | S-div 08/10/99 (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Memorandum and Articles of Association (8 pages) |
13 October 1999 | Director resigned (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
13 October 1999 | £ nc 1000/10000 08/10/99 (1 page) |
19 August 1999 | Company name changed newco (583) LIMITED\certificate issued on 20/08/99 (2 pages) |
28 May 1999 | Incorporation (22 pages) |