Company NameA.T. Supplemental Ltd.
Company StatusDissolved
Company NumberSC234908
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJohn Davenport
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Selby Road
Garforth
Leeds
LS25 2AQ
Director NameMr Alexander Marshall Dodds
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleFitness Specialist
Country of ResidenceUnited Kingdom
Correspondence Address36 Avondale Drive
Armadale
West Lothian
EH48 3HQ
Scotland
Director NameThomas Smith Watt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleFitness Specialist
Correspondence Address111 The Murrays
Edinburgh
Midlothian
EH17 8UD
Scotland
Secretary NameMr Alexander Marshall Dodds
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleFitness Specialist
Country of ResidenceUnited Kingdom
Correspondence Address36 Avondale Drive
Armadale
West Lothian
EH48 3HQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressH5 Newark Business Park
Newark Road South
Glenrothes
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,387
Current Liabilities£23,490

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 January 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Final Gazette dissolved following liquidation (1 page)
3 October 2016Notice of final meeting of creditors (6 pages)
3 October 2016Notice of final meeting of creditors (6 pages)
14 August 2015Registered office address changed from Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU to C/O Fife Corporate H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 14 August 2015 (2 pages)
14 August 2015Registered office address changed from Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU to C/O Fife Corporate H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 14 August 2015 (2 pages)
14 August 2015Notice of winding up order (1 page)
14 August 2015Court order notice of winding up (1 page)
14 August 2015Notice of winding up order (1 page)
14 August 2015Court order notice of winding up (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014Registered office address changed from Unit 7 Standhill Industrial Park Bathgate West Lothian EH48 2XJ Scotland to Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU on 2 December 2014 (1 page)
2 December 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Registered office address changed from Unit 7 Standhill Industrial Park Bathgate West Lothian EH48 2XJ Scotland to Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU on 2 December 2014 (1 page)
2 December 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Registered office address changed from Unit 7 Standhill Industrial Park Bathgate West Lothian EH48 2XJ Scotland to Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU on 2 December 2014 (1 page)
2 December 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 November 2013Termination of appointment of Alexander Dodds as a secretary (2 pages)
12 November 2013Termination of appointment of Alexander Dodds as a secretary (2 pages)
12 November 2013Termination of appointment of Alexander Dodds as a director (2 pages)
12 November 2013Termination of appointment of Alexander Dodds as a director (2 pages)
25 September 2013Appointment of John Davenport as a director (3 pages)
25 September 2013Appointment of John Davenport as a director (3 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 August 2012Registered office address changed from 13 King Street Bathgate West Lothian EH48 1NU on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 13 King Street Bathgate West Lothian EH48 1NU on 24 August 2012 (1 page)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
19 July 2011Termination of appointment of Thomas Watt as a director (1 page)
19 July 2011Termination of appointment of Thomas Watt as a director (1 page)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 August 2009Return made up to 02/08/09; full list of members (4 pages)
7 August 2009Return made up to 02/08/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2007Return made up to 02/08/07; full list of members (2 pages)
1 August 2007Return made up to 02/08/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 July 2006Return made up to 02/08/06; full list of members (2 pages)
26 July 2006Return made up to 02/08/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 July 2005Return made up to 02/08/05; full list of members (3 pages)
28 July 2005Return made up to 02/08/05; full list of members (3 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2004Return made up to 02/08/04; full list of members (2 pages)
27 July 2004Return made up to 02/08/04; full list of members (2 pages)
21 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
21 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
5 August 2003Return made up to 02/08/03; full list of members (5 pages)
5 August 2003Return made up to 02/08/03; full list of members (5 pages)
1 May 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
1 May 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
7 November 2002Partic of mort/charge * (6 pages)
7 November 2002Partic of mort/charge * (6 pages)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2002New secretary appointed;new director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New secretary appointed;new director appointed (2 pages)
19 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
2 August 2002Incorporation (16 pages)
2 August 2002Incorporation (16 pages)