Company NameATEP 2008 Gp Limited
Company StatusDissolved
Company NumberSC353442
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)
Dissolution Date6 December 2021 (2 years, 4 months ago)
Previous NameDMWS 888 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameIan Anderson
StatusClosed
Appointed20 May 2016(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 06 December 2021)
RoleCompany Director
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMiss Lisa Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 06 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Director NameMr Raymond James Abbott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameIain Robert Christie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameJohn George Morrison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameMrs Katherine Lucy Garrett-Cox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(4 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 2016)
RoleInvestment Officer
Country of ResidenceScotland
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed20 May 2009(4 months after company formation)
Appointment Duration7 years (resigned 20 May 2016)
RoleCompany Director
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameMr Alan John Trotter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameRichard Lawrie Hope
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2011)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameRamsay Alexander Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2017)
RoleDirector, Risk And Compliance
Country of ResidenceScotland
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed14 January 2009(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitealliancetrust.co.uk

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alliance Trust Equity Partners (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£272,669
Net Worth£6,673
Cash£6,999
Current Liabilities£326

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 August 2017Full accounts made up to 31 December 2016 (64 pages)
17 July 2017Appointment of Lisa Brown as a director on 29 June 2017 (3 pages)
4 July 2017Termination of appointment of Ramsay Alexander Urquhart as a director on 29 June 2017 (2 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Appointment of Ian Anderson as a secretary on 20 May 2016 (3 pages)
9 January 2017Termination of appointment of Donald James Mcpherson as a secretary on 20 May 2016 (2 pages)
31 August 2016Full accounts made up to 31 December 2015 (65 pages)
2 March 2016Termination of appointment of Katherine Lucy Garrett-Cox as a director on 14 February 2016 (2 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
23 November 2015Appointment of Ramsay Alexander Urquhart as a director on 26 October 2015 (3 pages)
29 October 2015Termination of appointment of Alan John Trotter as a director on 30 September 2015 (2 pages)
29 September 2015Full accounts made up to 31 December 2014 (48 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(5 pages)
12 May 2014Full accounts made up to 31 December 2013 (12 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
5 April 2013Full accounts made up to 31 December 2012 (12 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Mr Alan John Trotter on 17 August 2012 (3 pages)
9 May 2012Full accounts made up to 31 December 2011 (12 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
18 November 2011Termination of appointment of Raymond Abbott as a director (2 pages)
18 November 2011Termination of appointment of Richard Hope as a director (2 pages)
14 October 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
4 July 2011Section 519 (1 page)
9 June 2011Full accounts made up to 31 January 2011 (13 pages)
18 April 2011Termination of appointment of John Morrison as a director (1 page)
12 April 2011Termination of appointment of Iain Christie as a director (1 page)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (9 pages)
2 August 2010Appointment of Richard Lawrie Hope as a director (3 pages)
27 May 2010Full accounts made up to 31 January 2010 (12 pages)
11 February 2010Director's details changed for Iain Robert Christie on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Iain Robert Christie on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
9 February 2010Appointment of Alan John Trotter as a director (3 pages)
9 October 2009Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages)
9 October 2009Director's details changed for John George Morrison on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Iain Robert Christie on 5 October 2009 (3 pages)
9 October 2009Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages)
9 October 2009Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Raymond James Abbott on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages)
9 October 2009Director's details changed for John George Morrison on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Raymond James Abbott on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Iain Robert Christie on 5 October 2009 (3 pages)
17 July 2009Director's change of particulars / iain christie / 15/07/2009 (1 page)
29 May 2009Director appointed katherine lucy garrett-cox (3 pages)
29 May 2009Director appointed john george morrison (3 pages)
29 May 2009Director appointed iain robert christie (2 pages)
29 May 2009Appointment terminated director ewan gilchrist (1 page)
29 May 2009Appointment terminated secretary dm company services LIMITED (1 page)
29 May 2009Registered office changed on 29/05/2009 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
29 May 2009Secretary appointed donald james mcpherson (2 pages)
29 May 2009Director appointed raymond james abbott (3 pages)
16 May 2009Company name changed dmws 888 LIMITED\certificate issued on 19/05/09 (2 pages)
14 January 2009Incorporation (27 pages)