Glasgow
G51 3BU
Scotland
Director Name | Mr Melvin Minter |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 July 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Hillview Cottages Hillview Cottages Ratho Newbridge EH28 8RF Scotland |
Website | atekdirect.com |
---|---|
Telephone | 0141 4453447 |
Telephone region | Glasgow |
Registered Address | 104 Langlands Road Glasgow G51 3BU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
100 at £1 | Tony Amankwah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,185 |
Current Liabilities | £50,385 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2019 | Compulsory strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
9 January 2017 | Director's details changed for Mr Melvin Minter on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Melvin Minter on 9 January 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 December 2016 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 104 Langlands Road Glasgow G51 3BU on 28 December 2016 (2 pages) |
28 December 2016 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 104 Langlands Road Glasgow G51 3BU on 28 December 2016 (2 pages) |
18 June 2016 | Registered office address changed from C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 18 June 2016 (1 page) |
18 June 2016 | Registered office address changed from C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 18 June 2016 (1 page) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 September 2015 | Registered office address changed from 104 Langlands Road Glasgow G51 3BU to C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 104 Langlands Road Glasgow G51 3BU to C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW on 30 September 2015 (1 page) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
15 September 2015 | Appointment of Mr Melvin Minter as a director on 24 August 2015 (2 pages) |
15 September 2015 | Appointment of Mr Melvin Minter as a director on 24 August 2015 (2 pages) |
26 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
4 December 2012 | Incorporation
|
4 December 2012 | Incorporation
|