Company NameATA Trading Limited
DirectorsAhmed Saadi and Sofia Clark
Company StatusActive - Proposal to Strike off
Company NumberSC486541
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Ahmed Saadi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 The Murrays
Edinburgh
EH17 8UD
Scotland
Director NameMiss Sofia Clark
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address3 Lochrin Place
Edinburgh
EH3 9QX
Scotland

Location

Registered Address3 Lochrin Place
Edinburgh
EH3 9QX
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 September 2022 (1 year, 7 months ago)
Next Return Due25 September 2023 (overdue)

Filing History

12 March 2021Compulsory strike-off action has been discontinued (1 page)
11 March 2021Confirmation statement made on 11 September 2020 with no updates (3 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 June 2020Appointment of Miss Sofia Clark as a director on 1 March 2020 (2 pages)
23 October 2019Registered office address changed from 131 Ashcroft Drive Glasgow G44 5QD Scotland to 3 Lochrin Place Edinburgh EH3 9QX on 23 October 2019 (1 page)
23 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
12 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Registered office address changed from 30 Clyde Place Glasgow G5 8AQ to 131 Ashcroft Drive Glasgow G44 5QD on 28 November 2018 (1 page)
30 October 2018Compulsory strike-off action has been discontinued (1 page)
29 October 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 October 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
27 January 2017Confirmation statement made on 11 September 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 11 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 February 2016Registered office address changed from 30 Clyde Place Glasgow G5 8AQ to 30 Clyde Place Glasgow G5 8AQ on 11 February 2016 (2 pages)
11 February 2016Registered office address changed from 30 Clyde Place Glasgow G5 8AQ to 30 Clyde Place Glasgow G5 8AQ on 11 February 2016 (2 pages)
9 February 2016Registered office address changed from Unit 11 Thistle Business Park Broxburn Scotland EH52 5BB to 30 Clyde Place Glasgow G5 8AQ on 9 February 2016 (2 pages)
9 February 2016Registered office address changed from Unit 11 Thistle Business Park Broxburn Scotland EH52 5BB to 30 Clyde Place Glasgow G5 8AQ on 9 February 2016 (2 pages)
5 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(14 pages)
5 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(14 pages)
21 January 2015Registered office address changed from Unit 10, Thistle Business Park Broxburn EH52 5BB Scotland to Unit 11 Thistle Business Park Broxburn Scotland EH52 5BB on 21 January 2015 (2 pages)
21 January 2015Registered office address changed from Unit 10, Thistle Business Park Broxburn EH52 5BB Scotland to Unit 11 Thistle Business Park Broxburn Scotland EH52 5BB on 21 January 2015 (2 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(24 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(24 pages)