ATOS ASPS SCOTLAND GP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

27/05/2527 May 2025 Termination of appointment of Rochelle Joy Haden as a secretary on 2025-05-23

View Document

27/05/2527 May 2025 Appointment of Miss Hayley Marie Bevis as a secretary on 2025-05-23

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-06-01 with no updates

View Document

03/03/253 March 2025 Appointment of Mr Michael John Herron as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Andrew Samuel Thomas as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Pendleton Clay Van Doren as a director on 2025-02-28

View Document

10/10/2410 October 2024 Amended micro company accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Termination of appointment of William James Donovan as a director on 2024-08-16

View Document

19/08/2419 August 2024 Appointment of Mr Andrew Samuel Thomas as a director on 2024-08-16

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of Suzanne De Wit as a director on 2023-10-23

View Document

08/01/248 January 2024 Appointment of Ms Rochelle Joy Haden as a secretary on 2024-01-08

View Document

08/01/248 January 2024 Termination of appointment of Delphine Soria Sak Bun as a secretary on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Director's details changed for Ms Suzanne De Wit on 2023-03-27

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Ms Suzanne De Wit as a director on 2023-03-27

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GREGORY

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY JAMES LOUGHREY

View Document

02/03/202 March 2020 SECRETARY APPOINTED MRS DELPHINE SORIA SAK BUN

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / ATOS UK IT HOLDINGS LIMITED / 28/02/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL GREGORY / 28/02/2018

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR BORIS HECKER

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR WILLIAM JAMES DONOVAN

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAYESH MAROO

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR BORIS HECKER

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR URSULA MORGENSTERN

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O MCCLURE NAISMITH LLP 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM MCCLURE NAISMITH LLP 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

13/05/1413 May 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company