ATEEDA LIMITED
EDINBURGH YORK PLACE (NO. 359) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3PG

Company number SC293692
Status Liquidation
Incorporation Date 25 November 2005
Company Type Private Limited Company
Address 11A DUBLIN STREET, EDINBURGH, EH1 3PG
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-05-05 This document is being processed and will be available in 5 days. ; Registered office address changed from Cbc House, 24 Canning Street Edinburgh Midlothian EH3 8EG to 11a Dublin Street Edinburgh EH1 3PG on 15 May 2017 This document is being processed and will be available in 5 days. ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of ATEEDA LIMITED are www.ateeda.co.uk, and www.ateeda.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Ateeda Limited is a Private Limited Company. The company registration number is SC293692. Ateeda Limited has been working since 25 November 2005. The present status of the company is Liquidation. The registered address of Ateeda Limited is 11a Dublin Street Edinburgh Eh1 3pg. . BUCKIE, James William, Dr is a Secretary of the company. ADAMS, John Colin, Doctor is a Director of the company. BOWIE, David Malcolm is a Director of the company. BUCKIE, James William, Dr is a Director of the company. GEMMELL, Gavin John Norman is a Director of the company. HAMILTON, David James, Dr is a Director of the company. LAMING, Richard Ian is a Director of the company. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director DENYER, Peter Brian, Professor has been resigned. Director KARWOSKI-MCCRACKEN, Jane has been resigned. Director PENN, Malcolm George has been resigned. Director ROBERTS, Kenneth Paul has been resigned. Director ARCHANGEL DIRECTORS LIMITED has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
BUCKIE, James William, Dr
Appointed Date: 11 January 2007

Director
ADAMS, John Colin, Doctor
Appointed Date: 12 August 2008
76 years old

Director
BOWIE, David Malcolm
Appointed Date: 09 August 2016
58 years old

Director
BUCKIE, James William, Dr
Appointed Date: 11 July 2006
64 years old

Director
GEMMELL, Gavin John Norman
Appointed Date: 17 June 2016
84 years old

Director
HAMILTON, David James, Dr
Appointed Date: 15 March 2006
63 years old

Director
LAMING, Richard Ian
Appointed Date: 09 August 2016
63 years old

Resigned Directors

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 11 July 2008
Appointed Date: 25 November 2005

Director
DENYER, Peter Brian, Professor
Resigned: 22 April 2010
Appointed Date: 01 November 2006
72 years old

Director
KARWOSKI-MCCRACKEN, Jane
Resigned: 30 January 2009
Appointed Date: 01 November 2006
67 years old

Director
PENN, Malcolm George
Resigned: 31 January 2016
Appointed Date: 14 September 2010
81 years old

Director
ROBERTS, Kenneth Paul
Resigned: 31 January 2016
Appointed Date: 01 September 2014
66 years old

Director
ARCHANGEL DIRECTORS LIMITED
Resigned: 17 June 2016
Appointed Date: 29 May 2014

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 15 March 2006
Appointed Date: 25 November 2005

Persons With Significant Control

Scottish Enterprise
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATEEDA LIMITED Events

15 May 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-05
This document is being processed and will be available in 5 days.

15 May 2017
Registered office address changed from Cbc House, 24 Canning Street Edinburgh Midlothian EH3 8EG to 11a Dublin Street Edinburgh EH1 3PG on 15 May 2017
This document is being processed and will be available in 5 days.

16 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

08 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 7,030.47

03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 86 more events
23 Mar 2006
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

23 Mar 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Mar 2006
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

08 Feb 2006
Company name changed york place (no. 359) LIMITED\certificate issued on 08/02/06
25 Nov 2005
Incorporation

ATEEDA LIMITED Charges

14 September 2011
Floating charge
Delivered: 24 September 2011
Status: Satisfied on 13 June 2012
Persons entitled: Archangel Informal Investment Limited
Description: Undertaking & all property & assets present & future…
1 December 2006
Bond & floating charge
Delivered: 9 December 2006
Status: Satisfied on 17 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…

Similar Companies

ATEEBH BOXES LTD ATEEB'S CONSULTANCY LTD ATEEF AZAM LTD ATEEGI LTD ATEENA LIMITED ATEEQA PLUS LTD ATEEZ LTD