ATP VENTURES LTD.

Register to unlock more data on OkredoRegister

ATP VENTURES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC274617

Incorporation date

12/10/2004

Size

Dormant

Contacts

Registered address

Registered address

7 Glendinning Place, Kirkliston, Edinburgh EH29 9HGCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon06/01/2026
Notification of Douglas Hamilton Bryce as a person with significant control on 2025-12-24
dot icon24/12/2025
Termination of appointment of Jayne Bryce as a director on 2025-12-11
dot icon24/12/2025
Cessation of Jayne Bryce as a person with significant control on 2025-12-11
dot icon25/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon22/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon27/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon08/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon22/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon17/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon08/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/07/2016
Resolutions
dot icon13/12/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Certificate of change of name
dot icon23/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon08/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon16/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon28/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon22/11/2009
Director's details changed for Douglas Hamilton Bryce on 2009-11-22
dot icon22/11/2009
Director's details changed for Jayne Bryce on 2009-11-21
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 12/10/08; full list of members
dot icon14/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 12/10/07; full list of members
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
Secretary resigned
dot icon12/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/10/2006
Return made up to 12/10/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/10/2005
Return made up to 12/10/05; full list of members
dot icon26/10/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New secretary appointed;new director appointed
dot icon14/10/2004
Ad 12/10/04--------- £ si 98@1=98 £ ic 2/100
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
Director resigned
dot icon12/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jayne Bryce
Director
12/10/2004 - 11/12/2025
-
BRIAN REID LTD.
Nominee Secretary
12/10/2004 - 12/10/2004
6709
STEPHEN MABBOTT LTD.
Nominee Director
12/10/2004 - 12/10/2004
6626
Mr Douglas Hamilton Bryce
Director
12/10/2004 - Present
2
Bryce, Douglas Hamilton
Secretary
31/10/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATP VENTURES LTD.

ATP VENTURES LTD. is an(a) Active company incorporated on 12/10/2004 with the registered office located at 7 Glendinning Place, Kirkliston, Edinburgh EH29 9HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATP VENTURES LTD.?

toggle

ATP VENTURES LTD. is currently Active. It was registered on 12/10/2004 .

Where is ATP VENTURES LTD. located?

toggle

ATP VENTURES LTD. is registered at 7 Glendinning Place, Kirkliston, Edinburgh EH29 9HG.

What does ATP VENTURES LTD. do?

toggle

ATP VENTURES LTD. operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ATP VENTURES LTD.?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-12-31.