Advanced company searchLink opens in new window

ATLANTIC RESOURCING LIMITED

Company number SC172880

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
12 Dec 2023 TM01 Termination of appointment of Carl William Thompson as a director on 11 December 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
04 Jan 2022 AA Full accounts made up to 31 December 2020
09 Sep 2021 TM01 Termination of appointment of David Alexander Blackburn as a director on 31 August 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
25 Nov 2020 AA Full accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
11 Sep 2019 AA Full accounts made up to 31 December 2018
11 Mar 2019 TM01 Termination of appointment of Diane Stephen as a director on 8 March 2019
11 Mar 2019 AP01 Appointment of Mr Carl William Thompson as a director on 8 March 2019
11 Mar 2019 AP01 Appointment of Mr Nicholas David Shorten as a director on 8 March 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
31 May 2018 AA Full accounts made up to 31 December 2017
16 Mar 2018 AP01 Appointment of Robert Stephen Mcknight as a director on 9 March 2018
01 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
16 Nov 2017 TM01 Termination of appointment of Walter Thain as a director on 14 November 2017
16 Nov 2017 AP01 Appointment of Mr David Alexander Blackburn as a director on 14 November 2017
18 Aug 2017 AA Full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
02 Mar 2017 AD02 Register inspection address has been changed from Quattro House Wellington Circle Altens Aberdeen AB12 3JG United Kingdom to Bridge View 1 North Esplanade West Aberdeen Scotland AB11 5QF
13 Oct 2016 AA Full accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 19,000,200