Advanced company searchLink opens in new window

ATLANTIC SQUARE LTD

Company number SC182075

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)
12 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Dec 2020 AA Micro company accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
10 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Aug 2018 AD01 Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 29 August 2018
11 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
14 Oct 2016 AD01 Registered office address changed from Homelea House Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 14 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Aug 2015 TM01 Termination of appointment of Thomas Stewart Purdie as a director on 1 August 2015
23 Jul 2015 AP01 Appointment of Mr David James Lindsay as a director on 1 July 2015
08 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2