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)
23 Jan 2005 363s Return made up to 14/01/05; full list of members
28 Oct 2004 288a New secretary appointed
28 Oct 2004 288b Secretary resigned
04 Aug 2004 AA Accounts for a dormant company made up to 31 December 2003
30 Jan 2004 363s Return made up to 14/01/04; full list of members
24 Jul 2003 AA Accounts for a dormant company made up to 31 December 2002
17 Jan 2003 363s Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 Jan 2003 288c Director's particulars changed
08 Oct 2002 AA Accounts for a dormant company made up to 31 December 2001
15 Jan 2002 288b Secretary resigned
15 Jan 2002 288a New secretary appointed
15 Jan 2002 363s Return made up to 14/01/02; full list of members
24 May 2001 AA Accounts for a dormant company made up to 31 December 2000
16 Jan 2001 363s Return made up to 14/01/01; full list of members
09 Feb 2000 287 Registered office changed on 09/02/00 from: 49 bath street glasgow G2 2DN
09 Feb 2000 288a New secretary appointed
09 Feb 2000 288b Director resigned
09 Feb 2000 288b Secretary resigned
30 Jan 2000 363s Return made up to 14/01/00; full list of members
30 Jan 2000 AA Accounts for a dormant company made up to 31 December 1999
21 Jan 1999 363s Return made up to 14/01/99; full list of members
15 Jan 1999 AA Accounts for a dormant company made up to 31 December 1998
19 Nov 1998 225 Accounting reference date shortened from 31/01/99 to 31/12/98
26 Jan 1998 287 Registered office changed on 26/01/98 from: breckenridge house, 274 sauchiehall street, glasgow G2 3EH
26 Jan 1998 288a New director appointed