Advanced company searchLink opens in new window

ATLANTISREALM (WEST TOWN) LIMITED

Company number SC431568

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)
10 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
10 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
11 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
05 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
15 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
21 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
28 Aug 2015 MR01 Registration of charge SC4315680002, created on 27 August 2015
28 Aug 2015 MR01 Registration of charge SC4315680003, created on 21 August 2015
28 Jan 2015 MR01 Registration of charge SC4315680001, created on 15 January 2015
15 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
12 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
02 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
08 Apr 2014 AA01 Current accounting period shortened from 31 August 2014 to 30 April 2014
08 Apr 2014 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland on 8 April 2014
08 Apr 2014 AP03 Appointment of Mr Dale Jason West as a secretary
08 Apr 2014 TM01 Termination of appointment of Steven Radford as a director
08 Apr 2014 AP01 Appointment of Mr Simon Morrish as a director
03 Apr 2014 TM01 Termination of appointment of Stephen Thornton as a director
12 Nov 2013 CERTNM Company name changed ili (west town) LIMITED\certificate issued on 12/11/13
  • CONNOT ‐
12 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-11
07 Nov 2013 AP01 Appointment of Mr Steven John Radford as a director
07 Nov 2013 AP01 Appointment of Mr Stephen Patrick Thornton as a director
21 Oct 2013 TM01 Termination of appointment of Mark Wilson as a director
21 Oct 2013 AD01 Registered office address changed from the Shires 33 Bothwell Road Hamilton Scotland ML3 0AS on 21 October 2013
16 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1