Advanced company searchLink opens in new window

ATOM LABS LIMITED

Company number SC651384

Filter by category

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)
08 May 2024 AM19(Scot) Notice of extension of period of Administration
22 Dec 2023 AM10(Scot) Administrator's progress report
18 Jul 2023 AM06(Scot) Approval of administrator’s proposals
28 Jun 2023 AM03(Scot) Notice of Administrator's proposal
15 Jun 2023 AM02(Scot) Statement of affairs AM02SOASCOT
19 May 2023 AD01 Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st Vincent Street Glasgow G2 5HF on 19 May 2023
17 May 2023 AM01(Scot) Appointment of an administrator
10 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
02 Dec 2021 PSC05 Change of details for Bfb 23 Limited as a person with significant control on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021
14 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
01 Apr 2021 CS01 Confirmation statement made on 12 January 2021 with updates
29 Mar 2021 PSC05 Change of details for Dmws 1128 Limited as a person with significant control on 28 February 2020
04 Jul 2020 MR01 Registration of charge SC6513840001, created on 17 June 2020
03 Mar 2020 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Venlaw 349 Bath Street Glasgow G2 4AA on 3 March 2020
03 Mar 2020 AP01 Appointment of Mr Ronald Barrie Clapham as a director on 26 February 2020
28 Feb 2020 CERTNM Company name changed dmws 1129 LIMITED\certificate issued on 28/02/20
  • CONNOT ‐ Change of name notice
28 Feb 2020 PSC02 Notification of Dmws 1128 Limited as a person with significant control on 26 February 2020
28 Feb 2020 PSC07 Cessation of 22 Nominees Limited as a person with significant control on 26 February 2020
28 Feb 2020 AP01 Appointment of Mr Craig Anthony Smyth as a director on 26 February 2020
28 Feb 2020 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
27 Feb 2020 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 26 February 2020