ATALANTA ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

ATALANTA ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC175252

Incorporation date

08/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1997)
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Memorandum and Articles of Association
dot icon01/09/2025
Change of share class name or designation
dot icon29/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon15/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon14/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2017
Secretary's details changed for Mr Alan Lumsden Mcqueen on 2016-04-05
dot icon16/05/2017
Director's details changed for Mr Alan Lumsden Mcqueen on 2016-04-05
dot icon16/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon16/05/2017
Director's details changed for Mr George Stewart Hall on 2016-04-05
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon18/05/2012
Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 2012-05-18
dot icon01/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/06/2010
Resolutions
dot icon08/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon25/05/2010
Resolutions
dot icon25/05/2010
Resolutions
dot icon25/05/2010
Registered office address changed from 375 West George Street Glasgow on 2010-05-25
dot icon05/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 08/05/09; full list of members
dot icon04/03/2009
Particulars of contract relating to shares
dot icon04/03/2009
Ad 18/02/09-18/02/09\gbp si 7400@1=7400\gbp ic 100/7500\
dot icon27/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/05/2008
Return made up to 08/05/08; full list of members
dot icon12/05/2008
Director's change of particulars / george hall / 30/06/2007
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/05/2007
Return made up to 08/05/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/05/2006
Return made up to 08/05/06; full list of members
dot icon17/05/2006
Secretary's particulars changed;director's particulars changed
dot icon14/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/05/2005
Return made up to 08/05/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/05/2004
Return made up to 08/05/04; full list of members
dot icon16/04/2004
Partic of mort/charge *
dot icon11/03/2004
Accounts for a small company made up to 2003-05-31
dot icon28/05/2003
Dec mort/charge *
dot icon07/05/2003
Return made up to 08/05/03; full list of members
dot icon10/01/2003
Partic of mort/charge *
dot icon09/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon24/05/2002
Return made up to 08/05/02; full list of members
dot icon12/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon16/05/2001
Return made up to 08/05/01; full list of members
dot icon23/02/2001
Accounts for a small company made up to 2000-05-31
dot icon13/06/2000
Return made up to 08/05/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-05-31
dot icon13/05/1999
Return made up to 08/05/99; no change of members
dot icon23/12/1998
Accounts for a small company made up to 1998-05-31
dot icon09/06/1998
Return made up to 08/05/98; full list of members
dot icon03/06/1997
Partic of mort/charge *
dot icon21/05/1997
Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New secretary appointed;new director appointed
dot icon09/05/1997
Secretary resigned
dot icon09/05/1997
Director resigned
dot icon08/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon+67.67 % *

* during past year

Cash in Bank

£106,536.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.07K
-
0.00
105.63K
-
2022
4
57.80K
-
0.00
63.54K
-
2023
0
64.38K
-
0.00
106.54K
-
2023
0
64.38K
-
0.00
106.54K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

64.38K £Ascended11.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.54K £Ascended67.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcqueen, Alan Lumsden
Secretary
19/05/1997 - Present
-
Mcqueen, Alan Lumsden
Director
19/05/1997 - Present
5
Hall, George Stewart
Director
19/05/1997 - Present
5
Reid, Brian
Nominee Secretary
08/05/1997 - 08/05/1997
1838
Mabbott, Stephen
Nominee Director
08/05/1997 - 08/05/1997
2042

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATALANTA ADVERTISING LIMITED

ATALANTA ADVERTISING LIMITED is an(a) Active company incorporated on 08/05/1997 with the registered office located at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATALANTA ADVERTISING LIMITED?

toggle

ATALANTA ADVERTISING LIMITED is currently Active. It was registered on 08/05/1997 .

Where is ATALANTA ADVERTISING LIMITED located?

toggle

ATALANTA ADVERTISING LIMITED is registered at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ.

What does ATALANTA ADVERTISING LIMITED do?

toggle

ATALANTA ADVERTISING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ATALANTA ADVERTISING LIMITED?

toggle

The latest filing was on 01/09/2025: Resolutions.