ATLANTIC ASSETS TRUST LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC ASSETS TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC343896

Incorporation date

04/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Charlotte Square, Edinburgh, Midlothian EH2 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2008)
dot icon15/04/2026
Termination of appointment of Walter Grant Scott as a director on 2026-03-20
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Registered office address changed from Level 3, 6 st Andrew Square Edinburgh EH2 2BD to 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 2025-11-03
dot icon31/10/2025
Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Level 3, 6 st Andrew Square Edinburgh EH2 2BD on 2025-10-31
dot icon30/07/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2021
Termination of appointment of Matthew Walter Thomas Scott as a director on 2021-04-28
dot icon06/05/2021
Appointment of Ms Marilyn Ruth Harrison as a director on 2021-04-28
dot icon06/05/2021
Appointment of Dr Walter Grant Scott as a director on 2021-04-28
dot icon11/09/2020
Appointment of D M Company Services Limited as a secretary on 2020-09-08
dot icon07/08/2020
Termination of appointment of Oliver Mahony as a director on 2020-08-04
dot icon15/07/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon15/07/2014
Director's details changed for Dr Oliver Mahony on 2013-08-02
dot icon25/02/2014
Accounts for a dormant company made up to 2013-03-31
dot icon19/08/2013
Statement of capital following an allotment of shares on 2013-08-12
dot icon19/08/2013
Memorandum and Articles of Association
dot icon19/08/2013
Resolutions
dot icon07/08/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon07/08/2013
Termination of appointment of Dm Director Limited as a director
dot icon07/08/2013
Appointment of Dr Oliver Mahony as a director
dot icon06/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon06/06/2013
Director's details changed for Matthew Walter Thomas Scott on 2013-06-06
dot icon19/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon27/10/2011
Appointment of Matthew Walter Thomas Scott as a director
dot icon20/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon02/07/2010
Director's details changed for Dm Director Limited on 2010-06-04
dot icon11/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/08/2009
Return made up to 04/06/09; full list of members
dot icon04/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
483.75K
-
0.00
59.79K
-
2022
0
478.59K
-
0.00
54.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahony, Oliver
Director
02/08/2013 - 04/08/2020
10
DM COMPANY SERVICES LIMITED
Corporate Secretary
08/09/2020 - Present
280
Scott, Walter Grant, Dr
Director
28/04/2021 - 20/03/2026
8
Scott, Matthew Walter Thomas
Director
20/10/2011 - 28/04/2021
4
Harrison, Marilyn Ruth
Director
28/04/2021 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC ASSETS TRUST LIMITED

ATLANTIC ASSETS TRUST LIMITED is an(a) Active company incorporated on 04/06/2008 with the registered office located at 16 Charlotte Square, Edinburgh, Midlothian EH2 4DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC ASSETS TRUST LIMITED?

toggle

ATLANTIC ASSETS TRUST LIMITED is currently Active. It was registered on 04/06/2008 .

Where is ATLANTIC ASSETS TRUST LIMITED located?

toggle

ATLANTIC ASSETS TRUST LIMITED is registered at 16 Charlotte Square, Edinburgh, Midlothian EH2 4DF.

What does ATLANTIC ASSETS TRUST LIMITED do?

toggle

ATLANTIC ASSETS TRUST LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for ATLANTIC ASSETS TRUST LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Walter Grant Scott as a director on 2026-03-20.