ATLANTIC BULK LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC BULK LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC202649

Incorporation date

24/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld G67 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon20/09/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon18/09/2018
Certificate of change of name
dot icon18/09/2018
Resolutions
dot icon19/06/2018
Termination of appointment of Mark Peter Breingan as a director on 2018-02-28
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon28/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon16/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon13/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon12/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon07/07/2015
Miscellaneous
dot icon10/02/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon07/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon08/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon24/12/2013
Annual return made up to 2013-12-24 with full list of shareholders
dot icon01/02/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon01/02/2013
Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 2013-02-01
dot icon08/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon19/01/2012
Director's details changed for Allan Porter on 2011-06-01
dot icon09/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon31/01/2011
Full accounts made up to 2010-03-31
dot icon20/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon30/06/2010
Certificate of change of name
dot icon30/06/2010
Resolutions
dot icon22/04/2010
Director's details changed for Allan Porter on 2009-10-01
dot icon22/03/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon22/03/2010
Director's details changed for Allan Porter on 2009-10-01
dot icon01/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon19/11/2009
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon03/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon09/01/2009
Return made up to 24/12/08; full list of members
dot icon11/03/2008
Return made up to 24/12/07; full list of members
dot icon11/03/2008
Director's change of particulars / allan porter / 19/10/2007
dot icon11/03/2008
Director and secretary's change of particulars / john sloss / 12/12/2007
dot icon01/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon28/07/2007
Partic of mort/charge *
dot icon01/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon08/01/2007
Return made up to 24/12/06; full list of members
dot icon08/01/2007
Location of register of members
dot icon14/02/2006
Dec mort/charge *
dot icon03/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon14/01/2006
Partic of mort/charge *
dot icon11/01/2006
Return made up to 24/12/05; full list of members
dot icon11/01/2006
Secretary's particulars changed;director's particulars changed
dot icon17/01/2005
Return made up to 24/12/04; full list of members
dot icon22/11/2004
Accounts for a medium company made up to 2004-03-31
dot icon04/05/2004
Full accounts made up to 2003-03-31
dot icon01/03/2004
Return made up to 24/12/03; full list of members
dot icon26/06/2003
Statement of affairs
dot icon26/06/2003
Ad 23/06/03--------- £ si 990@1=990 £ ic 10/1000
dot icon30/05/2003
Registered office changed on 30/05/03 from: 54 deerdykes view westfield industrial estate cumbernauld G68 9HN
dot icon22/05/2003
Partic of mort/charge *
dot icon04/02/2003
Return made up to 24/12/02; full list of members
dot icon16/01/2003
Accounts for a small company made up to 2002-03-31
dot icon29/08/2002
Partic of mort/charge *
dot icon22/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/01/2002
Return made up to 24/12/01; full list of members
dot icon17/10/2001
Memorandum and Articles of Association
dot icon16/10/2001
Certificate of change of name
dot icon16/05/2001
New director appointed
dot icon27/04/2001
Certificate of change of name
dot icon27/04/2001
Resolutions
dot icon27/04/2001
Resolutions
dot icon27/04/2001
Resolutions
dot icon27/04/2001
Resolutions
dot icon25/04/2001
Secretary resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
New secretary appointed;new director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Registered office changed on 25/04/01 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR
dot icon25/04/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon25/04/2001
Ad 23/04/01--------- £ si 8@1=8 £ ic 2/10
dot icon25/04/2001
Memorandum and Articles of Association
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
£ nc 100/1000000 23/04/01
dot icon12/01/2001
Return made up to 24/12/00; full list of members
dot icon24/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
11/04/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Craig Alexander Rattray
Director
01/05/2001 - 31/03/2003
35
DALGLEN SECRETARIES LIMITED
Nominee Secretary
24/12/1999 - 23/04/2001
177
DALGLEN DIRECTORS LIMITED
Nominee Director
24/12/1999 - 23/04/2001
163
Breingan, Mark Peter
Director
23/04/2001 - 28/02/2018
13
Sloss, John Wood
Secretary
23/04/2001 - Present
7

Persons with Significant Control

1
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 ATLANTIC BULK LOGISTICS LIMITED

ATLANTIC BULK LOGISTICS LIMITED is an(a) Active company incorporated on 24/12/1999 with the registered office located at Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld G67 3EN. There are currently 3 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 BULK LOGISTICS LIMITED?

toggle

ATLANTIC BULK LOGISTICS LIMITED is currently Active. It was registered on 24/12/1999 .

Where is ATLANTIC BULK LOGISTICS LIMITED located?

toggle

ATLANTIC BULK LOGISTICS LIMITED is registered at Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld G67 3EN.

What does ATLANTIC BULK LOGISTICS LIMITED do?

toggle

ATLANTIC BULK LOGISTICS LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ATLANTIC BULK LOGISTICS LIMITED?

toggle

The latest filing was on 15/04/2020: Compulsory strike-off action has been suspended.