ATLANTIC LAND & PROPERTY LTD.

Register to unlock more data on OkredoRegister

ATLANTIC LAND & PROPERTY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC039944

Incorporation date

20/02/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Harris Hotel, Tarbert, Isle Of Harris HS3 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1964)
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon01/02/2024
Director's details changed for Mr John Cameron on 2024-01-19
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2023
Director's details changed for Mr John Cameron on 2023-01-05
dot icon04/05/2022
Director's details changed for William Donald Cameron on 2022-05-03
dot icon04/05/2022
Director's details changed for Mr David Ewan Cameron on 2022-05-03
dot icon04/05/2022
Director's details changed for John Murdo Morrison on 2022-05-03
dot icon04/05/2022
Director's details changed for William Donald Cameron on 2022-05-03
dot icon04/05/2022
Director's details changed for Helen Rose Morrison on 2022-05-03
dot icon04/05/2022
Director's details changed for Mr David Ewan Cameron on 2022-05-03
dot icon04/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon02/04/2021
Satisfaction of charge 2 in full
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon09/12/2019
Registered office address changed from , the Harris Hotel, Tarbert, Isle of Harris to The Harris Hotel Tarbert Isle of Harris HS3 3DL on 2019-12-09
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon22/01/2019
Resolutions
dot icon22/01/2019
Change of share class name or designation
dot icon17/01/2019
Statement of capital following an allotment of shares on 2018-11-07
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Satisfaction of charge 1 in full
dot icon26/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon09/01/2017
Director's details changed for Mr John Cameron on 2016-12-23
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon06/04/2016
Appointment of Mr John Cameron as a director on 2016-04-05
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mr David Ewan Cameron on 2009-10-01
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 03/05/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 03/05/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 03/05/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 03/05/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 03/05/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 03/05/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/05/2003
Return made up to 03/05/03; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/06/2002
Return made up to 03/05/02; full list of members
dot icon16/05/2002
Certificate of change of name
dot icon01/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 03/05/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/07/2000
Return made up to 03/05/00; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1999-03-31
dot icon11/06/1999
Return made up to 03/05/99; no change of members
dot icon12/04/1999
Director resigned
dot icon29/09/1998
Accounts for a small company made up to 1998-03-31
dot icon09/06/1998
Return made up to 03/05/98; no change of members
dot icon23/10/1997
Accounts for a small company made up to 1997-03-31
dot icon27/05/1997
Return made up to 03/05/97; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon26/06/1996
Return made up to 03/05/96; no change of members
dot icon27/02/1996
Accounts for a small company made up to 1995-03-31
dot icon09/05/1995
Return made up to 03/05/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 03/05/94; full list of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/05/1993
Director resigned
dot icon07/05/1993
Return made up to 03/05/93; full list of members
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon22/04/1992
Return made up to 03/05/92; no change of members
dot icon11/09/1991
Accounts for a small company made up to 1991-03-31
dot icon31/05/1991
Return made up to 03/05/91; no change of members
dot icon26/07/1990
Accounts for a small company made up to 1990-03-31
dot icon02/05/1990
Return made up to 14/03/90; full list of members
dot icon27/04/1990
Registered office changed on 27/04/90 from:\7 ardross street, inverness, IV3 5PL
dot icon20/04/1990
Director's particulars changed
dot icon03/04/1990
Secretary resigned;new secretary appointed
dot icon21/11/1989
Accounts for a small company made up to 1989-03-31
dot icon29/12/1988
Return made up to 09/12/88; full list of members
dot icon29/12/1988
Accounts for a small company made up to 1988-03-31
dot icon10/12/1987
Return made up to 26/11/87; full list of members
dot icon10/12/1987
Full accounts made up to 1987-03-31
dot icon07/01/1987
Return made up to 31/12/86; full list of members
dot icon07/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/02/1964
Miscellaneous
dot icon20/02/1964
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
15/04/2026
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
906.74K
-
0.00
105.99K
-
2022
0
834.75K
-
0.00
74.79K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, John Murdo
Secretary
28/02/1990 - Present
-
Cameron, John
Director
05/04/2016 - Present
6

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

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 LAND & PROPERTY LTD.

ATLANTIC LAND & PROPERTY LTD. is an(a) Active company incorporated on 20/02/1964 with the registered office located at The Harris Hotel, Tarbert, Isle Of Harris HS3 3DL. 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 LAND & PROPERTY LTD.?

toggle

ATLANTIC LAND & PROPERTY LTD. is currently Active. It was registered on 20/02/1964 .

Where is ATLANTIC LAND & PROPERTY LTD. located?

toggle

ATLANTIC LAND & PROPERTY LTD. is registered at The Harris Hotel, Tarbert, Isle Of Harris HS3 3DL.

What does ATLANTIC LAND & PROPERTY LTD. do?

toggle

ATLANTIC LAND & PROPERTY LTD. operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ATLANTIC LAND & PROPERTY LTD.?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-03-31.