ATLANTIC RESOURCING LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC172880

Incorporation date

24/02/1997

Size

Full

Contacts

Registered address

Registered address

Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire AB11 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1997)
dot icon22/04/2026
Appointment of Anna Fiona Jane Douglas as a director on 2026-04-09
dot icon14/04/2026
Termination of appointment of Afonso Maria Pacheco Pais Dos Reis E Sousa as a director on 2026-04-09
dot icon14/04/2026
Termination of appointment of Ronan Thomas Mooney as a director on 2026-04-09
dot icon14/04/2026
Appointment of Ms Carolyn Roberta Milne as a director on 2026-04-09
dot icon14/04/2026
Appointment of Mr Martin Mitchell Bavidge as a director on 2026-04-09
dot icon11/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon14/05/2025
Termination of appointment of Tareq Fawzi Kawash as a director on 2025-05-12
dot icon13/05/2025
Appointment of Mr Ronan Thomas Mooney as a director on 2025-05-12
dot icon01/05/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon26/11/2024
Director's details changed for Mr Afonso Maria Pacheco Pais Dos Reis E Sousa on 2024-11-13
dot icon02/10/2024
Termination of appointment of Nicholas David Shorten as a director on 2024-09-27
dot icon27/09/2024
Appointment of Mr Tareq Fawzi Kawash as a director on 2024-09-23
dot icon09/09/2024
Appointment of Mr Afonso Reis E Sousa as a director on 2024-09-06
dot icon28/08/2024
Termination of appointment of Robert Stephen Mcknight as a director on 2024-08-21
dot icon11/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon12/12/2023
Termination of appointment of Carl William Thompson as a director on 2023-12-11
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon09/09/2021
Termination of appointment of David Alexander Blackburn as a director on 2021-08-31
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon25/11/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon11/03/2019
Termination of appointment of Diane Stephen as a director on 2019-03-08
dot icon11/03/2019
Appointment of Mr Carl William Thompson as a director on 2019-03-08
dot icon11/03/2019
Appointment of Mr Nicholas David Shorten as a director on 2019-03-08
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon31/05/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Appointment of Robert Stephen Mcknight as a director on 2018-03-09
dot icon01/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon16/11/2017
Appointment of Mr David Alexander Blackburn as a director on 2017-11-14
dot icon16/11/2017
Termination of appointment of Walter Thain as a director on 2017-11-14
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Register inspection address has been changed from Quattro House Wellington Circle Altens Aberdeen AB12 3JG United Kingdom to Bridge View 1 North Esplanade West Aberdeen Scotland AB11 5QF
dot icon02/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-24
dot icon29/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-02-24
dot icon16/09/2015
Termination of appointment of Eleanor Bentley as a director on 2015-08-31
dot icon16/09/2015
Appointment of Ms Diane Stephen as a director on 2015-08-31
dot icon02/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon11/02/2015
Termination of appointment of William Dunnett as a director on 2015-02-03
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon30/12/2013
Resolutions
dot icon20/12/2013
Termination of appointment of Eleanor Bentley as a secretary
dot icon20/12/2013
Appointment of Walter Thain as a director
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-12-16
dot icon27/11/2013
Full accounts made up to 2012-12-31
dot icon01/08/2013
Register inspection address has been changed
dot icon01/08/2013
Director's details changed for Mr William Dunnett on 2013-07-31
dot icon01/08/2013
Secretary's details changed for Mrs Eleanor Bentley on 2013-07-31
dot icon01/08/2013
Director's details changed for Mrs Eleanor Bentley on 2013-07-31
dot icon19/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon02/02/2012
Termination of appointment of Carl Thompson as a director
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Carl Thompson on 2009-07-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon22/07/2009
Director and secretary's change of particulars / eleanor milne / 22/07/2009
dot icon06/03/2009
Return made up to 24/02/09; full list of members
dot icon06/03/2009
Director and secretary's change of particulars / eleanor milne / 11/07/2008
dot icon06/03/2009
Director appointed mr william dunnett
dot icon26/02/2009
Director appointed mr carl thompson
dot icon25/02/2009
Appointment terminated director john methven
dot icon25/02/2009
Appointment terminated director gordon east
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 24/02/08; full list of members
dot icon21/03/2008
Director's change of particulars / john methven / 21/03/2008
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon09/03/2007
Secretary's particulars changed;director's particulars changed
dot icon09/03/2007
Secretary's particulars changed;director's particulars changed
dot icon26/02/2007
Return made up to 24/02/07; full list of members
dot icon20/12/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon21/06/2006
Full accounts made up to 2005-12-31
dot icon24/02/2006
Return made up to 24/02/06; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon26/01/2006
Director's particulars changed
dot icon26/01/2006
Director's particulars changed
dot icon03/11/2005
Secretary resigned
dot icon03/11/2005
New secretary appointed
dot icon03/11/2005
New director appointed
dot icon03/11/2005
Director resigned
dot icon12/10/2005
Dec mort/charge *
dot icon12/10/2005
Dec mort/charge *
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 24/02/05; full list of members
dot icon23/01/2005
Secretary's particulars changed;director's particulars changed
dot icon30/10/2004
Alterations to a floating charge
dot icon28/10/2004
Declaration of assistance for shares acquisition
dot icon21/10/2004
Partic of mort/charge *
dot icon21/10/2004
Dec mort/charge *
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 24/02/04; full list of members
dot icon09/10/2003
New secretary appointed;new director appointed
dot icon06/10/2003
Secretary resigned;director resigned
dot icon05/09/2003
Partic of mort/charge *
dot icon14/08/2003
Declaration of assistance for shares acquisition
dot icon14/08/2003
Resolutions
dot icon08/08/2003
Partic of mort/charge *
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon02/03/2003
Return made up to 24/02/03; full list of members
dot icon15/01/2003
Director's particulars changed
dot icon04/12/2002
Dec mort/charge *
dot icon16/09/2002
Auditor's resignation
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon01/03/2002
Return made up to 24/02/02; full list of members
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon15/10/2001
Auditor's resignation
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Director's particulars changed
dot icon08/03/2001
Return made up to 24/02/01; full list of members
dot icon08/03/2001
New director appointed
dot icon02/09/2000
New secretary appointed
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
Director resigned
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Return made up to 24/02/00; full list of members
dot icon24/03/2000
Director's particulars changed
dot icon14/03/2000
Director resigned
dot icon18/11/1999
Registered office changed on 18/11/99 from: salvesen tower blaikies quay aberdeen AB11 5PW
dot icon13/09/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon11/08/1999
Director resigned
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon04/03/1999
Return made up to 24/02/99; full list of members
dot icon16/11/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon03/11/1998
Director's particulars changed
dot icon20/10/1998
Full accounts made up to 1998-03-31
dot icon12/06/1998
New director appointed
dot icon26/05/1998
Secretary resigned;director resigned
dot icon26/05/1998
New secretary appointed
dot icon26/05/1998
New director appointed
dot icon23/03/1998
Return made up to 24/02/98; full list of members
dot icon23/03/1998
Location of register of members address changed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Registered office changed on 05/01/98 from: 1 golden square aberdeen AB10 1HA
dot icon05/01/1998
New secretary appointed;new director appointed
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
Ad 01/07/97--------- £ si 120@1=120 £ ic 80/200
dot icon05/01/1998
Memorandum and Articles of Association
dot icon12/12/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon25/07/1997
Partic of mort/charge *
dot icon28/05/1997
Ad 02/05/97--------- £ si 78@1=78 £ ic 2/80
dot icon02/05/1997
New director appointed
dot icon02/05/1997
Director resigned
dot icon02/05/1997
New director appointed
dot icon30/04/1997
Certificate of change of name
dot icon24/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinchbeck, Robin Hunter
Director
01/04/1998 - 31/05/1999
28
Durano Limited
Nominee Director
24/02/1997 - 28/03/1997
121
Dunnett, William Sutherland
Director
21/01/2009 - 03/02/2015
20
Milligan, John Robert
Director
01/07/1997 - 01/01/2000
13
LEDINGHAM CHALMERS
Nominee Secretary
24/02/1997 - 01/07/1997
251

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC RESOURCING LIMITED

ATLANTIC RESOURCING LIMITED is an(a) Active company incorporated on 24/02/1997 with the registered office located at Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire AB11 5QF. There is currently 1 active director 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 RESOURCING LIMITED?

toggle

ATLANTIC RESOURCING LIMITED is currently Active. It was registered on 24/02/1997 .

Where is ATLANTIC RESOURCING LIMITED located?

toggle

ATLANTIC RESOURCING LIMITED is registered at Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire AB11 5QF.

What does ATLANTIC RESOURCING LIMITED do?

toggle

ATLANTIC RESOURCING LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ATLANTIC RESOURCING LIMITED?

toggle

The latest filing was on 22/04/2026: Appointment of Anna Fiona Jane Douglas as a director on 2026-04-09.