ATLANTIC SQUARE LTD

Register to unlock more data on OkredoRegister

ATLANTIC SQUARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC182075

Incorporation date

14/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Caledonia House, 89 Seaward Street, Glasgow G41 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1998)
dot icon13/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/08/2018
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 2018-08-29
dot icon11/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon14/10/2016
Registered office address changed from Homelea House Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 2016-10-14
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2015
Termination of appointment of Thomas Stewart Purdie as a director on 2015-08-01
dot icon23/07/2015
Appointment of Mr David James Lindsay as a director on 2015-07-01
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon07/05/2013
Termination of appointment of John Mclellan as a director
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon18/06/2012
Appointment of Mr John Mclellan as a director
dot icon12/03/2012
Appointment of Thomas Stewart Purdie as a director
dot icon12/03/2012
Termination of appointment of Ann Neville as a secretary
dot icon12/03/2012
Termination of appointment of James Brown as a director
dot icon20/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon04/03/2011
Certificate of change of name
dot icon04/03/2011
Resolutions
dot icon08/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon27/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/01/2009
Return made up to 14/01/09; full list of members
dot icon19/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/02/2008
Return made up to 14/01/08; full list of members
dot icon04/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/02/2007
Return made up to 14/01/07; full list of members
dot icon21/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/02/2006
Return made up to 14/01/06; full list of members
dot icon02/02/2006
Director's particulars changed
dot icon07/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/01/2005
Return made up to 14/01/05; full list of members
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
Secretary resigned
dot icon04/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/01/2004
Return made up to 14/01/04; full list of members
dot icon24/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/01/2003
Return made up to 14/01/03; full list of members
dot icon10/01/2003
Director's particulars changed
dot icon08/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/01/2002
Secretary resigned
dot icon15/01/2002
New secretary appointed
dot icon15/01/2002
Return made up to 14/01/02; full list of members
dot icon24/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/01/2001
Return made up to 14/01/01; full list of members
dot icon09/02/2000
Registered office changed on 09/02/00 from: 49 bath street glasgow G2 2DN
dot icon09/02/2000
New secretary appointed
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Secretary resigned
dot icon30/01/2000
Return made up to 14/01/00; full list of members
dot icon30/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/01/1999
Return made up to 14/01/99; full list of members
dot icon15/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/11/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon26/01/1998
Registered office changed on 26/01/98 from: breckenridge house, 274 sauchiehall street, glasgow G2 3EH
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New secretary appointed;new director appointed
dot icon16/01/1998
Director resigned
dot icon16/01/1998
Secretary resigned
dot icon14/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.55K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Lindsay, David James
Director
01/07/2015 - Present
36
Neville, Ann
Secretary
13/10/2004 - 20/02/2012
-

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+
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 SQUARE LTD

ATLANTIC SQUARE LTD is an(a) Active company incorporated on 14/01/1998 with the registered office located at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ. 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 SQUARE LTD?

toggle

ATLANTIC SQUARE LTD is currently Active. It was registered on 14/01/1998 .

Where is ATLANTIC SQUARE LTD located?

toggle

ATLANTIC SQUARE LTD is registered at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ.

What does ATLANTIC SQUARE LTD do?

toggle

ATLANTIC SQUARE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ATLANTIC SQUARE LTD?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-02 with updates.