ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED

Register to unlock more data on OkredoRegister

ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC216727

Incorporation date

12/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Johnstone House, 52-54, Rose Street, Aberdeen AB10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2001)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon12/03/2026
Change of details for Mr William John Bruce as a person with significant control on 2026-03-12
dot icon12/03/2026
Change of details for Mr William John Bruce as a person with significant control on 2026-03-12
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Termination of appointment of William John Bruce as a director on 2025-10-11
dot icon22/10/2025
Change of details for Mr William John Bruce as a person with significant control on 2025-10-22
dot icon22/10/2025
Change of details for Mr William John Bruce as a person with significant control on 2025-10-22
dot icon26/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Change of details for Mr William John Bruce as a person with significant control on 2024-03-12
dot icon19/03/2024
Director's details changed for Mr William John Bruce on 2024-03-12
dot icon19/03/2024
Director's details changed for Mr William John Bruce on 2024-03-12
dot icon19/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon19/03/2024
Change of details for Mr William John Bruce as a person with significant control on 2024-03-12
dot icon25/01/2024
Director's details changed for Brian John Bridgwater on 2024-01-25
dot icon25/01/2024
Change of details for Mr Brian John Bridgewater as a person with significant control on 2024-01-25
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon15/03/2019
Termination of appointment of Ledingham Chalmers Llp as a secretary on 2019-03-15
dot icon15/03/2019
Appointment of Lc Secretaries Limited as a secretary on 2019-03-15
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-12 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon09/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 12/03/09; full list of members
dot icon24/03/2009
Director's change of particulars / david sinclair / 11/03/2009
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 12/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned
dot icon10/03/2006
Return made up to 12/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 12/03/05; full list of members
dot icon11/03/2005
Director's particulars changed
dot icon11/03/2005
Director's particulars changed
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 12/03/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 12/03/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/05/2002
Return made up to 12/03/02; full list of members
dot icon09/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon18/01/2002
Director's particulars changed
dot icon08/10/2001
Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon05/10/2001
Secretary's particulars changed
dot icon05/10/2001
Registered office changed on 05/10/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA
dot icon17/04/2001
Certificate of change of name
dot icon12/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
12/03/2027
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
4
1.31K
-
0.00
29.10K
-
2022
4
1.61K
-
0.00
36.90K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, William John
Director
01/04/2001 - 11/10/2025
-
Sinclair, David William
Director
01/04/2001 - Present
-
Bridgwater, Brian John
Director
01/04/2001 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED

ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED is an(a) Active company incorporated on 12/03/2001 with the registered office located at Johnstone House, 52-54, Rose Street, Aberdeen AB10 1HA. 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 ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED?

toggle

ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED is currently Active. It was registered on 12/03/2001 .

Where is ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED located?

toggle

ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED is registered at Johnstone House, 52-54, Rose Street, Aberdeen AB10 1HA.

What does ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED do?

toggle

ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with updates.