ATLANTIS RESOURCES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ATLANTIS RESOURCES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC342105

Incorporation date

29/04/2008

Size

Full

Contacts

Registered address

Registered address

26 Dublin Street, Edinburgh EH3 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2008)
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon15/04/2025
Withdrawal of a person with significant control statement on 2025-04-15
dot icon15/04/2025
Notification of Simec Atlantis Energy Limited as a person with significant control on 2016-04-06
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Director's details changed for Mr Graham Matthew Reid on 2024-04-26
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon29/09/2022
Termination of appointment of Andrew Luke Dagley as a director on 2022-09-27
dot icon29/09/2022
Appointment of Mr Simon Matthew Hirst as a director on 2022-09-27
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon01/02/2022
Registered office address changed from Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to 26 Dublin Street Edinburgh EH3 6NN on 2022-02-01
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon12/04/2021
Director's details changed for Mr. Graham Matthew Reid on 2021-04-09
dot icon18/02/2021
Appointment of Mr. Graham Matthew Reid as a director on 2021-01-18
dot icon18/02/2021
Termination of appointment of Timothy James Cornelius as a director on 2021-01-18
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon30/04/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-04-30
dot icon30/04/2020
Termination of appointment of Link Company Matters Limited as a secretary on 2020-04-30
dot icon30/01/2020
Director's details changed for Mr Andrew Luke Dagley on 2020-01-27
dot icon21/08/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Notification of a person with significant control statement
dot icon29/05/2019
Cessation of Simec Atlantis Energy Limited as a person with significant control on 2016-04-06
dot icon29/05/2019
Satisfaction of charge SC3421050002 in full
dot icon29/05/2019
Satisfaction of charge SC3421050001 in full
dot icon13/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon29/06/2018
Director's details changed for Mr Andrew Luke Dagley on 2018-06-27
dot icon22/06/2018
Change of details for Atlantis Resources Limited as a person with significant control on 2018-06-13
dot icon11/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon01/12/2017
Director's details changed for Mr Andrew Luke Dagley on 2017-10-10
dot icon10/11/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon11/10/2017
Director's details changed for Mr Timothy James Cornelius on 2017-10-11
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Appointment of Mr Andrew Luke Dagley as a director on 2017-08-10
dot icon10/08/2017
Termination of appointment of Simon Thomas Counsell as a director on 2017-08-10
dot icon10/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon12/04/2017
Registered office address changed from 90a George Street Edinburgh EH2 3DF Scotland to Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2017-04-12
dot icon03/11/2016
Termination of appointment of Francisca Jane Wiggins as a director on 2016-10-31
dot icon03/11/2016
Appointment of Mr Simon Thomas Counsell as a director on 2016-10-28
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Director's details changed for Mr Timothy James Cornelius on 2016-07-01
dot icon17/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon17/05/2016
Director's details changed for Mr Timothy James Cornelius on 2015-07-22
dot icon02/10/2015
Appointment of Ms Francisca Jane Wiggins as a director on 2015-09-08
dot icon02/10/2015
Termination of appointment of Duncan Stuart Black as a director on 2015-09-08
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Appointment of Capita Company Secretarial Services Limited as a secretary on 2015-07-22
dot icon30/07/2015
Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 2015-07-22
dot icon22/07/2015
Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 90a George Street Edinburgh EH2 3DF on 2015-07-22
dot icon20/07/2015
Alterations to floating charge SC3421050001
dot icon11/07/2015
Registration of charge SC3421050002, created on 2015-06-27
dot icon11/07/2015
Alterations to floating charge SC3421050002
dot icon05/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon21/08/2014
Amended total exemption full accounts made up to 2013-12-31
dot icon21/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon04/03/2014
Certificate of change of name
dot icon04/03/2014
Resolutions
dot icon19/02/2014
Registration of charge 3421050001
dot icon24/01/2014
Termination of appointment of Kim Manley as a director
dot icon24/01/2014
Appointment of Timothy James Cornelius as a director
dot icon24/01/2014
Appointment of Duncan Stuart Black as a director
dot icon02/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon20/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon04/05/2011
Director's details changed for Kim Manley on 2011-05-03
dot icon04/05/2011
Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2011-05-03
dot icon02/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2010-04-29
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/07/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon13/05/2009
Return made up to 29/04/09; full list of members
dot icon13/05/2009
Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 29/04/2009
dot icon31/03/2009
Registered office changed on 31/03/2009 from c/o first scottish st davids house st davids drive, dalgety bay fife KY11 9NB uk
dot icon31/03/2009
Secretary appointed amicorp (uk) secretaries LIMITED
dot icon14/11/2008
Resolutions
dot icon27/06/2008
Appointment terminated director timothy cornelius
dot icon29/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

11
2022
change arrow icon+764.45 % *

* during past year

Cash in Bank

£142,315.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
22
20.34M
-
0.00
16.46K
-
2022
11
21.40M
-
0.00
142.32K
-
2022
11
21.40M
-
0.00
142.32K
-

Employees

2022

Employees

11 Descended-50 % *

Net Assets(GBP)

21.40M £Ascended5.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.32K £Ascended764.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
30/04/2020 - Present
1977
Hirst, Simon Matthew
Director
27/09/2022 - Present
27
Reid, Graham Matthew
Director
18/01/2021 - Present
42
Counsell, Simon Thomas
Director
28/10/2016 - 10/08/2017
41

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ATLANTIS RESOURCES (SCOTLAND) LIMITED

ATLANTIS RESOURCES (SCOTLAND) LIMITED is an(a) Active company incorporated on 29/04/2008 with the registered office located at 26 Dublin Street, Edinburgh EH3 6NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIS RESOURCES (SCOTLAND) LIMITED?

toggle

ATLANTIS RESOURCES (SCOTLAND) LIMITED is currently Active. It was registered on 29/04/2008 .

Where is ATLANTIS RESOURCES (SCOTLAND) LIMITED located?

toggle

ATLANTIS RESOURCES (SCOTLAND) LIMITED is registered at 26 Dublin Street, Edinburgh EH3 6NN.

What does ATLANTIS RESOURCES (SCOTLAND) LIMITED do?

toggle

ATLANTIS RESOURCES (SCOTLAND) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ATLANTIS RESOURCES (SCOTLAND) LIMITED have?

toggle

ATLANTIS RESOURCES (SCOTLAND) LIMITED had 11 employees in 2022.

What is the latest filing for ATLANTIS RESOURCES (SCOTLAND) LIMITED?

toggle

The latest filing was on 19/09/2025: Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21.