ATLAS ARTS

Register to unlock more data on OkredoRegister

ATLAS ARTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC430512

Incorporation date

16/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Skye Gathering Hall Basement, Bank Street, Portree IV51 9BZCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2012)
dot icon06/04/2026
Appointment of Ms Abigail Sophie Burnyeat as a director on 2025-11-13
dot icon10/03/2026
Appointment of Mr Iain Morrison Craig as a director on 2025-11-13
dot icon04/03/2026
Appointment of Mr Suhail Minhaz Merchant as a director on 2025-11-13
dot icon03/03/2026
Termination of appointment of Alexandra Caroline Margaret Ross as a director on 2025-11-13
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon24/06/2025
Termination of appointment of Cheryl Dee Mcintyre as a director on 2025-02-20
dot icon13/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Termination of appointment of Robyn Wolsey as a secretary on 2024-11-15
dot icon28/11/2024
Appointment of Ms Ainslie Roddick as a secretary on 2024-11-15
dot icon02/09/2024
Termination of appointment of Heather Fulton as a director on 2023-11-17
dot icon02/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Secretary's details changed for Miss Robyn Wolsley on 2023-11-17
dot icon28/11/2023
Termination of appointment of Ainslie Roddick as a secretary on 2023-11-17
dot icon28/11/2023
Appointment of Miss Robyn Wolsley as a secretary on 2023-11-17
dot icon28/11/2023
Appointment of Miss Heather Fulton as a director on 2023-11-17
dot icon23/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Secretary's details changed for Ms Ainslie Roddick on 2022-12-06
dot icon25/11/2022
Termination of appointment of Anna Jobson as a director on 2022-08-27
dot icon25/11/2022
Appointment of Ms Susan Marion Christie as a director on 2022-08-27
dot icon24/11/2022
Termination of appointment of Jenny Brownrigg as a director on 2022-08-27
dot icon24/11/2022
Appointment of Ms Alexandra Caroline Margaret Ross as a director on 2022-08-27
dot icon29/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon26/08/2022
Appointment of Ms Cheryl Dee Mcintyre as a director on 2022-02-19
dot icon26/08/2022
Appointment of Ms Alison Joan Stockwell as a director on 2022-02-19
dot icon22/08/2022
Termination of appointment of Sophie Morrish as a director on 2021-10-31
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon27/08/2021
Termination of appointment of Sue Pirnie as a director on 2021-05-29
dot icon31/03/2021
Appointment of Ms Jenny Brownrigg as a director on 2021-02-27
dot icon31/03/2021
Termination of appointment of Steven Raymond Haddow as a director on 2021-02-27
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Appointment of Ms Freya Jane Rowe as a director on 2020-08-22
dot icon18/09/2020
Appointment of Miss Catherine Ann Macphee as a director on 2020-08-22
dot icon24/08/2020
Notification of a person with significant control statement
dot icon20/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon14/08/2020
Cessation of Sue Pirnie as a person with significant control on 2020-08-14
dot icon16/05/2020
Notification of Sue Pirnie as a person with significant control on 2020-02-22
dot icon15/05/2020
Cessation of Norman Nicolson Gillies as a person with significant control on 2020-02-22
dot icon14/05/2020
Termination of appointment of Norman Gillies as a director on 2020-05-14
dot icon14/05/2020
Appointment of Ms Ainslie Roddick as a secretary on 2020-05-14
dot icon14/05/2020
Termination of appointment of Caroline Winn as a secretary on 2020-05-13
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon27/06/2019
Appointment of Mr Donald William Hyslop as a director on 2019-06-16
dot icon26/06/2019
Registered office address changed from 5 Cearn Romasdail Portree Isle of Skye IV51 9TX to Skye Gathering Hall Basement Bank Street Portree IV51 9BZ on 2019-06-26
dot icon26/06/2019
Appointment of Ms Caroline Winn as a secretary on 2019-06-24
dot icon26/06/2019
Termination of appointment of Suzy Lee as a secretary on 2019-06-24
dot icon08/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Appointment of Ms Suzy Lee as a secretary on 2018-11-24
dot icon05/12/2018
Termination of appointment of Emma Nicolson as a secretary on 2018-11-24
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-30
dot icon30/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon23/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon09/01/2017
Appointment of Ms Anna Jobson as a director on 2016-12-21
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/12/2016
Termination of appointment of John Frederick White as a director on 2016-12-03
dot icon30/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-16 no member list
dot icon19/08/2015
Appointment of Ms Sue Pirnie as a director on 2015-07-01
dot icon19/08/2015
Appointment of Ms Sophie Morrish as a director on 2015-05-14
dot icon19/08/2015
Director's details changed for John Frederick White on 2015-05-01
dot icon19/08/2015
Registered office address changed from PO Box 6318 5 5 Cearn Romasdail Portree Isle of Skye IV51 0AF Scotland to 5 Cearn Romasdail Portree Isle of Skye IV51 9TX on 2015-08-19
dot icon19/08/2015
Director's details changed for Steven Raymond Haddow on 2015-05-01
dot icon19/08/2015
Director's details changed for Professor Norman Gillies on 2015-07-01
dot icon20/04/2015
Termination of appointment of Macleod & Maccallum as a secretary on 2015-03-31
dot icon20/04/2015
Registered office address changed from 28 Queensgate Inverness Highland IV1 1YN to Po Box 6318 5 5 Cearn Romasdail Portree Isle of Skye IV51 0AF on 2015-04-20
dot icon14/04/2015
Appointment of Ms Emma Nicolson as a secretary on 2015-04-13
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/12/2014
Termination of appointment of Rebecca Waterstone as a director on 2014-11-03
dot icon03/12/2014
Termination of appointment of Sorcha Dallas as a director on 2014-11-03
dot icon01/09/2014
Annual return made up to 2014-08-16 no member list
dot icon19/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/11/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-08-16 no member list
dot icon12/02/2013
Appointment of Steven Raymond Haddow as a director
dot icon30/10/2012
Appointment of Sorcha Dallas Gray as a director
dot icon16/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/08/2026
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
30/03/2026
dot iconNext due on
30/12/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Freya Jane
Director
22/08/2020 - Present
5
MACLEOD & MACCALLUM
Corporate Secretary
16/08/2012 - 31/03/2015
-
Waterstone, Rebecca
Director
16/08/2012 - 03/11/2014
-
Mcintyre, Cheryl Dee
Director
19/02/2022 - 20/02/2025
6
Christie, Susan Marion
Director
27/08/2022 - Present
3

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

234
THE SHETLAND PONY STUD-BOOK SOCIETY22 York Place, Perth, Perthshire PH2 8EH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

SC135563

Reg. date:

12/12/1991

Turnover:

-

No. of employees:

4
OIL & GAS ADVISORS LIMITED45a High Street, Dormansland, Lingfield, Surrey RH7 6PU
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

07282125

Reg. date:

11/06/2010

Turnover:

-

No. of employees:

4
DESIGNHAUS.EU LTD11 Chase Avenue, Walton Park, Milton Keynes MK7 7HG
Active

Category:

Printing n.e.c.

Comp. code:

06598461

Reg. date:

20/05/2008

Turnover:

-

No. of employees:

3
FIRST ZIPPER (UK) LIMITED17 Victoria Street, Aberdeen, Aberdeenshire AB10 1UU
Active

Category:

Finishing of textiles

Comp. code:

SC096397

Reg. date:

13/12/1985

Turnover:

-

No. of employees:

3
PN VARSANI LIMITED73 Winchester Avenue, London NW9 9TA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13581065

Reg. date:

24/08/2021

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ATLAS ARTS

ATLAS ARTS is an(a) Active company incorporated on 16/08/2012 with the registered office located at Skye Gathering Hall Basement, Bank Street, Portree IV51 9BZ. There are currently 9 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 ATLAS ARTS?

toggle

ATLAS ARTS is currently Active. It was registered on 16/08/2012 .

Where is ATLAS ARTS located?

toggle

ATLAS ARTS is registered at Skye Gathering Hall Basement, Bank Street, Portree IV51 9BZ.

What does ATLAS ARTS do?

toggle

ATLAS ARTS operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ATLAS ARTS?

toggle

The latest filing was on 06/04/2026: Appointment of Ms Abigail Sophie Burnyeat as a director on 2025-11-13.