ATTERLEY.COM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATTERLEY.COM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC548132

Incorporation date

19/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2016)
dot icon03/06/2025
Insolvency court order
dot icon17/01/2024
Registered office address changed from 6a Randolph Crescent Randolph Crescent Edinburgh EH3 7th Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2024-01-17
dot icon03/01/2024
Resolutions
dot icon17/10/2023
Confirmation statement made on 2023-09-17 with updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Accounts for a small company made up to 2021-12-31
dot icon01/02/2023
Termination of appointment of Pallak Seth as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mr Abhishekh Kanoi as a director on 2023-02-01
dot icon28/12/2022
Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Randolph Crescent Edinburgh EH3 7th on 2022-12-28
dot icon22/12/2022
Termination of appointment of Kenneth Alexander Baillie as a director on 2022-12-22
dot icon15/12/2022
Termination of appointment of Kelly Byrne as a director on 2022-12-08
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon29/07/2022
Resolutions
dot icon09/05/2022
Appointment of Ms Kelly Byrne as a director on 2022-05-09
dot icon09/05/2022
Resolutions
dot icon25/10/2021
Notification of The Welch Group Limited as a person with significant control on 2021-09-24
dot icon25/10/2021
Cessation of Michael Arthur Welch as a person with significant control on 2021-09-24
dot icon06/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon10/05/2021
Change of details for Mr Michael Arthur Welch as a person with significant control on 2021-03-31
dot icon04/05/2021
Cessation of Smart Notch Industrial Limited as a person with significant control on 2020-07-02
dot icon15/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-31
dot icon08/04/2021
Change of share class name or designation
dot icon07/04/2021
Memorandum and Articles of Association
dot icon07/04/2021
Resolutions
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon01/04/2021
Appointment of Mr David Alan Milroy as a director on 2021-03-31
dot icon19/03/2021
Resolutions
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon28/09/2020
Resolutions
dot icon23/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-07-03
dot icon10/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-02
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-07-02
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon25/06/2020
Memorandum and Articles of Association
dot icon25/06/2020
Resolutions
dot icon10/04/2020
Appointment of Paul Jarman-Williams as a secretary on 2020-03-31
dot icon10/04/2020
Termination of appointment of Pjw Corporate Limited as a secretary on 2020-03-31
dot icon09/04/2020
Resolutions
dot icon08/02/2020
Secretary's details changed for Pjw Corporate Limited on 2020-02-03
dot icon31/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-05-08
dot icon01/11/2019
Confirmation statement made on 2019-10-18 with updates
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/07/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon22/05/2019
Resolutions
dot icon26/04/2019
Appointment of Mr Kenneth Alexander Baillie as a director on 2019-04-26
dot icon14/02/2019
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on 2019-02-14
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon03/10/2018
Resolutions
dot icon28/09/2018
Notification of Smart Notch Industrial Limited as a person with significant control on 2018-09-26
dot icon28/09/2018
Appointment of Mr Pallak Seth as a director on 2018-09-26
dot icon28/09/2018
Change of details for Mr Michael Arthur Welch as a person with significant control on 2018-09-26
dot icon28/09/2018
Termination of appointment of Full Circle Partners Limited as a secretary on 2018-08-19
dot icon28/09/2018
Appointment of Pjw Corporate Ltd as a secretary on 2018-08-19
dot icon12/07/2018
Micro company accounts made up to 2017-12-31
dot icon19/02/2018
Registered office address changed from Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 2018-02-19
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon20/09/2017
Appointment of Full Circle Partners Limited as a secretary on 2017-09-20
dot icon20/09/2017
Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 2017-09-20
dot icon03/05/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-23
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-03-23
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon23/03/2017
Sub-division of shares on 2017-03-17
dot icon23/03/2017
Resolutions
dot icon27/02/2017
Certificate of change of name
dot icon27/02/2017
Resolutions
dot icon29/11/2016
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon18/11/2016
Appointment of Vialex Company Secretarial Services Limited as a secretary on 2016-10-19
dot icon19/10/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
1.72M
-
0.00
232.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Arthur Welch
Director
19/10/2016 - Present
26
PJW CORPORATE LIMITED
Corporate Secretary
19/08/2018 - 31/03/2020
3
Byrne, Kelly
Director
09/05/2022 - 08/12/2022
6
FULL CIRCLE PARTNERS LIMITED
Corporate Secretary
20/09/2017 - 19/08/2018
5
Milroy, David Alan
Director
31/03/2021 - Present
27

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTERLEY.COM HOLDINGS LIMITED

ATTERLEY.COM HOLDINGS LIMITED is an(a) Liquidation company incorporated on 19/10/2016 with the registered office located at C/O Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. There are currently 4 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 ATTERLEY.COM HOLDINGS LIMITED?

toggle

ATTERLEY.COM HOLDINGS LIMITED is currently Liquidation. It was registered on 19/10/2016 .

Where is ATTERLEY.COM HOLDINGS LIMITED located?

toggle

ATTERLEY.COM HOLDINGS LIMITED is registered at C/O Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does ATTERLEY.COM HOLDINGS LIMITED do?

toggle

ATTERLEY.COM HOLDINGS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ATTERLEY.COM HOLDINGS LIMITED?

toggle

The latest filing was on 03/06/2025: Insolvency court order.