ATTERLEY.COM RETAIL LIMITED

Register to unlock more data on OkredoRegister

ATTERLEY.COM RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC513447

Incorporation date

18/08/2015

Size

Small

Contacts

Registered address

Registered address

C/O 10th Floor, 133 Finnieston Street, Glasgow G3 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2015)
dot icon25/01/2023
Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 2023-01-25
dot icon20/01/2023
Court order in a winding-up (& Court Order attachment)
dot icon03/01/2023
Secretary's details changed for Paul Jarman-Williams on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr James Eccleshall on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Michael Arthur Welch on 2023-01-03
dot icon23/12/2022
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon15/12/2022
Termination of appointment of Kelly Byrne as a director on 2022-12-08
dot icon29/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon09/05/2022
Appointment of Ms Kelly Byrne as a director on 2022-05-09
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon10/04/2020
Termination of appointment of Pjw Corporate Limited as a secretary on 2020-03-31
dot icon10/04/2020
Appointment of Paul Jarman-Williams as a secretary on 2020-03-31
dot icon08/02/2020
Secretary's details changed for Pjw Corporate Limited on 2020-02-03
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon26/04/2019
Appointment of Mr James Eccleshall 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 icon28/09/2018
Appointment of Mr Kenneth Alexander Baillie as a director 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 Mr Pallak Seth as a director on 2018-09-26
dot icon28/09/2018
Appointment of Pjw Corporate Limited as a secretary on 2018-08-19
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon19/02/2018
Registered office address changed from Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA to 16 Charlotte Square Edinburgh EH2 4DF on 2018-02-19
dot icon02/02/2018
Resolutions
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 icon31/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon29/08/2017
Cessation of The Welch Group Limited as a person with significant control on 2017-03-23
dot icon29/08/2017
Notification of Atterley.Com Holdings Limited as a person with significant control on 2017-03-23
dot icon30/05/2017
Total exemption small company accounts made up to 2016-12-31
dot icon29/03/2017
Satisfaction of charge SC5134470001 in full
dot icon27/02/2017
Certificate of change of name
dot icon18/11/2016
Appointment of Vialex Company Secretarial Services Limited as a secretary on 2016-09-21
dot icon05/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon27/06/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon27/06/2016
Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 2016-06-27
dot icon27/06/2016
Resolutions
dot icon16/05/2016
Sub-division of shares on 2016-05-06
dot icon16/05/2016
Resolutions
dot icon10/05/2016
Registration of charge SC5134470001, created on 2016-05-06
dot icon04/02/2016
Current accounting period shortened from 2016-08-31 to 2016-07-31
dot icon04/02/2016
Termination of appointment of Dm Company Services Limited as a secretary on 2016-01-26
dot icon04/02/2016
Termination of appointment of Andrew Alexander Nicolson as a director on 2016-01-26
dot icon04/02/2016
Appointment of Michael Welch as a director on 2016-01-26
dot icon26/01/2016
Certificate of change of name
dot icon19/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconNext confirmation date
17/08/2023
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
30/12/2022
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Michael Arthur
Director
26/01/2016 - Present
27
DM COMPANY SERVICES LIMITED
Corporate Secretary
19/08/2015 - 26/01/2016
280
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

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

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 RETAIL LIMITED

ATTERLEY.COM RETAIL LIMITED is an(a) Liquidation company incorporated on 18/08/2015 with the registered office located at C/O 10th Floor, 133 Finnieston Street, Glasgow G3 8HB. There are currently 5 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 RETAIL LIMITED?

toggle

ATTERLEY.COM RETAIL LIMITED is currently Liquidation. It was registered on 18/08/2015 .

Where is ATTERLEY.COM RETAIL LIMITED located?

toggle

ATTERLEY.COM RETAIL LIMITED is registered at C/O 10th Floor, 133 Finnieston Street, Glasgow G3 8HB.

What does ATTERLEY.COM RETAIL LIMITED do?

toggle

ATTERLEY.COM RETAIL LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

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

toggle

The latest filing was on 25/01/2023: Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 2023-01-25.