SUB-ATLANTIC LIMITED

Register to unlock more data on OkredoRegister

SUB-ATLANTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC172504

Incorporation date

20/02/1997

Size

Full

Contacts

Registered address

Registered address

66 Queens Road, Aberdeen, Aberdeenshire AB15 4YECopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1997)
dot icon28/09/2012
Final Gazette dissolved via compulsory strike-off
dot icon06/04/2012
First Gazette notice for compulsory strike-off
dot icon29/03/2012
Termination of appointment of Euan Alexander Edmondston Leask as a director on 2011-09-30
dot icon29/03/2012
Termination of appointment of Euan Alexander Edmondston Leask as a secretary on 2011-09-30
dot icon12/01/2012
Withdraw the company strike off application
dot icon21/10/2011
First Gazette notice for voluntary strike-off
dot icon07/10/2011
Application to strike the company off the register
dot icon05/10/2011
Appointment of James Whelan Harris as a director on 2011-04-07
dot icon10/08/2011
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-29
dot icon11/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon11/03/2011
Secretary's details changed for Euan Alexander Edmondston Leask on 2011-02-11
dot icon11/03/2011
Director's details changed for Euan Alexander Edmondston Leask on 2011-02-11
dot icon11/03/2011
Director's details changed for Euan Alexander Edmondston Leask on 2011-02-11
dot icon11/03/2011
Director's details changed for John Ferguson on 2011-02-11
dot icon22/10/2010
Termination of appointment of Peter Stuart as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon04/05/2010
Termination of appointment of Martin Anderson as a director
dot icon06/04/2010
Director's details changed for Euan Alexander Edmondston Leask on 2010-03-09
dot icon06/04/2010
Secretary's details changed for Euan Alexander Edmondston Leask on 2010-03-09
dot icon17/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon12/02/2010
Full accounts made up to 2008-12-31
dot icon16/07/2009
Secretary appointed euan alexander edmondston leask
dot icon29/05/2009
Appointment Terminated Director and Secretary allan pirie
dot icon23/04/2009
Return made up to 12/02/09; full list of members
dot icon23/04/2009
Appointment Terminated Secretary colin millum
dot icon31/03/2009
Appointment Terminated Director robert wraith
dot icon31/03/2009
Appointment Terminated Secretary colin millum
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon07/08/2008
Director appointed peter john stuart
dot icon07/08/2008
Director appointed euan alexander edmondston leask
dot icon20/03/2008
Return made up to 12/02/08; full list of members
dot icon27/12/2007
New secretary appointed
dot icon22/12/2007
Secretary resigned
dot icon27/11/2007
New director appointed
dot icon28/09/2007
New secretary appointed
dot icon29/08/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon17/05/2007
New director appointed
dot icon14/05/2007
Registered office changed on 14/05/07 from: woodburn road blackburn business park blackburn aberdeen aberdeenshire AB21 0PS
dot icon14/05/2007
Resolutions
dot icon14/05/2007
New secretary appointed
dot icon04/05/2007
Partic of mort/charge *
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Declaration of assistance for shares acquisition
dot icon02/05/2007
New director appointed
dot icon01/05/2007
Dec mort/charge *
dot icon26/03/2007
Return made up to 12/02/07; full list of members
dot icon23/03/2007
Accounts for a small company made up to 2006-07-31
dot icon15/03/2006
Return made up to 12/02/06; full list of members
dot icon15/03/2006
Secretary's particulars changed;director's particulars changed
dot icon27/02/2006
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon09/11/2005
Accounts for a small company made up to 2005-02-28
dot icon04/03/2005
Return made up to 12/02/05; full list of members
dot icon04/03/2005
Registered office changed on 04/03/05 from: johnstone house 52-54 rose street aberdeen AB21 0DT
dot icon04/01/2005
Accounts for a small company made up to 2004-02-28
dot icon01/03/2004
Return made up to 12/02/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-02-28
dot icon24/02/2003
Return made up to 20/02/03; full list of members
dot icon24/02/2003
Registered office changed on 24/02/03
dot icon24/10/2002
Accounts for a small company made up to 2002-02-28
dot icon03/04/2002
Return made up to 20/02/02; full list of members
dot icon03/04/2002
Secretary's particulars changed;director's particulars changed
dot icon28/01/2002
Accounts for a small company made up to 2001-02-28
dot icon09/03/2001
Return made up to 20/02/01; full list of members
dot icon09/03/2001
Secretary's particulars changed;director's particulars changed
dot icon25/07/2000
Accounts for a small company made up to 2000-02-28
dot icon19/05/2000
Return made up to 20/02/00; full list of members
dot icon19/05/2000
Director's particulars changed
dot icon30/03/2000
Registered office changed on 30/03/00 from: 89 devonshire road aberdeen AB10 6XP
dot icon03/11/1999
Accounts for a small company made up to 1999-02-28
dot icon15/03/1999
Return made up to 20/02/99; no change of members
dot icon21/01/1999
Accounts for a small company made up to 1998-02-28
dot icon03/04/1998
Return made up to 20/02/98; full list of members
dot icon03/04/1998
Registered office changed on 03/04/98
dot icon19/09/1997
Certificate of change of name
dot icon18/08/1997
Partic of mort/charge *
dot icon22/05/1997
Registered office changed on 22/05/97 from: 89 devonshire road aberdeen AB10 6XP
dot icon20/02/1997
New secretary appointed;new director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
Director resigned
dot icon20/02/1997
Secretary resigned
dot icon20/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
26/04/2007 - Present
731
Stuart, Peter John
Director
31/07/2008 - 01/10/2010
37
Mr Colin George Millum
Director
20/02/1997 - 26/04/2007
6
Anderson, Martin Taylor
Director
26/04/2007 - 05/04/2010
9
Mabbott, Stephen
Nominee Director
20/02/1997 - 20/02/1997
2040

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUB-ATLANTIC LIMITED

SUB-ATLANTIC LIMITED is an(a) Dissolved company incorporated on 20/02/1997 with the registered office located at 66 Queens Road, Aberdeen, Aberdeenshire AB15 4YE. There are currently 3 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 SUB-ATLANTIC LIMITED?

toggle

SUB-ATLANTIC LIMITED is currently Dissolved. It was registered on 20/02/1997 and dissolved on 28/09/2012.

Where is SUB-ATLANTIC LIMITED located?

toggle

SUB-ATLANTIC LIMITED is registered at 66 Queens Road, Aberdeen, Aberdeenshire AB15 4YE.

What does SUB-ATLANTIC LIMITED do?

toggle

SUB-ATLANTIC LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SUB-ATLANTIC LIMITED?

toggle

The latest filing was on 28/09/2012: Final Gazette dissolved via compulsory strike-off.