ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED

Johnstone House Johnstone House, Aberdeen, AB10 1HA
StatusACTIVE
Company No.SC216727
CategoryPrivate Limited Company
Incorporated12 Mar 2001
Age23 years, 3 months, 27 days
JurisdictionScotland

SUMMARY

ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED is an active private limited company with number SC216727. It was incorporated 23 years, 3 months, 27 days ago, on 12 March 2001. The company address is Johnstone House Johnstone House, Aberdeen, AB10 1HA.



Company Fillings

Change to a person with significant control

Date: 19 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-12

Psc name: Mr William John Bruce

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-12

Officer name: Mr William John Bruce

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-12

Officer name: Mr William John Bruce

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-12

Psc name: Mr William John Bruce

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-25

Psc name: Mr Brian John Bridgewater

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-25

Officer name: Brian John Bridgwater

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ledingham Chalmers Llp

Termination date: 2019-03-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lc Secretaries Limited

Appointment date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david sinclair / 11/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/02; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 05/10/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ledge 582 LIMITED\certificate issued on 17/04/01

Documents

View document PDF

Incorporation company

Date: 12 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASS A TECHNOLOGIES LTD

4 RANDOLPH CLOSE,LEAMINGTON SPA,CV31 1RH

Number:08829016
Status:ACTIVE
Category:Private Limited Company

EBB COACHING LIMITED

12 HIGH ROAD,DONCASTER,DN4 0PL

Number:10299357
Status:ACTIVE
Category:Private Limited Company

LEGACY DATA SOLUTIONS LIMITED

69 CHURCH ROAD,HOVE,BN3 2BB

Number:11751289
Status:ACTIVE
Category:Private Limited Company

PREMIER PRE-CAST SOLUTIONS LIMITED

1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:07238011
Status:LIQUIDATION
Category:Private Limited Company

STEVEN JONES CLAIMS LIMITED

24 DUPRE CLOSE,GRAYS,RM16 6RA

Number:11425906
Status:ACTIVE
Category:Private Limited Company

THE DIETOLOGIST LTD

266-268 STRATFORD ROAD,SOLIHULL,B90 3AD

Number:11744190
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source