Edinburgh
Midlothian
EH3 5PG
Scotland
Director Name | Mr Douglas Young Mitchell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1989(17 years, 7 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 27 Hillpark Brae Edinburgh EH4 7TD Scotland |
Director Name | Ronald Gordon Mitchell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1989(17 years, 7 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43c Barnton Avenue Edinburgh Midlothian EH4 6JJ Scotland |
Secretary Name | Sandra Anne McCreath |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2008(36 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 17/3 Kinnear Road Edinburgh Midlothian EH3 5PG Scotland |
Director Name | Alexander Young Mitchell |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 27 October 2004) |
Role | Civil Engineer |
Correspondence Address | 43 Barnton Avenue Edinburgh EH4 6JJ Scotland |
Director Name | Edwina Patterson Mitchell |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(17 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months (resigned 07 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39/1 Barnton Avenue West Edinburgh Midlothian EH4 6DF Scotland |
Secretary Name | William Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 1990) |
Role | Company Director |
Correspondence Address | 10 Buckstone Dell Edinburgh Midlothian EH10 6PG Scotland |
Secretary Name | Mr Alexander Alan McCreath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(18 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17/3 Kinnear Road Edinburgh Midlothian EH3 5PG Scotland |
Website | atlanticsportscars.com |
---|
Registered Address | C/O Mazzars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
3.3k at £1 | Alexander Alan Mccreath 17.31% Ordinary |
---|---|
3.3k at £1 | Linda Mitchell 17.31% Ordinary |
3.3k at £1 | Margaret Mitchell 17.31% Ordinary |
3k at £1 | Mr Douglas Young Mitchell 15.58% Ordinary |
3k at £1 | Mrs Sandra Anne Mccreath 15.58% Ordinary |
3k at £1 | Ronald Gordon Mitchell 15.58% Ordinary |
251 at £1 | Mrs E.p. Mitchell 1.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,152,490 |
Cash | £37,301 |
Current Liabilities | £168,890 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
17 April 2013 | Delivered on: 22 April 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 20 harvest road newbridge edinburgh and 14 queen anne drive newbridge edinburgh. Notification of addition to or amendment of charge. Outstanding |
---|---|
4 April 2013 | Delivered on: 10 April 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 February 2012 | Delivered on: 17 February 2012 Satisfied on: 22 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 harvest road and 14 queen anne drive newbridge midlothian. Fully Satisfied |
23 April 1997 | Delivered on: 28 April 1997 Satisfied on: 22 February 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 harvest road,newbridge,midlothian. Fully Satisfied |
11 April 1997 | Delivered on: 21 April 1997 Satisfied on: 18 April 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 August 1996 | Delivered on: 19 August 1996 Satisfied on: 30 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 2.96 decimal or 100TH parts of acre situated at newbridge midlothian. Fully Satisfied |
26 March 1993 | Delivered on: 7 April 1993 Satisfied on: 21 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 July 1991 | Delivered on: 25 July 1991 Satisfied on: 26 September 1991 Persons entitled: Iain Sutherland Bain Classification: Standard security Secured details: £110,000 and all sums due or to become due. Particulars: Plot of ground to the west of maxwell street edinburgh. Fully Satisfied |
27 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
---|---|
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
22 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Satisfaction of charge 6 in full (4 pages) |
22 April 2013 | Registration of charge 0500930008 (8 pages) |
18 April 2013 | Satisfaction of charge 4 in full (4 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
4 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
8 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Director's details changed for Edwina Patterson Mitchell on 1 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Director's details changed for Edwina Patterson Mitchell on 1 June 2010 (2 pages) |
2 December 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
6 August 2009 | Return made up to 01/06/09; full list of members (6 pages) |
23 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
24 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
12 June 2008 | Secretary appointed sandra anne mccreath (2 pages) |
12 June 2008 | Appointment terminated secretary alexander mccreath (1 page) |
4 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
22 August 2007 | Return made up to 01/06/07; no change of members
|
30 May 2007 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 20 harvest road newbridge midlothian EH28 8LW (1 page) |
15 June 2006 | Return made up to 01/06/06; full list of members
|
11 April 2006 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
11 April 2006 | Group of companies' accounts made up to 31 October 2005 (26 pages) |
22 August 2005 | Return made up to 01/06/05; full list of members
|
19 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
24 June 2004 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
10 October 2003 | Director's particulars changed (1 page) |
17 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
23 May 2003 | Group of companies' accounts made up to 31 October 2002 (26 pages) |
2 September 2002 | Group of companies' accounts made up to 31 October 2001 (25 pages) |
27 May 2002 | Return made up to 01/06/02; full list of members (9 pages) |
28 February 2002 | Group of companies' accounts made up to 31 October 2000 (23 pages) |
7 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
25 May 2000 | Return made up to 01/06/00; full list of members
|
23 May 2000 | Full group accounts made up to 31 October 1999 (23 pages) |
5 July 1999 | Return made up to 01/06/99; no change of members (10 pages) |
13 May 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
4 August 1998 | Full group accounts made up to 31 October 1997 (22 pages) |
26 May 1998 | Return made up to 01/06/98; full list of members (8 pages) |
30 July 1997 | Dec mort/charge * (4 pages) |
30 May 1997 | Return made up to 01/06/97; no change of members (6 pages) |
2 May 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
28 April 1997 | Partic of mort/charge * (5 pages) |
21 April 1997 | Dec mort/charge * (4 pages) |
21 April 1997 | Partic of mort/charge * (5 pages) |
19 August 1996 | Partic of mort/charge * (5 pages) |
31 July 1996 | Full group accounts made up to 31 October 1995 (20 pages) |
6 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
8 June 1995 | Full group accounts made up to 31 October 1994 (20 pages) |
8 June 1995 | Return made up to 01/06/95; full list of members (8 pages) |
30 August 1994 | Return made up to 01/06/94; full list of members (7 pages) |
3 June 1993 | Return made up to 01/06/93; no change of members (6 pages) |
8 July 1992 | Return made up to 03/07/92; full list of members (8 pages) |
22 April 1992 | £ ic 36347/19250 03/04/92 £ sr 17097@1=17097 (1 page) |
16 April 1992 | Resolutions
|
16 April 1992 | Memorandum and Articles of Association (4 pages) |
1 August 1990 | Return made up to 12/07/90; full list of members (7 pages) |
8 November 1989 | Return made up to 03/11/89; full list of members (7 pages) |
16 November 1988 | Return made up to 04/11/88; full list of members (6 pages) |
16 November 1987 | Return made up to 06/11/87; full list of members (6 pages) |
10 December 1986 | Accounts for a medium company made up to 31 October 1985 (13 pages) |
10 December 1986 | Return made up to 08/11/86; full list of members (6 pages) |
6 December 1985 | Annual return made up to 26/10/85 (6 pages) |
6 December 1985 | Annual return made up to 26/10/85 (6 pages) |
28 December 1984 | Annual return made up to 08/12/84 (3 pages) |
28 December 1984 | Annual return made up to 08/12/84 (3 pages) |
23 December 1983 | Annual return made up to 30/10/83 (4 pages) |
23 December 1983 | Annual return made up to 30/10/83 (4 pages) |
13 March 1972 | Incorporation (10 pages) |