Company NameAtlantic Cargo Services Limited
Company StatusDissolved
Company NumberSC219062
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)
Previous NameSearoute Port Services (Aberdeen) Limited

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Allan Porter
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed11 May 2001(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence Address8 Glen Devon Grove
Cumbernauld
G68 0FW
Scotland
Director NameMr John Wood Sloss
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address123 Old Tower Road
Cumbernauld
G68 9GD
Scotland
Secretary NameMr John Wood Sloss
NationalityBritish
StatusClosed
Appointed11 May 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address123 Old Tower Road
Cumbernauld
G68 9GD
Scotland
Director NameMr Mark Peter Breingan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Glendochart Drive
Cumbernauld
G68 0FJ
Scotland
Director NameMr Roderick Charles Palmer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Beechgrove Gardens
Aberdeen
Aberdeenshire
AB15 5HG
Scotland

Contact

Websitewww.searoute.co.uk
Telephone01236 861230
Telephone regionCoatbridge

Location

Registered AddressSuite 15 Dunnswood House
Dunnswood Road
Cumbernauld
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,061,390
Cash£19
Current Liabilities£821,052

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 May 2003Delivered on: 22 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
21 August 2002Delivered on: 29 August 2002
Satisfied on: 14 February 2006
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

Filing History

26 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
26 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 11 May 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
29 May 2019Termination of appointment of Roderick Charles Palmer as a director on 31 October 2018 (1 page)
18 September 2018Company name changed searoute port services (aberdeen) LIMITED\certificate issued on 18/09/18
  • CONNOT ‐ Change of name notice
(3 pages)
18 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-14
(1 page)
19 June 2018Termination of appointment of Mark Peter Breingan as a director on 28 February 2018 (1 page)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
13 January 2017Full accounts made up to 31 March 2016 (11 pages)
13 January 2017Full accounts made up to 31 March 2016 (11 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(7 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(7 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
7 July 2015Section 519 (1 page)
7 July 2015Section 519 (1 page)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(7 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(7 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(7 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(7 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
21 June 2012Registered office address changed from Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN Scotland on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
21 June 2012Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN Scotland on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages)
21 June 2012Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages)
21 June 2012Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 21 June 2012 (1 page)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
11 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
16 July 2010Director's details changed for Roderick Palmer on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Roderick Palmer on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Roderick Palmer on 1 October 2009 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
11 May 2009Director's change of particulars / allan porter / 01/03/2009 (1 page)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
11 May 2009Director's change of particulars / allan porter / 01/03/2009 (1 page)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
22 May 2008Director's change of particulars / roderick palmer / 01/09/2007 (1 page)
22 May 2008Director's change of particulars / allan porter / 01/06/2007 (1 page)
22 May 2008Return made up to 11/05/08; full list of members (4 pages)
22 May 2008Director and secretary's change of particulars / john sloss / 12/10/2007 (1 page)
22 May 2008Director's change of particulars / roderick palmer / 01/09/2007 (1 page)
22 May 2008Return made up to 11/05/08; full list of members (4 pages)
22 May 2008Director's change of particulars / allan porter / 01/06/2007 (1 page)
22 May 2008Director and secretary's change of particulars / john sloss / 12/10/2007 (1 page)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
8 August 2007Return made up to 11/05/07; full list of members (3 pages)
8 August 2007Return made up to 11/05/07; full list of members (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
8 September 2006Return made up to 11/05/06; full list of members (3 pages)
8 September 2006Location of register of members (1 page)
8 September 2006Return made up to 11/05/06; full list of members (3 pages)
8 September 2006Location of register of members (1 page)
14 February 2006Dec mort/charge * (2 pages)
14 February 2006Dec mort/charge * (2 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Return made up to 11/05/05; full list of members (3 pages)
20 September 2005Return made up to 11/05/05; full list of members (3 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 October 2004Return made up to 11/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2004Return made up to 11/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 May 2003Registered office changed on 30/05/03 from: 1 napier place cumbernauld G68 0LL (1 page)
30 May 2003Registered office changed on 30/05/03 from: 1 napier place cumbernauld G68 0LL (1 page)
29 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/05/03
(8 pages)
29 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/05/03
(8 pages)
22 May 2003Partic of mort/charge * (5 pages)
22 May 2003Partic of mort/charge * (5 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 September 2002Return made up to 11/05/02; full list of members (8 pages)
4 September 2002Return made up to 11/05/02; full list of members (8 pages)
29 August 2002Partic of mort/charge * (6 pages)
29 August 2002Partic of mort/charge * (6 pages)
1 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
1 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
11 May 2001Incorporation (24 pages)
11 May 2001Incorporation (24 pages)