Company NameAtlasconnect Limited
Company StatusActive
Company NumberSC241790
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Previous NameNBN Broadband Networks Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James Keith Harraway
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Edward Hilton Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCo-Founder And Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameMr Kieran Gilmurray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOne Waterloo Street Glasgow
Glasgow
G2 6AY
Scotland
Director NameGareth Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Blenheim House
One Tower Bridge
London
SE1 2SB
Director NameMr Fraser McGregor Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameWael Elkhouly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(20 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleAsset Management Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Malcolm John Gillies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address49 Arisdale Crescent
Newton Mearns
Glasgow
Strathclyde
G77 6HE
Scotland
Director NameDr Frank O'Donnell
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2005)
RoleCompany Director
Correspondence Address27 Carmichael Place
Langside
Glasgow
G42 9UE
Scotland
Secretary NameDr Frank O'Donnell
NationalityIrish
StatusResigned
Appointed25 June 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address27 Carmichael Place
Langside
Glasgow
G42 9UE
Scotland
Director NameMr Paul Dominic Lewis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address144 Craigleith Road
Edinburgh
Midlothian
EH4 2EQ
Scotland
Secretary NameMr Stuart Clarke
NationalityBritish
StatusResigned
Appointed30 September 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2010)
RoleCompany Director
Correspondence AddressFlat 1/2
8 Kirklee Quadrant
Glasgow
Lanarkshire
G12 0TS
Scotland
Director NameDerek Ballantyne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address67 Low Waters Road
Hamilton
Lanarkshire
ML3 7LG
Scotland
Director NameRussell Allan Stevenson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address284 Union Grove
Aberdeen
Aberdeenshire
AB10 6TQ
Scotland
Director NameChristopher Michael Hillman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameAdrian John Pike
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameNeil Peter Hutchings
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameDennis Arthur Chaloner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(7 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 April 2010)
RoleTelecoms Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NameLawrence John Vincent Donnelly
NationalityBritish
StatusResigned
Appointed05 March 2010(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2013)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Mark William Mathieson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 2014)
RoleDirector Of Distribution
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Christopher Jagusz
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NamePaul Lawrence Hughes
StatusResigned
Appointed22 October 2013(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2015)
RoleCompany Director
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr James McPhillimy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2015)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameColin Douglas Sempill
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NameDavid Eddy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSse Plc 4 Penner Road
Havant
Hampshire
PO9 1QH
Director NameLouise Teresa Aitchison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(12 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameNigel Charles Pitcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMrs Victoria Jo Cook
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Alan Willis Nichols
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NameLouise Teresa Aitchison
StatusResigned
Appointed14 October 2015(12 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 August 2016)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameBrian Dominic Sharma
StatusResigned
Appointed10 August 2016(13 years, 7 months after company formation)
Appointment Duration11 months (resigned 10 July 2017)
RoleCompany Director
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NameLaura Kate Tudor
StatusResigned
Appointed10 July 2017(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2019)
RoleCompany Director
Correspondence AddressNo. 1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NameMr Alistair John Borthwick
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(16 years, 2 months after company formation)
Appointment Duration3 months (resigned 28 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameMs Stephanie Anne Hazell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Paul Morton Alistair Phillips-Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Secretary NameAlexandra Jane Gartrell
StatusResigned
Appointed19 August 2019(16 years, 7 months after company formation)
Appointment Duration9 months (resigned 20 May 2020)
RoleCompany Director
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Contact

Websitesse.com

Location

Registered AddressInveralmond House
200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sse Telecommunications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£180,093
Gross Profit£156,894
Net Worth£1,767,698
Current Liabilities£125,468

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 September 2023Termination of appointment of Stephanie Anne Hazell as a director on 15 August 2023 (1 page)
1 September 2023Appointment of Wael Elkhouly as a director on 15 August 2023 (2 pages)
22 August 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
16 May 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
3 February 2023Termination of appointment of Paul Morton Alistair Phillips-Davies as a director on 1 February 2023 (1 page)
2 February 2023Appointment of Mr Fraser Mcgregor Alexander as a director on 1 February 2023 (2 pages)
13 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
13 December 2022Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages)
13 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
5 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (53 pages)
8 April 2022Full accounts made up to 31 March 2020 (26 pages)
1 April 2022Director's details changed for Mr Paul Morton Alistair Phillips-Davies on 1 April 2022 (2 pages)
10 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
31 March 2021Change of details for Sse Telecommunications Limited as a person with significant control on 30 March 2021 (2 pages)
8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
8 October 2020Appointment of Gareth Williams as a director on 1 August 2020 (2 pages)
26 June 2020Termination of appointment of Alexandra Jane Gartrell as a secretary on 20 May 2020 (1 page)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 31 March 2019 (17 pages)
20 August 2019Appointment of Alexandra Jane Gartrell as a secretary on 19 August 2019 (2 pages)
20 August 2019Termination of appointment of Laura Kate Tudor as a secretary on 19 August 2019 (1 page)
12 July 2019Appointment of Mr Kieran Gilmurray as a director on 28 June 2019 (2 pages)
28 June 2019Termination of appointment of Alistair John Borthwick as a director on 28 June 2019 (1 page)
26 April 2019Appointment of Ms Stephanie Anne Hazell as a director on 29 March 2019 (2 pages)
26 April 2019Appointment of Mr Paul Morton Alistair Phillips-Davies as a director on 29 March 2019 (2 pages)
25 April 2019Appointment of Mr James Keith Harraway as a director on 29 March 2019 (2 pages)
25 April 2019Termination of appointment of Colin Douglas Sempill as a director on 29 March 2019 (1 page)
25 April 2019Appointment of Mr Edward Hilton Clarke as a director on 29 March 2019 (2 pages)
25 April 2019Appointment of Mr Neil Robert Ernest Kirkby as a director on 29 March 2019 (2 pages)
25 April 2019Termination of appointment of David Eddy as a director on 29 March 2019 (1 page)
25 April 2019Appointment of Mr Alistair John Borthwick as a director on 29 March 2019 (2 pages)
5 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
18 December 2018Full accounts made up to 31 March 2018 (17 pages)
31 July 2018Director's details changed for Colin Douglas Sempill on 31 July 2018 (2 pages)
7 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
9 October 2017Full accounts made up to 31 March 2017 (16 pages)
9 October 2017Full accounts made up to 31 March 2017 (16 pages)
1 August 2017Termination of appointment of Nigel Charles Pitcher as a director on 30 June 2017 (1 page)
1 August 2017Termination of appointment of Nigel Charles Pitcher as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Brian Dominic Sharma as a secretary on 10 July 2017 (1 page)
11 July 2017Termination of appointment of Brian Dominic Sharma as a secretary on 10 July 2017 (1 page)
10 July 2017Appointment of Laura Kate Tudor as a secretary on 10 July 2017 (2 pages)
10 July 2017Appointment of Laura Kate Tudor as a secretary on 10 July 2017 (2 pages)
5 July 2017Termination of appointment of Victoria Jo Cook as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Victoria Jo Cook as a director on 30 June 2017 (1 page)
8 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
25 November 2016Full accounts made up to 31 March 2016 (16 pages)
25 November 2016Full accounts made up to 31 March 2016 (16 pages)
4 November 2016Termination of appointment of Alan Willis Nichols as a director on 2 November 2016 (1 page)
4 November 2016Termination of appointment of Alan Willis Nichols as a director on 2 November 2016 (1 page)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 August 2016Appointment of Brian Dominic Sharma as a secretary on 10 August 2016 (2 pages)
11 August 2016Appointment of Brian Dominic Sharma as a secretary on 10 August 2016 (2 pages)
11 August 2016Termination of appointment of Louise Teresa Aitchison as a secretary on 5 August 2016 (1 page)
11 August 2016Termination of appointment of Louise Teresa Aitchison as a secretary on 5 August 2016 (1 page)
11 August 2016Termination of appointment of Louise Teresa Aitchison as a director on 5 August 2016 (1 page)
11 August 2016Termination of appointment of Louise Teresa Aitchison as a director on 5 August 2016 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(9 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(9 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(9 pages)
14 October 2015Appointment of Nigel Charles Pitcher as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Paul Lawrence Hughes as a secretary on 14 October 2015 (1 page)
14 October 2015Appointment of Louise Teresa Aitchison as a secretary on 14 October 2015 (2 pages)
14 October 2015Appointment of Mr Alan Willis Nichols as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of David Eddy as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of David Eddy as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Mr Alan Willis Nichols as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Christopher Michael Hillman as a director on 14 October 2015 (1 page)
14 October 2015Appointment of Mrs Victoria Jo Cook as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of James Mcphillimy as a director on 14 October 2015 (1 page)
14 October 2015Appointment of Louise Teresa Aitchison as a secretary on 14 October 2015 (2 pages)
14 October 2015Appointment of Mrs Victoria Jo Cook as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Nigel Charles Pitcher as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Louise Teresa Aitchison as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Christopher Michael Hillman as a director on 14 October 2015 (1 page)
14 October 2015Appointment of Louise Teresa Aitchison as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Paul Lawrence Hughes as a secretary on 14 October 2015 (1 page)
14 October 2015Termination of appointment of James Mcphillimy as a director on 14 October 2015 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(6 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(6 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(6 pages)
3 September 2014Appointment of Colin Douglas Sempill as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Christopher Jagusz as a director on 1 September 2014 (1 page)
3 September 2014Appointment of Colin Douglas Sempill as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Christopher Jagusz as a director on 1 September 2014 (1 page)
3 September 2014Appointment of Colin Douglas Sempill as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Christopher Jagusz as a director on 1 September 2014 (1 page)
29 July 2014Appointment of Mr James Mcphillimy as a director on 10 July 2014 (2 pages)
29 July 2014Appointment of Mr James Mcphillimy as a director on 10 July 2014 (2 pages)
29 July 2014Termination of appointment of Mark William Mathieson as a director on 10 July 2014 (1 page)
29 July 2014Termination of appointment of Mark William Mathieson as a director on 10 July 2014 (1 page)
10 March 2014Section 519 auditor's statement (2 pages)
10 March 2014Section 519 auditor's statement (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (11 pages)
17 December 2013Full accounts made up to 31 March 2013 (11 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(6 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(6 pages)
24 October 2013Appointment of Paul Lawrence Hughes as a secretary (2 pages)
24 October 2013Appointment of Paul Lawrence Hughes as a secretary (2 pages)
23 October 2013Termination of appointment of Elizabeth Tanner as a director (1 page)
23 October 2013Termination of appointment of Lawrence Donnelly as a secretary (1 page)
23 October 2013Termination of appointment of Lawrence Donnelly as a secretary (1 page)
23 October 2013Termination of appointment of Elizabeth Tanner as a director (1 page)
19 December 2012Full accounts made up to 31 March 2012 (11 pages)
19 December 2012Full accounts made up to 31 March 2012 (11 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
15 August 2012Appointment of Christopher Jagusz as a director (2 pages)
15 August 2012Appointment of Christopher Jagusz as a director (2 pages)
20 December 2011Termination of appointment of Neil Hutchings as a director (1 page)
20 December 2011Termination of appointment of Neil Hutchings as a director (1 page)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
26 September 2011Full accounts made up to 31 March 2011 (11 pages)
26 September 2011Full accounts made up to 31 March 2011 (11 pages)
23 December 2010Full accounts made up to 31 March 2010 (11 pages)
23 December 2010Full accounts made up to 31 March 2010 (11 pages)
20 December 2010Appointment of Mark William Mathieson as a director (2 pages)
20 December 2010Appointment of Mark William Mathieson as a director (2 pages)
17 December 2010Termination of appointment of Adrian Pike as a director (1 page)
17 December 2010Termination of appointment of Adrian Pike as a director (1 page)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Neil Peter Hutchings on 31 March 2010 (3 pages)
24 May 2010Director's details changed for Neil Peter Hutchings on 31 March 2010 (3 pages)
12 May 2010Termination of appointment of Dennis Chaloner as a director (1 page)
12 May 2010Termination of appointment of Dennis Chaloner as a director (1 page)
30 March 2010Appointment of Lawrence John Vincent Donnelly as a secretary (3 pages)
30 March 2010Appointment of Lawrence John Vincent Donnelly as a secretary (3 pages)
26 March 2010Termination of appointment of Russell Stevenson as a director (2 pages)
26 March 2010Appointment of Adrian John Pike as a director (3 pages)
26 March 2010Termination of appointment of Stuart Clarke as a secretary (2 pages)
26 March 2010Termination of appointment of Derek Ballantyne as a director (2 pages)
26 March 2010Appointment of Elizabeth Anne Tanner as a director (3 pages)
26 March 2010Termination of appointment of Paul Lewis as a director (2 pages)
26 March 2010Appointment of Neil Peter Hutchings as a director (3 pages)
26 March 2010Appointment of Dennis Arthur Chaloner as a director (3 pages)
26 March 2010Appointment of Christopher Michael Hillman as a director (3 pages)
26 March 2010Appointment of Adrian John Pike as a director (3 pages)
26 March 2010Registered office address changed from Legal Department Scottish Enterprise Atrium Court, 50 Waterloo Street Glasgow G2 6HQ on 26 March 2010 (2 pages)
26 March 2010Termination of appointment of Paul Lewis as a director (2 pages)
26 March 2010Termination of appointment of Charles Stewart as a director (2 pages)
26 March 2010Appointment of Neil Peter Hutchings as a director (3 pages)
26 March 2010Termination of appointment of Russell Stevenson as a director (2 pages)
26 March 2010Appointment of Elizabeth Anne Tanner as a director (3 pages)
26 March 2010Appointment of Christopher Michael Hillman as a director (3 pages)
26 March 2010Registered office address changed from Legal Department Scottish Enterprise Atrium Court, 50 Waterloo Street Glasgow G2 6HQ on 26 March 2010 (2 pages)
26 March 2010Termination of appointment of Stuart Clarke as a secretary (2 pages)
26 March 2010Termination of appointment of Derek Ballantyne as a director (2 pages)
26 March 2010Termination of appointment of Charles Stewart as a director (2 pages)
26 March 2010Appointment of Dennis Arthur Chaloner as a director (3 pages)
15 March 2010Auditor's resignation (3 pages)
15 March 2010Auditor's resignation (3 pages)
6 January 2010Director's details changed for Mr Charles Stewart on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Derek Ballantyne on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Russell Allan Stevenson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Dominic Lewis on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Derek Ballantyne on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Charles Stewart on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Charles Stewart on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Dominic Lewis on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Russell Allan Stevenson on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Derek Ballantyne on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Russell Allan Stevenson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Dominic Lewis on 6 January 2010 (2 pages)
19 August 2009Full accounts made up to 31 March 2009 (12 pages)
19 August 2009Full accounts made up to 31 March 2009 (12 pages)
22 June 2009Registered office changed on 22/06/2009 from c/o e-business group (5TH floor) scottish enterprise 150 broomielaw, atlantic quay glasgow G2 8LU (1 page)
22 June 2009Registered office changed on 22/06/2009 from c/o e-business group (5TH floor) scottish enterprise 150 broomielaw, atlantic quay glasgow G2 8LU (1 page)
30 January 2009Return made up to 06/01/09; full list of members (4 pages)
30 January 2009Return made up to 06/01/09; full list of members (4 pages)
20 August 2008Full accounts made up to 31 March 2008 (11 pages)
20 August 2008Full accounts made up to 31 March 2008 (11 pages)
27 May 2008Director appointed russell allan stevenson (1 page)
27 May 2008Director appointed russell allan stevenson (1 page)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
29 June 2007Full accounts made up to 31 March 2007 (10 pages)
29 June 2007Full accounts made up to 31 March 2007 (10 pages)
7 February 2007Return made up to 06/01/07; full list of members (7 pages)
7 February 2007Return made up to 06/01/07; full list of members (7 pages)
22 November 2006Full accounts made up to 31 March 2006 (10 pages)
22 November 2006Full accounts made up to 31 March 2006 (10 pages)
26 January 2006Full accounts made up to 31 March 2005 (9 pages)
26 January 2006Full accounts made up to 31 March 2005 (9 pages)
24 January 2006Return made up to 06/01/06; full list of members (7 pages)
24 January 2006Return made up to 06/01/06; full list of members (7 pages)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
17 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2004Company name changed nbn broadband networks LIMITED\certificate issued on 03/12/04 (2 pages)
3 December 2004Company name changed nbn broadband networks LIMITED\certificate issued on 03/12/04 (2 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 August 2004Registered office changed on 25/08/04 from: care of shepherd & wedderburn level 8, 155 st vincent street glasgow G2 5NR (1 page)
25 August 2004Registered office changed on 25/08/04 from: care of shepherd & wedderburn level 8, 155 st vincent street glasgow G2 5NR (1 page)
12 February 2004Return made up to 06/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
12 February 2004Return made up to 06/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
26 June 2003Company name changed atlasconnect LIMITED\certificate issued on 26/06/03 (2 pages)
26 June 2003Company name changed atlasconnect LIMITED\certificate issued on 26/06/03 (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 January 2003Incorporation (27 pages)
6 January 2003Incorporation (27 pages)