Milltimber
Aberdeenshire
AB13 0JD
Scotland
Director Name | Mrs Mary Kelly |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5c Edenhall Court Newton Mearns Glasgow G77 5TT Scotland |
Secretary Name | Mrs Mary Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5c Edenhall Court Newton Mearns Glasgow G77 5TT Scotland |
Director Name | Mr Kevin James Kelly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Electronic Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 1, Block 8 Moorfield Industrial Estate Troon Road Kilmarnock Ayrshire KA2 0BA Scotland |
Director Name | Mr Martin McCue |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Block 8 Moorfield Industrial Estate Kilmarnock KA2 0BA Scotland |
Director Name | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Douglas Muir Drive Milngavie Glasgow Strathclyde G62 7RJ Scotland |
Director Name | Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Secretary Name | Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Director Name | Mr Peter Angus Ross |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2014) |
Role | Co. Chairman |
Country of Residence | Scotland |
Correspondence Address | Grangehill Beith Ayrshire KA15 2JJ Scotland |
Director Name | John Spencer Carrick |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 January 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 13 Mossgiel Avenue Kilmarnock Ayrshire KA3 7DN Scotland |
Director Name | Roger Pearl |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 2004) |
Role | Retailer |
Correspondence Address | 2/5 Tarring Road Worthing West Sussex BN11 4ET |
Website | atlascables.com |
---|
Registered Address | Unit 5, Block 8 Moorfield Industrial Estate Kilmarnock KA2 0BA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
85k at £1 | Holburn Hifi LTD 81.31% Ordinary |
---|---|
- | OTHER 18.69% - |
Year | 2014 |
---|---|
Net Worth | £331,210 |
Cash | £2,780 |
Current Liabilities | £27,798 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (6 months, 3 weeks from now) |
20 May 2016 | Delivered on: 25 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 5, block 8, moorfield industrial estate, kilmarnock, KA2 0BA. Outstanding |
---|---|
29 May 2004 | Delivered on: 10 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
29 October 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mr Martin Mccue as a director on 2 April 2020 (2 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 August 2019 | Director's details changed for Mr Jonathan Francis Andrew Turner on 10 August 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 May 2016 | Registration of charge SC2603290002, created on 20 May 2016 (5 pages) |
25 May 2016 | Registration of charge SC2603290002, created on 20 May 2016 (5 pages) |
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
9 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
20 April 2016 | Registered office address changed from Units 1 & 2 Block 11 Glenfield Place Glencairn Industrial Estate Kilmarnock Ayrshire KA1 4AZ to Unit 1, Block 8 Moorfield Industrial Estate Troon Road Kilmarnock Ayrshire KA2 0BA on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from Units 1 & 2 Block 11 Glenfield Place Glencairn Industrial Estate Kilmarnock Ayrshire KA1 4AZ to Unit 1, Block 8 Moorfield Industrial Estate Troon Road Kilmarnock Ayrshire KA2 0BA on 20 April 2016 (1 page) |
20 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
14 November 2014 | Termination of appointment of Peter Angus Ross as a director on 31 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Peter Angus Ross as a director on 31 October 2014 (1 page) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
23 May 2013 | Termination of appointment of John Carrick as a director (1 page) |
23 May 2013 | Termination of appointment of John Carrick as a director (1 page) |
29 March 2013 | Appointment of Mr Kevin James Kelly as a director (2 pages) |
29 March 2013 | Appointment of Mr Kevin James Kelly as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Registered office address changed from 441 Holburn Street Aberdeen Aberdeenshire AB10 7GU on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 441 Holburn Street Aberdeen Aberdeenshire AB10 7GU on 25 October 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Director's details changed for John Spencer Carrick on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Jonathan Francis Andrew Turner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Mary Kelly on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Jonathan Francis Andrew Turner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Peter Angus Ross on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Mary Kelly on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Peter Angus Ross on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Jonathan Francis Andrew Turner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for John Spencer Carrick on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for John Spencer Carrick on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Peter Angus Ross on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Mary Kelly on 1 October 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
12 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 December 2007 | Return made up to 05/12/07; full list of members (4 pages) |
21 December 2007 | Return made up to 05/12/07; full list of members (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Return made up to 05/12/06; full list of members (4 pages) |
4 January 2007 | Return made up to 05/12/06; full list of members (4 pages) |
19 January 2006 | Return made up to 05/12/05; full list of members (4 pages) |
19 January 2006 | Return made up to 05/12/05; full list of members (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
5 January 2005 | Return made up to 05/12/04; full list of members
|
5 January 2005 | Return made up to 05/12/04; full list of members
|
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
8 November 2004 | Nc inc already adjusted 10/09/04 (1 page) |
8 November 2004 | Nc inc already adjusted 10/09/04 (1 page) |
8 November 2004 | Ad 10/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
8 November 2004 | Ad 10/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
7 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 June 2004 | Partic of mort/charge * (7 pages) |
10 June 2004 | Partic of mort/charge * (7 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed;new director appointed (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed;new director appointed (1 page) |
29 March 2004 | Director resigned (1 page) |
22 December 2003 | Company name changed forty eight shelf (119) LIMITED\certificate issued on 21/12/03 (2 pages) |
22 December 2003 | Company name changed forty eight shelf (119) LIMITED\certificate issued on 21/12/03 (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page) |
5 December 2003 | Incorporation (19 pages) |
5 December 2003 | Incorporation (19 pages) |