Company NameAtlas (Scotland) Limited
Company StatusActive
Company NumberSC260329
CategoryPrivate Limited Company
Incorporation Date5 December 2003(19 years, 10 months ago)
Previous NameForty Eight Shelf (119) Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Jonathan Francis Andrew Turner
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(1 week, 3 days after company formation)
Appointment Duration19 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address31 Binghill Road North
Milltimber
Aberdeenshire
AB13 0JD
Scotland
Director NameMrs Mary Kelly
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5c Edenhall Court
Newton Mearns
Glasgow
G77 5TT
Scotland
Secretary NameMrs Mary Kelly
NationalityBritish
StatusCurrent
Appointed19 January 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5c Edenhall Court
Newton Mearns
Glasgow
G77 5TT
Scotland
Director NameMr Kevin James Kelly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleElectronic Engineer
Country of ResidenceScotland
Correspondence AddressUnit 1, Block 8 Moorfield Industrial Estate
Troon Road
Kilmarnock
Ayrshire
KA2 0BA
Scotland
Director NameMr Martin McCue
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 5, Block 8 Moorfield Industrial Estate
Kilmarnock
KA2 0BA
Scotland
Director NameAlastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Douglas Muir Drive
Milngavie
Glasgow
Strathclyde
G62 7RJ
Scotland
Director NameJeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameJeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Director NameMr Peter Angus Ross
Date of BirthFebruary 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(1 week, 3 days after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2014)
RoleCo. Chairman
Country of ResidenceScotland
Correspondence AddressGrangehill
Beith
Ayrshire
KA15 2JJ
Scotland
Director NameJohn Spencer Carrick
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 31 January 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address13 Mossgiel Avenue
Kilmarnock
Ayrshire
KA3 7DN
Scotland
Director NameRoger Pearl
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 2004)
RoleRetailer
Correspondence Address2/5 Tarring Road
Worthing
West Sussex
BN11 4ET

Contact

Websiteatlascables.com

Location

Registered AddressUnit 5, Block 8
Moorfield Industrial Estate
Kilmarnock
KA2 0BA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

85k at £1Holburn Hifi LTD
81.31%
Ordinary
-OTHER
18.69%
-

Financials

Year2014
Net Worth£331,210
Cash£2,780
Current Liabilities£27,798

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2023 (5 months, 3 weeks ago)
Next Return Due24 April 2024 (6 months, 3 weeks from now)

Charges

20 May 2016Delivered 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 2004Delivered 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

Filing History

29 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
15 April 2020Appointment of Mr Martin Mccue as a director on 2 April 2020 (2 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 August 2019Director's details changed for Mr Jonathan Francis Andrew Turner on 10 August 2019 (2 pages)
23 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Registration of charge SC2603290002, created on 20 May 2016 (5 pages)
25 May 2016Registration of charge SC2603290002, created on 20 May 2016 (5 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 117,750
(6 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 117,750
(6 pages)
9 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 117,750
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 117,750
(3 pages)
20 April 2016Registered 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 2016Registered 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 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 10,667
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 107,083
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 10,667
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 107,083
(3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 April 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 104,533
(3 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 104,533
(5 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 104,533
(5 pages)
17 April 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 104,533
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100,000
(6 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100,000
(6 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100,000
(6 pages)
14 November 2014Termination of appointment of Peter Angus Ross as a director on 31 October 2014 (1 page)
14 November 2014Termination of appointment of Peter Angus Ross as a director on 31 October 2014 (1 page)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100,000
(7 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100,000
(7 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100,000
(7 pages)
23 May 2013Termination of appointment of John Carrick as a director (1 page)
23 May 2013Termination of appointment of John Carrick as a director (1 page)
29 March 2013Appointment of Mr Kevin James Kelly as a director (2 pages)
29 March 2013Appointment of Mr Kevin James Kelly as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
25 October 2011Registered office address changed from 441 Holburn Street Aberdeen Aberdeenshire AB10 7GU on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 441 Holburn Street Aberdeen Aberdeenshire AB10 7GU on 25 October 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for John Spencer Carrick on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Jonathan Francis Andrew Turner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mrs Mary Kelly on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Jonathan Francis Andrew Turner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Peter Angus Ross on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mrs Mary Kelly on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Peter Angus Ross on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Jonathan Francis Andrew Turner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for John Spencer Carrick on 1 October 2009 (2 pages)
11 December 2009Director's details changed for John Spencer Carrick on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Peter Angus Ross on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mrs Mary Kelly on 1 October 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Return made up to 05/12/08; full list of members (5 pages)
12 December 2008Return made up to 05/12/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Return made up to 05/12/07; full list of members (4 pages)
21 December 2007Return made up to 05/12/07; full list of members (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 05/12/06; full list of members (4 pages)
4 January 2007Return made up to 05/12/06; full list of members (4 pages)
19 January 2006Return made up to 05/12/05; full list of members (4 pages)
19 January 2006Return made up to 05/12/05; full list of members (4 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
5 January 2005Return made up to 05/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
5 January 2005Return made up to 05/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 November 2004Nc inc already adjusted 10/09/04 (1 page)
8 November 2004Nc inc already adjusted 10/09/04 (1 page)
8 November 2004Ad 10/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
8 November 2004Ad 10/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
7 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 June 2004Partic of mort/charge * (7 pages)
10 June 2004Partic of mort/charge * (7 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed;new director appointed (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (3 pages)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed;new director appointed (1 page)
29 March 2004Director resigned (1 page)
22 December 2003Company name changed forty eight shelf (119) LIMITED\certificate issued on 21/12/03 (2 pages)
22 December 2003Company name changed forty eight shelf (119) LIMITED\certificate issued on 21/12/03 (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page)
11 December 2003Registered office changed on 11/12/03 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page)
5 December 2003Incorporation (19 pages)
5 December 2003Incorporation (19 pages)