Company NameAtlas Property Care Limited
DirectorShane Lee
Company StatusActive
Company NumberSC295721
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameShane Lee
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Secretary NameKerrie Lee
NationalityBritish
StatusCurrent
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Plot Shalom
Coupar Angus
Blairgowrie
Perthshire
PH13 9AH
Scotland

Location

Registered Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Shane Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,319
Cash£75
Current Liabilities£8,542

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

6 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
11 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 April 2021Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee DD5 1HB to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 27 April 2021 (1 page)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Director's details changed for Shane Lee on 25 October 2013 (2 pages)
3 February 2014Director's details changed for Shane Lee on 25 October 2013 (2 pages)
3 February 2014Secretary's details changed for Kerrie Lee on 25 October 2013 (1 page)
3 February 2014Secretary's details changed for Kerrie Lee on 25 October 2013 (1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 January 2013Registered office address changed from 39 Rossie Island Road Montrose Angus DD10 9NR on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 39 Rossie Island Road Montrose Angus DD10 9NR on 23 January 2013 (1 page)
19 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Shane Lee on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Shane Lee on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Shane Lee on 3 February 2010 (2 pages)
11 June 2009Return made up to 18/01/09; full list of members (3 pages)
11 June 2009Return made up to 18/01/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 18/01/08; full list of members (3 pages)
25 March 2009Return made up to 18/01/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 February 2007Return made up to 18/01/07; full list of members (6 pages)
12 February 2007Return made up to 18/01/07; full list of members (6 pages)
20 March 2006Registered office changed on 20/03/06 from: 24 traill terrace montrose angus DD10 8EH (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Registered office changed on 20/03/06 from: 24 traill terrace montrose angus DD10 8EH (1 page)
7 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
18 January 2006Incorporation (15 pages)
18 January 2006Incorporation (15 pages)