Company NameAtlantis Resources (Scotland) Limited
DirectorsGraham Matthew Reid and Simon Matthew Hirst
Company StatusActive
Company NumberSC342105
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)
Previous NameArc Ventures (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Matthew Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Simon Matthew Hirst
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed30 April 2020(12 years after company formation)
Appointment Duration4 years
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameTimothy James Cornelius
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 72
53 Vernon Terrace
Newstead
Queensland 4005
Australia
Director NameKim Manley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Duncan Stuart Black
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lloyd's Avenue
3rd Floor
London
EC3N 3AE
Director NameMr Timothy James Cornelius
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 2014(5 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Edinburgh Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMs Francisca Jane Wiggins
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90a George Street
Edinburgh
EH2 3DF
Scotland
Director NameMr Simon Thomas Counsell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(8 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address90a George Street
Edinburgh
East Lothian
EH2 3DF
Scotland
Director NameMr Andrew Luke Dagley
Date of BirthApril 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2017(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2022)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address4th Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2009(9 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2015)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed22 July 2015(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2020)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitewww.meygen.com
Telephone0131 6599690
Telephone regionEdinburgh

Location

Registered Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Atlantis Resources Corp. Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,495,144
Net Worth£40,237
Cash£2,404,704
Current Liabilities£2,321,495

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Charges

27 June 2015Delivered on: 11 July 2015
Persons entitled: Geg Holdings Limited

Classification: A registered charge
Outstanding
11 February 2014Delivered on: 19 February 2014
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (30 pages)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (28 pages)
29 September 2022Appointment of Mr Simon Matthew Hirst as a director on 27 September 2022 (2 pages)
29 September 2022Termination of appointment of Andrew Luke Dagley as a director on 27 September 2022 (1 page)
9 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
1 February 2022Registered office address changed from Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to 26 Dublin Street Edinburgh EH3 6NN on 1 February 2022 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (30 pages)
20 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
12 April 2021Director's details changed for Mr. Graham Matthew Reid on 9 April 2021 (2 pages)
18 February 2021Termination of appointment of Timothy James Cornelius as a director on 18 January 2021 (1 page)
18 February 2021Appointment of Mr. Graham Matthew Reid as a director on 18 January 2021 (2 pages)
3 November 2020Full accounts made up to 31 December 2019 (27 pages)
30 April 2020Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020 (1 page)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
30 April 2020Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020 (2 pages)
30 January 2020Director's details changed for Mr Andrew Luke Dagley on 27 January 2020 (2 pages)
21 August 2019Full accounts made up to 31 December 2018 (24 pages)
3 June 2019Notification of a person with significant control statement (2 pages)
29 May 2019Satisfaction of charge SC3421050001 in full (1 page)
29 May 2019Cessation of Simec Atlantis Energy Limited as a person with significant control on 6 April 2016 (1 page)
29 May 2019Satisfaction of charge SC3421050002 in full (1 page)
13 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
1 August 2018Full accounts made up to 31 December 2017 (23 pages)
29 June 2018Director's details changed for Mr Andrew Luke Dagley on 27 June 2018 (2 pages)
22 June 2018Change of details for Atlantis Resources Limited as a person with significant control on 13 June 2018 (2 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
1 December 2017Director's details changed for Mr Andrew Luke Dagley on 10 October 2017 (2 pages)
1 December 2017Director's details changed for Mr Andrew Luke Dagley on 10 October 2017 (2 pages)
10 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
10 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
11 October 2017Director's details changed for Mr Timothy James Cornelius on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Timothy James Cornelius on 11 October 2017 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
10 August 2017Termination of appointment of Simon Thomas Counsell as a director on 10 August 2017 (1 page)
10 August 2017Appointment of Mr Andrew Luke Dagley as a director on 10 August 2017 (2 pages)
10 August 2017Appointment of Mr Andrew Luke Dagley as a director on 10 August 2017 (2 pages)
10 August 2017Termination of appointment of Simon Thomas Counsell as a director on 10 August 2017 (1 page)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 April 2017Registered office address changed from 90a George Street Edinburgh EH2 3DF Scotland to Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 90a George Street Edinburgh EH2 3DF Scotland to Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 12 April 2017 (1 page)
3 November 2016Appointment of Mr Simon Thomas Counsell as a director on 28 October 2016 (2 pages)
3 November 2016Appointment of Mr Simon Thomas Counsell as a director on 28 October 2016 (2 pages)
3 November 2016Termination of appointment of Francisca Jane Wiggins as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Francisca Jane Wiggins as a director on 31 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
27 July 2016Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages)
17 May 2016Director's details changed for Mr Timothy James Cornelius on 22 July 2015 (2 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Director's details changed for Mr Timothy James Cornelius on 22 July 2015 (2 pages)
2 October 2015Appointment of Ms Francisca Jane Wiggins as a director on 8 September 2015 (2 pages)
2 October 2015Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page)
2 October 2015Appointment of Ms Francisca Jane Wiggins as a director on 8 September 2015 (2 pages)
2 October 2015Appointment of Ms Francisca Jane Wiggins as a director on 8 September 2015 (2 pages)
2 October 2015Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page)
2 October 2015Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page)
1 September 2015Full accounts made up to 31 December 2014 (34 pages)
1 September 2015Full accounts made up to 31 December 2014 (34 pages)
30 July 2015Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 22 July 2015 (1 page)
30 July 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 22 July 2015 (2 pages)
30 July 2015Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 22 July 2015 (1 page)
30 July 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 22 July 2015 (2 pages)
22 July 2015Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 90a George Street Edinburgh EH2 3DF on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 90a George Street Edinburgh EH2 3DF on 22 July 2015 (1 page)
20 July 2015Alterations to floating charge SC3421050001 (12 pages)
20 July 2015Alterations to floating charge SC3421050001 (12 pages)
11 July 2015Alterations to floating charge SC3421050002 (12 pages)
11 July 2015Alterations to floating charge SC3421050002 (12 pages)
11 July 2015Registration of charge SC3421050002, created on 27 June 2015 (13 pages)
11 July 2015Registration of charge SC3421050002, created on 27 June 2015 (13 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
21 August 2014Amended total exemption full accounts made up to 31 December 2013 (10 pages)
21 August 2014Amended total exemption full accounts made up to 31 December 2013 (10 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
4 March 2014Company name changed arc ventures (uk) LIMITED\certificate issued on 04/03/14
  • CONNOT ‐
(3 pages)
4 March 2014Company name changed arc ventures (uk) LIMITED\certificate issued on 04/03/14
  • CONNOT ‐
(3 pages)
4 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-21
(1 page)
4 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-21
(1 page)
19 February 2014Registration of charge 3421050001 (14 pages)
19 February 2014Registration of charge 3421050001 (14 pages)
24 January 2014Termination of appointment of Kim Manley as a director (1 page)
24 January 2014Appointment of Timothy James Cornelius as a director (2 pages)
24 January 2014Appointment of Duncan Stuart Black as a director (2 pages)
24 January 2014Appointment of Timothy James Cornelius as a director (2 pages)
24 January 2014Termination of appointment of Kim Manley as a director (1 page)
24 January 2014Appointment of Duncan Stuart Black as a director (2 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
4 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Kim Manley on 3 May 2011 (2 pages)
4 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Kim Manley on 3 May 2011 (2 pages)
4 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Kim Manley on 3 May 2011 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 April 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 July 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
2 July 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
13 May 2009Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 29/04/2009 (1 page)
13 May 2009Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 29/04/2009 (1 page)
13 May 2009Return made up to 29/04/09; full list of members (3 pages)
13 May 2009Return made up to 29/04/09; full list of members (3 pages)
31 March 2009Secretary appointed amicorp (uk) secretaries LIMITED (2 pages)
31 March 2009Secretary appointed amicorp (uk) secretaries LIMITED (2 pages)
31 March 2009Registered office changed on 31/03/2009 from c/o first scottish st davids house st davids drive, dalgety bay fife KY11 9NB uk (1 page)
31 March 2009Registered office changed on 31/03/2009 from c/o first scottish st davids house st davids drive, dalgety bay fife KY11 9NB uk (1 page)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adopt articles 22/10/2008
(11 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adopt articles 22/10/2008
(11 pages)
27 June 2008Appointment terminated director timothy cornelius (1 page)
27 June 2008Appointment terminated director timothy cornelius (1 page)
29 April 2008Incorporation (17 pages)
29 April 2008Incorporation (17 pages)