139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director Name | Mr Simon Matthew Hirst |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2020(12 years after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Timothy James Cornelius |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 72 53 Vernon Terrace Newstead Queensland 4005 Australia |
Director Name | Kim Manley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Duncan Stuart Black |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lloyd's Avenue 3rd Floor London EC3N 3AE |
Director Name | Mr Timothy James Cornelius |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2014(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Ms Francisca Jane Wiggins |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90a George Street Edinburgh EH2 3DF Scotland |
Director Name | Mr Simon Thomas Counsell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 90a George Street Edinburgh East Lothian EH2 3DF Scotland |
Director Name | Mr Andrew Luke Dagley |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2017(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 4th Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 2015) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2015(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2020) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | www.meygen.com |
---|---|
Telephone | 0131 6599690 |
Telephone region | Edinburgh |
Registered Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Atlantis Resources Corp. Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,495,144 |
Net Worth | £40,237 |
Cash | £2,404,704 |
Current Liabilities | £2,321,495 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 4 days from now) |
27 June 2015 | Delivered on: 11 July 2015 Persons entitled: Geg Holdings Limited Classification: A registered charge Outstanding |
---|---|
11 February 2014 | Delivered on: 19 February 2014 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
27 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
29 September 2022 | Appointment of Mr Simon Matthew Hirst as a director on 27 September 2022 (2 pages) |
29 September 2022 | Termination of appointment of Andrew Luke Dagley as a director on 27 September 2022 (1 page) |
9 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
1 February 2022 | Registered 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 2021 | Full accounts made up to 31 December 2020 (30 pages) |
20 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
12 April 2021 | Director's details changed for Mr. Graham Matthew Reid on 9 April 2021 (2 pages) |
18 February 2021 | Termination of appointment of Timothy James Cornelius as a director on 18 January 2021 (1 page) |
18 February 2021 | Appointment of Mr. Graham Matthew Reid as a director on 18 January 2021 (2 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
30 April 2020 | Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020 (1 page) |
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 April 2020 | Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020 (2 pages) |
30 January 2020 | Director's details changed for Mr Andrew Luke Dagley on 27 January 2020 (2 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 June 2019 | Notification of a person with significant control statement (2 pages) |
29 May 2019 | Satisfaction of charge SC3421050001 in full (1 page) |
29 May 2019 | Cessation of Simec Atlantis Energy Limited as a person with significant control on 6 April 2016 (1 page) |
29 May 2019 | Satisfaction of charge SC3421050002 in full (1 page) |
13 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
29 June 2018 | Director's details changed for Mr Andrew Luke Dagley on 27 June 2018 (2 pages) |
22 June 2018 | Change of details for Atlantis Resources Limited as a person with significant control on 13 June 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
1 December 2017 | Director's details changed for Mr Andrew Luke Dagley on 10 October 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Andrew Luke Dagley on 10 October 2017 (2 pages) |
10 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
10 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
11 October 2017 | Director's details changed for Mr Timothy James Cornelius on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Timothy James Cornelius on 11 October 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 August 2017 | Termination of appointment of Simon Thomas Counsell as a director on 10 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Andrew Luke Dagley as a director on 10 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Andrew Luke Dagley as a director on 10 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Simon Thomas Counsell as a director on 10 August 2017 (1 page) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 April 2017 | Registered 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 2017 | Registered 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 2016 | Appointment of Mr Simon Thomas Counsell as a director on 28 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Simon Thomas Counsell as a director on 28 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Francisca Jane Wiggins as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Francisca Jane Wiggins as a director on 31 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
27 July 2016 | Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Timothy James Cornelius on 22 July 2015 (2 pages) |
17 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr Timothy James Cornelius on 22 July 2015 (2 pages) |
2 October 2015 | Appointment of Ms Francisca Jane Wiggins as a director on 8 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page) |
2 October 2015 | Appointment of Ms Francisca Jane Wiggins as a director on 8 September 2015 (2 pages) |
2 October 2015 | Appointment of Ms Francisca Jane Wiggins as a director on 8 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page) |
1 September 2015 | Full accounts made up to 31 December 2014 (34 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (34 pages) |
30 July 2015 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 22 July 2015 (1 page) |
30 July 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 22 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 22 July 2015 (1 page) |
30 July 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 22 July 2015 (2 pages) |
22 July 2015 | Registered 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 2015 | Registered 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 2015 | Alterations to floating charge SC3421050001 (12 pages) |
20 July 2015 | Alterations to floating charge SC3421050001 (12 pages) |
11 July 2015 | Alterations to floating charge SC3421050002 (12 pages) |
11 July 2015 | Alterations to floating charge SC3421050002 (12 pages) |
11 July 2015 | Registration of charge SC3421050002, created on 27 June 2015 (13 pages) |
11 July 2015 | Registration of charge SC3421050002, created on 27 June 2015 (13 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
21 August 2014 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
21 August 2014 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 March 2014 | Company name changed arc ventures (uk) LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Company name changed arc ventures (uk) LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
19 February 2014 | Registration of charge 3421050001 (14 pages) |
19 February 2014 | Registration of charge 3421050001 (14 pages) |
24 January 2014 | Termination of appointment of Kim Manley as a director (1 page) |
24 January 2014 | Appointment of Timothy James Cornelius as a director (2 pages) |
24 January 2014 | Appointment of Duncan Stuart Black as a director (2 pages) |
24 January 2014 | Appointment of Timothy James Cornelius as a director (2 pages) |
24 January 2014 | Termination of appointment of Kim Manley as a director (1 page) |
24 January 2014 | Appointment of Duncan Stuart Black as a director (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
4 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Kim Manley on 3 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Kim Manley on 3 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Kim Manley on 3 May 2011 (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 April 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 29 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 29 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
2 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
13 May 2009 | Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 29/04/2009 (1 page) |
13 May 2009 | Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 29/04/2009 (1 page) |
13 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
31 March 2009 | Secretary appointed amicorp (uk) secretaries LIMITED (2 pages) |
31 March 2009 | Secretary appointed amicorp (uk) secretaries LIMITED (2 pages) |
31 March 2009 | Registered 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 2009 | Registered 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 2008 | Resolutions
|
14 November 2008 | Resolutions
|
27 June 2008 | Appointment terminated director timothy cornelius (1 page) |
27 June 2008 | Appointment terminated director timothy cornelius (1 page) |
29 April 2008 | Incorporation (17 pages) |
29 April 2008 | Incorporation (17 pages) |