Company NameAtlantic Shore-Men Limited
Company StatusDissolved
Company NumberSC358091
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesAberdeen Cargo Handling Services Limited and Searoute Support Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Allan Porter
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 19 April 2022)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 15 Dunnswood House
Dunnswood Road
Cumbernauld
G67 3EN
Scotland
Director NameMr John Wood Sloss
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 15 Dunnswood House
Dunnswood Road
Cumbernauld
G67 3EN
Scotland
Secretary NameMr John Sloss
StatusClosed
Appointed06 August 2010(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressSuite 15 Dunnswood House
Dunnswood Road
Cumbernauld
G67 3EN
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMr Neil William Graham
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2009(5 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 June 2010)
RoleDirector/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Riverside Drive
Stonehaven
Aberdeenshire
AB39 2GP
Scotland
Director NameMr Alan Albert Nicol
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address269 Holburn Street
Aberdeen
AB10 7FL
Scotland
Director NameMr Mark Peter Breingan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 15 Dunnswood House
Dunnswood Road
Cumbernauld
G67 3EN
Scotland
Director NameMr Roderick Charles Palmer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15 Dunnswood House
Dunnswood Road
Cumbernauld
G67 3EN
Scotland
Secretary NameMatthew Cohen & Associates Limited (Corporation)
StatusResigned
Appointed12 February 2010(10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 August 2010)
Correspondence Address269 Holburn Street
Aberdeen
AB10 7FL
Scotland

Contact

Websitesearoute.co.uk

Location

Registered AddressSuite 15 Dunnswood House
Dunnswood Road
Cumbernauld
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Searoute Port Services (Aberdeen) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£109,915
Cash£56,347
Current Liabilities£271,681

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 October 2012Delivered on: 8 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 June 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 6 April 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
29 May 2019Termination of appointment of Roderick Charles Palmer as a director on 31 October 2018 (1 page)
18 September 2018Company name changed searoute support services LIMITED\certificate issued on 18/09/18
  • CONNOT ‐ Change of name notice
(3 pages)
18 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-14
(1 page)
19 June 2018Termination of appointment of Mark Peter Breingan as a director on 28 February 2018 (1 page)
10 April 2018Satisfaction of charge 1 in full (4 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
13 January 2017Full accounts made up to 31 March 2016 (9 pages)
13 January 2017Full accounts made up to 31 March 2016 (9 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 July 2015Section 519 (1 page)
7 July 2015Section 519 (1 page)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
1 August 2014Company name changed aberdeen cargo handling services LIMITED\certificate issued on 01/08/14
  • CONNOT ‐
(3 pages)
1 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-17
(1 page)
1 August 2014Company name changed aberdeen cargo handling services LIMITED\certificate issued on 01/08/14
  • CONNOT ‐
(3 pages)
1 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-17
(1 page)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
22 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
9 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 April 2012Registered office address changed from 1 Napier Place Wardpark North, Cumbernauld Glasgow G68 0LL Scotland on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 1 Napier Place Wardpark North, Cumbernauld Glasgow G68 0LL Scotland on 20 April 2012 (1 page)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2011Appointment of Mark Peter Breingan as a director (2 pages)
11 August 2011Appointment of Mr Allan Porter as a director (2 pages)
11 August 2011Appointment of Mr Allan Porter as a director (2 pages)
11 August 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
11 August 2011Appointment of Mark Peter Breingan as a director (2 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 September 2010Appointment of Mr John Sloss as a director (2 pages)
20 September 2010Appointment of Mr John Sloss as a secretary (1 page)
20 September 2010Termination of appointment of Matthew Cohen & Associates Limited as a secretary (1 page)
20 September 2010Termination of appointment of Matthew Cohen & Associates Limited as a secretary (1 page)
20 September 2010Appointment of Mr John Sloss as a director (2 pages)
20 September 2010Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL Scotland on 20 September 2010 (1 page)
20 September 2010Appointment of Mr John Sloss as a secretary (1 page)
20 September 2010Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL Scotland on 20 September 2010 (1 page)
6 August 2010Termination of appointment of Alan Nicol as a director (1 page)
6 August 2010Appointment of Mr Roderick Charles Palmer as a director (2 pages)
6 August 2010Appointment of Mr Roderick Charles Palmer as a director (2 pages)
6 August 2010Termination of appointment of Alan Nicol as a director (1 page)
15 June 2010Termination of appointment of Neil Graham as a director (1 page)
15 June 2010Termination of appointment of Neil Graham as a director (1 page)
15 June 2010Appointment of Mr Alan Albert Nicol as a director (2 pages)
15 June 2010Appointment of Mr Alan Albert Nicol as a director (2 pages)
17 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Neil William Graham on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Neil William Graham on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Neil William Graham on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
5 March 2010Registered office address changed from 18 Riverside Drive Stonehaven AB39 2GP Uk on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 18 Riverside Drive Stonehaven AB39 2GP Uk on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 18 Riverside Drive Stonehaven AB39 2GP Uk on 5 March 2010 (1 page)
12 February 2010Appointment of Matthew Cohen & Associates Limited as a secretary (2 pages)
12 February 2010Appointment of Matthew Cohen & Associates Limited as a secretary (2 pages)
9 February 2010Appointment of Neil Graham as a director (2 pages)
9 February 2010Appointment of Neil Graham as a director (2 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2009Appointment terminated director peter valaitis (1 page)
15 April 2009Appointment terminated director peter valaitis (1 page)
14 April 2009Incorporation (13 pages)
14 April 2009Incorporation (13 pages)