Company NameAtlantisrealm (West Town) Limited
DirectorsSimon Hobart Charles Morrish and Rachel Catherine Gundry
Company StatusActive
Company NumberSC431568
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 7 months ago)
Previous NameILI (West Town) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Simon Hobart Charles Morrish
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 12 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Cowbridge Grange Bluebell Wood
Billericay
Essex
CM12 0ES
Secretary NameMr Dale Jason West
StatusCurrent
Appointed03 April 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence Address20 Barwell Way
Witham
Essex
CM8 2JG
Director NameMrs Rachel Catherine Gundry
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ground Control Kingfisher House
Radford Way
Billericay
Essex
CM12 0EQ
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Steven John Radford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(10 months after company formation)
Appointment Duration9 months (resigned 03 April 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JZ
Director NameMr Stephen Patrick Thornton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(10 months after company formation)
Appointment Duration9 months (resigned 31 March 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Lowndes Close
London
SW1X 8BZ

Location

Registered Address12 Kintrae Crescent
Elgin
Moray
IV30 5NB
Scotland
ConstituencyMoray
WardHeldon and Laich
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Atlantisrealm LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

19 February 2020Delivered on: 26 February 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The tenant’s interest in the lease of the subjects at westtown farm, stonehouse, larkhall registered under title number LAN220843 as more particularly described in the instrument.
Outstanding
6 February 2020Delivered on: 11 February 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
6 February 2020Delivered on: 11 February 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 11 February 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
5 February 2020Delivered on: 11 February 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Westtown farm, stonehouse LAN220843.
Outstanding
15 January 2015Delivered on: 28 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
6 August 2023Accounts for a dormant company made up to 30 April 2023 (5 pages)
12 September 2022Accounts for a dormant company made up to 30 April 2022 (5 pages)
15 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
13 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
2 September 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
3 June 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
6 May 2020Notification of Solar Ventus Energy Limited as a person with significant control on 6 February 2020 (2 pages)
6 May 2020Cessation of Atlantisrealm Limited as a person with significant control on 5 February 2020 (1 page)
26 February 2020Registration of charge SC4315680008, created on 19 February 2020 (14 pages)
11 February 2020Registration of charge SC4315680004, created on 5 February 2020 (18 pages)
11 February 2020Registration of charge SC4315680005, created on 31 January 2020 (16 pages)
11 February 2020Registration of charge SC4315680007, created on 6 February 2020 (26 pages)
7 February 2020Satisfaction of charge SC4315680002 in full (1 page)
7 February 2020Satisfaction of charge SC4315680001 in full (1 page)
7 February 2020Satisfaction of charge SC4315680003 in full (1 page)
30 January 2020Appointment of Mrs Rachel Catherine Gundry as a director on 29 January 2020 (2 pages)
4 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
19 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
28 July 2019Registered office address changed from Suite 1.09 Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow G40 4LA Scotland to 12 Kintrae Crescent Elgin Moray IV30 5NB on 28 July 2019 (1 page)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 November 2018Registered office address changed from 35 Moray Street Elgin Morayshire IV30 1JH to Suite 1.09 33 Dalmarnock Road Bridgeton Glasgow G40 4LA on 13 November 2018 (1 page)
13 November 2018Registered office address changed from Suite 1.09 33 Dalmarnock Road Bridgeton Glasgow G40 4LA Scotland to Suite 1.09 Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow G40 4LA on 13 November 2018 (1 page)
16 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
10 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
28 August 2015Registration of charge SC4315680002, created on 27 August 2015 (8 pages)
28 August 2015Registration of charge SC4315680002, created on 27 August 2015 (8 pages)
28 August 2015Registration of charge SC4315680003, created on 21 August 2015 (23 pages)
28 August 2015Registration of charge SC4315680003, created on 21 August 2015 (23 pages)
28 January 2015Registration of charge SC4315680001, created on 15 January 2015 (19 pages)
28 January 2015Registration of charge SC4315680001, created on 15 January 2015 (19 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 April 2014Appointment of Mr Simon Morrish as a director (2 pages)
8 April 2014Appointment of Mr Simon Morrish as a director (2 pages)
8 April 2014Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland on 8 April 2014 (1 page)
8 April 2014Appointment of Mr Dale Jason West as a secretary (2 pages)
8 April 2014Termination of appointment of Steven Radford as a director (1 page)
8 April 2014Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland on 8 April 2014 (1 page)
8 April 2014Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
8 April 2014Appointment of Mr Dale Jason West as a secretary (2 pages)
8 April 2014Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland on 8 April 2014 (1 page)
8 April 2014Termination of appointment of Steven Radford as a director (1 page)
8 April 2014Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
3 April 2014Termination of appointment of Stephen Thornton as a director (1 page)
3 April 2014Termination of appointment of Stephen Thornton as a director (1 page)
12 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-11
(1 page)
12 November 2013Company name changed ili (west town) LIMITED\certificate issued on 12/11/13
  • CONNOT ‐
(3 pages)
12 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-11
(1 page)
12 November 2013Company name changed ili (west town) LIMITED\certificate issued on 12/11/13
  • CONNOT ‐
(3 pages)
7 November 2013Appointment of Mr Stephen Patrick Thornton as a director (2 pages)
7 November 2013Appointment of Mr Stephen Patrick Thornton as a director (2 pages)
7 November 2013Appointment of Mr Steven John Radford as a director (2 pages)
7 November 2013Appointment of Mr Steven John Radford as a director (2 pages)
21 October 2013Registered office address changed from the Shires 33 Bothwell Road Hamilton Scotland ML3 0AS on 21 October 2013 (1 page)
21 October 2013Termination of appointment of Mark Wilson as a director (1 page)
21 October 2013Termination of appointment of Mark Wilson as a director (1 page)
21 October 2013Registered office address changed from the Shires 33 Bothwell Road Hamilton Scotland ML3 0AS on 21 October 2013 (1 page)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)