Billericay
Essex
CM12 0ES
Director Name | Mrs Rachel Catherine Gundry |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(7 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ground Control Limited Kingfisher House Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Moray Street Elgin Morayshire IV30 1JH Scotland |
Director Name | Mr Steven John Radford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Stanhope Road Bowdon Altrincham Cheshire WA14 3JZ |
Registered Address | 12 Kintrae Crescent Elgin Moray IV30 5NB Scotland |
---|---|
Constituency | Moray |
Ward | Heldon and Laich |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Atlantisrealm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
4 August 2021 | Delivered on: 9 August 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
19 February 2020 | Delivered 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 low waterhead, lesmahagow, lanark registered under title number LAN219471 as more particularly described in the instrument. Outstanding |
6 February 2020 | Delivered on: 11 February 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
31 January 2020 | Delivered on: 11 February 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
5 February 2020 | Delivered on: 11 February 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Lower waterhead farm, lesmahagow LAN219471. Outstanding |
21 January 2015 | Delivered on: 28 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 August 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
14 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
9 August 2021 | Registration of charge SC4398810008, created on 4 August 2021 (17 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
6 May 2020 | Cessation of Atlantisrealm Limited as a person with significant control on 5 February 2020 (1 page) |
6 May 2020 | Notification of Solar Ventus Energy Limited as a person with significant control on 6 February 2020 (2 pages) |
26 April 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
26 February 2020 | Registration of charge SC4398810007, created on 19 February 2020 (14 pages) |
11 February 2020 | Registration of charge SC4398810005, created on 31 January 2020 (16 pages) |
11 February 2020 | Registration of charge SC4398810006, created on 6 February 2020 (26 pages) |
11 February 2020 | Registration of charge SC4398810004, created on 5 February 2020 (18 pages) |
7 February 2020 | Satisfaction of charge SC4398810001 in full (1 page) |
7 February 2020 | Satisfaction of charge SC4398810002 in full (1 page) |
7 February 2020 | Satisfaction of charge SC4398810003 in full (1 page) |
30 January 2020 | Appointment of Mrs Rachel Catherine Gundry as a director on 29 January 2020 (2 pages) |
28 July 2019 | Registered 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) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
13 November 2018 | Registered office address changed from 35 Moray Street Elgin Morayshire IV30 1JH to Suite 1.09 Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow G40 4LA on 13 November 2018 (1 page) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 August 2015 | Registration of charge SC4398810003, created on 21 August 2015 (23 pages) |
28 August 2015 | Registration of charge SC4398810003, created on 21 August 2015 (23 pages) |
28 August 2015 | Registration of charge SC4398810002, created on 27 August 2015 (11 pages) |
28 August 2015 | Registration of charge SC4398810002, created on 27 August 2015 (11 pages) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 April 2015 | Termination of appointment of Steven John Radford as a director on 15 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Simon Hobart Charles Morrish as a director on 15 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Simon Hobart Charles Morrish as a director on 15 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Steven John Radford as a director on 15 April 2015 (1 page) |
28 January 2015 | Registration of charge SC4398810001, created on 21 January 2015 (19 pages) |
28 January 2015 | Registration of charge SC4398810001, created on 21 January 2015 (19 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 June 2014 | Appointment of Mr Steven John Radford as a director (2 pages) |
2 June 2014 | Appointment of Mr Steven John Radford as a director (2 pages) |
1 June 2014 | Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS on 1 June 2014 (1 page) |
1 June 2014 | Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS on 1 June 2014 (1 page) |
1 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
1 June 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
1 June 2014 | Termination of appointment of Mark Wilson as a director (1 page) |
1 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Termination of appointment of Mark Wilson as a director (1 page) |
1 June 2014 | Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS on 1 June 2014 (1 page) |
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Company name changed ili (low waterhead) LIMITED\certificate issued on 23/04/14
|
23 April 2014 | Company name changed ili (low waterhead) LIMITED\certificate issued on 23/04/14
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|