Company NameAtlantic Avenue Ltd
DirectorSteven George Wyllie
Company StatusActive
Company NumberSC502124
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameSteven George Wyllie
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Friarshill Crescent
Peterhead
Aberdeenshire
AB42 3PP
Scotland

Location

Registered Address34 Friarshill Crescent
Peterhead
Aberdeenshire
AB42 3PP
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
26 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
7 April 2021Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 February 2021Compulsory strike-off action has been discontinued (1 page)
26 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
8 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 June 2018Notification of Lynsey Jane Wyllie as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Registered office address changed from 37 Broad Street Peterhead AB42 1JB United Kingdom to 34 Friarshill Crescent Peterhead Aberdeenshire AB42 3PP on 5 June 2018 (1 page)
5 June 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
5 June 2018Change of details for Mr Steven George Wyllie as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Notification of Steven George Wyllie as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 June 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
26 June 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
26 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 2
(23 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 2
(23 pages)