Company NameAtterley.com Retail Limited
Company StatusLiquidation
Company NumberSC513447
CategoryPrivate Limited Company
Incorporation Date19 August 2015(8 years, 8 months ago)
Previous NamesDMWS 1063 Limited and Atterley.com Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Arthur Welch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(5 months, 1 week after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Randolph Crescent Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Kenneth Alexander Baillie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Pallak Seth
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed26 September 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr James Eccleshall
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(3 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Randolph Crescent Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Secretary NamePaul Jarman-Williams
StatusCurrent
Appointed31 March 2020(4 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address6a Randolph Crescent Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Andrew Alexander Nicolson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMs Kelly Byrne
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2022(6 years, 8 months after company formation)
Appointment Duration7 months (resigned 08 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Coates Crescent
Edinburgh
EH3 7AL
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed19 August 2015(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameVialex Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 September 2016(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 20 September 2017)
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameFull Circle Partners Limited (Corporation)
StatusResigned
Appointed20 September 2017(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 19 August 2018)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NamePJW Corporate Limited (Corporation)
StatusResigned
Appointed19 August 2018(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2020)
Correspondence Address2a Coates Crescent
Edinburgh
EH3 7AL
Scotland

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 August 2022 (1 year, 8 months ago)
Next Return Due1 September 2023 (overdue)

Charges

6 May 2016Delivered on: 10 May 2016
Persons entitled: The Welch Group Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2023Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 25 January 2023 (2 pages)
20 January 2023Court order in a winding-up (& Court Order attachment) (4 pages)
3 January 2023Secretary's details changed for Paul Jarman-Williams on 3 January 2023 (1 page)
3 January 2023Director's details changed for Mr James Eccleshall on 3 January 2023 (2 pages)
3 January 2023Director's details changed for Mr Michael Arthur Welch on 3 January 2023 (2 pages)
23 December 2022Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
15 December 2022Termination of appointment of Kelly Byrne as a director on 8 December 2022 (1 page)
29 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
9 May 2022Appointment of Ms Kelly Byrne as a director on 9 May 2022 (2 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
10 April 2020Appointment of Paul Jarman-Williams as a secretary on 31 March 2020 (2 pages)
10 April 2020Termination of appointment of Pjw Corporate Limited as a secretary on 31 March 2020 (1 page)
8 February 2020Secretary's details changed for Pjw Corporate Limited on 3 February 2020 (1 page)
3 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
23 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
26 April 2019Appointment of Mr James Eccleshall as a director on 26 April 2019 (2 pages)
14 February 2019Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on 14 February 2019 (1 page)
28 September 2018Appointment of Mr Pallak Seth as a director on 26 September 2018 (2 pages)
28 September 2018Termination of appointment of Full Circle Partners Limited as a secretary on 19 August 2018 (1 page)
28 September 2018Appointment of Pjw Corporate Limited as a secretary on 19 August 2018 (2 pages)
28 September 2018Appointment of Mr Kenneth Alexander Baillie as a director on 26 September 2018 (2 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
19 February 2018Registered office address changed from Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA to 16 Charlotte Square Edinburgh EH2 4DF on 19 February 2018 (1 page)
2 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 September 2017Appointment of Full Circle Partners Limited as a secretary on 20 September 2017 (2 pages)
20 September 2017Appointment of Full Circle Partners Limited as a secretary on 20 September 2017 (2 pages)
20 September 2017Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 20 September 2017 (1 page)
31 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
29 August 2017Cessation of The Welch Group Limited as a person with significant control on 23 March 2017 (1 page)
29 August 2017Notification of Atterley.Com Holdings Limited as a person with significant control on 23 March 2017 (1 page)
29 August 2017Cessation of The Welch Group Limited as a person with significant control on 23 March 2017 (1 page)
29 August 2017Notification of Atterley.Com Holdings Limited as a person with significant control on 23 March 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 December 2016 (11 pages)
30 May 2017Total exemption small company accounts made up to 31 December 2016 (11 pages)
29 March 2017Satisfaction of charge SC5134470001 in full (4 pages)
29 March 2017Satisfaction of charge SC5134470001 in full (4 pages)
27 February 2017Company name changed atterley.com holdings LIMITED\certificate issued on 27/02/17 (3 pages)
27 February 2017Company name changed atterley.com holdings LIMITED\certificate issued on 27/02/17 (3 pages)
18 November 2016Appointment of Vialex Company Secretarial Services Limited as a secretary on 21 September 2016 (2 pages)
18 November 2016Appointment of Vialex Company Secretarial Services Limited as a secretary on 21 September 2016 (2 pages)
5 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
27 June 2016Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 27 June 2016 (2 pages)
27 June 2016Resolutions
  • RES13 ‐ The change of accounting reference date and registered office approved 22/06/2016
(1 page)
27 June 2016Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 27 June 2016 (2 pages)
27 June 2016Resolutions
  • RES13 ‐ The change of accounting reference date and registered office approved 22/06/2016
(1 page)
27 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
27 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
16 May 2016Resolutions
  • RES13 ‐ Shares sub-divided 06/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 May 2016Sub-division of shares on 6 May 2016 (5 pages)
16 May 2016Resolutions
  • RES13 ‐ Shares sub-divided 06/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 May 2016Sub-division of shares on 6 May 2016 (5 pages)
10 May 2016Registration of charge SC5134470001, created on 6 May 2016 (23 pages)
10 May 2016Registration of charge SC5134470001, created on 6 May 2016 (23 pages)
4 February 2016Termination of appointment of Andrew Alexander Nicolson as a director on 26 January 2016 (2 pages)
4 February 2016Appointment of Michael Welch as a director on 26 January 2016 (3 pages)
4 February 2016Termination of appointment of Dm Company Services Limited as a secretary on 26 January 2016 (2 pages)
4 February 2016Termination of appointment of Dm Company Services Limited as a secretary on 26 January 2016 (2 pages)
4 February 2016Appointment of Michael Welch as a director on 26 January 2016 (3 pages)
4 February 2016Termination of appointment of Andrew Alexander Nicolson as a director on 26 January 2016 (2 pages)
4 February 2016Current accounting period shortened from 31 August 2016 to 31 July 2016 (3 pages)
4 February 2016Current accounting period shortened from 31 August 2016 to 31 July 2016 (3 pages)
26 January 2016Company name changed dmws 1063 LIMITED\certificate issued on 26/01/16
  • CONNOT ‐ Change of name notice
(3 pages)
26 January 2016Company name changed dmws 1063 LIMITED\certificate issued on 26/01/16
  • CONNOT ‐ Change of name notice
(3 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
(29 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
(29 pages)