175 West George Street
Glasgow
G2 2LB
Scotland
Secretary Name | Paul Jarman-Williams |
---|---|
Status | Current |
Appointed | 31 March 2020(3 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | C/O Quantuma Advisory Limited Third Floor, Turnber 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Dr David Alan Milroy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(4 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Mr Abhishekh Kanoi |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 February 2023(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Secretary |
Country of Residence | India |
Correspondence Address | C/O Quantuma Advisory Limited Third Floor, Turnber 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Pallak Seth |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 September 2018(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Randolph Crescent Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Kenneth Alexander Baillie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Ms Kelly Byrne |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2022(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 08 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Coates Crescent Edinburgh EH3 7AL Scotland |
Secretary Name | Vialex Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Correspondence Address | Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Full Circle Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2017(11 months after company formation) |
Appointment Duration | 11 months (resigned 19 August 2018) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | PJW Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2018(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2020) |
Correspondence Address | 2a Coates Crescent Edinburgh EH3 7AL Scotland |
Registered Address | C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
17 January 2024 | Registered office address changed from 6a Randolph Crescent Randolph Crescent Edinburgh EH3 7th Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 17 January 2024 (2 pages) |
---|---|
3 January 2024 | Resolutions
|
17 October 2023 | Confirmation statement made on 17 September 2023 with updates (24 pages) |
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
1 February 2023 | Termination of appointment of Pallak Seth as a director on 1 February 2023 (1 page) |
1 February 2023 | Accounts for a small company made up to 31 December 2021 (21 pages) |
1 February 2023 | Appointment of Mr Abhishekh Kanoi as a director on 1 February 2023 (2 pages) |
28 December 2022 | Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Randolph Crescent Edinburgh EH3 7th on 28 December 2022 (1 page) |
22 December 2022 | Termination of appointment of Kenneth Alexander Baillie as a director on 22 December 2022 (1 page) |
15 December 2022 | Termination of appointment of Kelly Byrne as a director on 8 December 2022 (1 page) |
30 September 2022 | Confirmation statement made on 17 September 2022 with updates (24 pages) |
29 July 2022 | Resolutions
|
9 May 2022 | Resolutions
|
9 May 2022 | Appointment of Ms Kelly Byrne as a director on 9 May 2022 (2 pages) |
25 October 2021 | Notification of The Welch Group Limited as a person with significant control on 24 September 2021 (2 pages) |
25 October 2021 | Cessation of Michael Arthur Welch as a person with significant control on 24 September 2021 (1 page) |
6 October 2021 | Confirmation statement made on 17 September 2021 with no updates (24 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
10 May 2021 | Change of details for Mr Michael Arthur Welch as a person with significant control on 31 March 2021 (2 pages) |
4 May 2021 | Cessation of Smart Notch Industrial Limited as a person with significant control on 2 July 2020 (1 page) |
15 April 2021 | Second filing of a statement of capital following an allotment of shares on 31 March 2021
|
8 April 2021 | Change of share class name or designation (2 pages) |
7 April 2021 | Resolutions
|
7 April 2021 | Memorandum and Articles of Association (52 pages) |
1 April 2021 | Appointment of Mr David Alan Milroy as a director on 31 March 2021 (2 pages) |
1 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
19 March 2021 | Resolutions
|
24 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
28 September 2020 | Resolutions
|
23 September 2020 | Confirmation statement made on 17 September 2020 with updates (27 pages) |
10 July 2020 | Second filing of a statement of capital following an allotment of shares on 2 July 2020
|
10 July 2020 | Statement of capital following an allotment of shares on 3 July 2020
|
10 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
29 June 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
25 June 2020 | Resolutions
|
25 June 2020 | Memorandum and Articles of Association (43 pages) |
10 April 2020 | Appointment of Paul Jarman-Williams as a secretary on 31 March 2020 (2 pages) |
10 April 2020 | Termination of appointment of Pjw Corporate Limited as a secretary on 31 March 2020 (1 page) |
9 April 2020 | Resolutions
|
8 February 2020 | Secretary's details changed for Pjw Corporate Limited on 3 February 2020 (1 page) |
31 January 2020 | Second filing of a statement of capital following an allotment of shares on 8 May 2019
|
1 November 2019 | Confirmation statement made on 18 October 2019 with updates (12 pages) |
3 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
24 July 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
22 May 2019 | Resolutions
|
26 April 2019 | Appointment of Mr Kenneth Alexander Baillie as a director on 26 April 2019 (2 pages) |
14 February 2019 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on 14 February 2019 (1 page) |
22 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
22 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
3 October 2018 | Resolutions
|
28 September 2018 | Appointment of Pjw Corporate Ltd as a secretary on 19 August 2018 (2 pages) |
28 September 2018 | Appointment of Mr Pallak Seth as a director on 26 September 2018 (2 pages) |
28 September 2018 | Notification of Smart Notch Industrial Limited as a person with significant control on 26 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Full Circle Partners Limited as a secretary on 19 August 2018 (1 page) |
28 September 2018 | Change of details for Mr Michael Arthur Welch as a person with significant control on 26 September 2018 (2 pages) |
12 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
19 February 2018 | Registered office address changed from Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 19 February 2018 (1 page) |
23 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
20 September 2017 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Full Circle Partners Limited as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Full Circle Partners Limited as a secretary on 20 September 2017 (2 pages) |
3 May 2017 | Second filing of a statement of capital following an allotment of shares on 23 March 2017
|
3 May 2017 | Second filing of a statement of capital following an allotment of shares on 23 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
23 March 2017 | Sub-division of shares on 17 March 2017 (6 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Sub-division of shares on 17 March 2017 (6 pages) |
23 March 2017 | Resolutions
|
27 February 2017 | Resolutions
|
27 February 2017 | Company name changed atterley.com retail LIMITED\certificate issued on 27/02/17
|
27 February 2017 | Company name changed atterley.com retail LIMITED\certificate issued on 27/02/17
|
27 February 2017 | Resolutions
|
29 November 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
29 November 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
18 November 2016 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 19 October 2016 (2 pages) |
18 November 2016 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 19 October 2016 (2 pages) |
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|