Company NameAtterley.com Holdings Limited
Company StatusLiquidation
Company NumberSC548132
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 6 months ago)
Previous NameAtterley.com Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael Arthur Welch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Advisory Limited Third Floor, Turnber
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NamePaul Jarman-Williams
StatusCurrent
Appointed31 March 2020(3 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressC/O Quantuma Advisory Limited Third Floor, Turnber
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameDr David Alan Milroy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(4 years, 5 months after company formation)
Appointment Duration3 years
RolePartner
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameMr Abhishekh Kanoi
Date of BirthMay 1983 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed01 February 2023(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleSecretary
Country of ResidenceIndia
Correspondence AddressC/O Quantuma Advisory Limited Third Floor, Turnber
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Pallak Seth
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed26 September 2018(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Randolph Crescent Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Kenneth Alexander Baillie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMs Kelly Byrne
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2022(5 years, 6 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 NameVialex Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 2016(same day as company formation)
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameFull Circle Partners Limited (Corporation)
StatusResigned
Appointed20 September 2017(11 months 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(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2020)
Correspondence Address2a Coates Crescent
Edinburgh
EH3 7AL
Scotland

Location

Registered AddressC/O Quantuma Advisory Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

17 January 2024Registered 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 2024Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-22
(1 page)
17 October 2023Confirmation statement made on 17 September 2023 with updates (24 pages)
10 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
1 February 2023Termination of appointment of Pallak Seth as a director on 1 February 2023 (1 page)
1 February 2023Accounts for a small company made up to 31 December 2021 (21 pages)
1 February 2023Appointment of Mr Abhishekh Kanoi as a director on 1 February 2023 (2 pages)
28 December 2022Registered 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 2022Termination of appointment of Kenneth Alexander Baillie as a director on 22 December 2022 (1 page)
15 December 2022Termination of appointment of Kelly Byrne as a director on 8 December 2022 (1 page)
30 September 2022Confirmation statement made on 17 September 2022 with updates (24 pages)
29 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2022Appointment of Ms Kelly Byrne as a director on 9 May 2022 (2 pages)
25 October 2021Notification of The Welch Group Limited as a person with significant control on 24 September 2021 (2 pages)
25 October 2021Cessation of Michael Arthur Welch as a person with significant control on 24 September 2021 (1 page)
6 October 2021Confirmation statement made on 17 September 2021 with no updates (24 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
10 May 2021Change of details for Mr Michael Arthur Welch as a person with significant control on 31 March 2021 (2 pages)
4 May 2021Cessation of Smart Notch Industrial Limited as a person with significant control on 2 July 2020 (1 page)
15 April 2021Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 307,870.6800
(22 pages)
8 April 2021Change of share class name or designation (2 pages)
7 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 April 2021Memorandum and Articles of Association (52 pages)
1 April 2021Appointment of Mr David Alan Milroy as a director on 31 March 2021 (2 pages)
1 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 307,870.68
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 15/04/2021
(10 pages)
19 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
28 September 2020Resolutions
  • RES13 ‐ That the company may enter into a convertible loan agreement with scottish enterprise for a loan of £240,000 25/09/2020
(1 page)
23 September 2020Confirmation statement made on 17 September 2020 with updates (27 pages)
10 July 2020Second filing of a statement of capital following an allotment of shares on 2 July 2020
  • GBP 191,938.3000
(21 pages)
10 July 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 191,947.3800
(23 pages)
10 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 173,441.1000
(18 pages)
29 June 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 187,628.4
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/07/2020
(12 pages)
25 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 June 2020Memorandum and Articles of Association (43 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)
9 April 2020Resolutions
  • RES13 ‐ Provisions of article 8.4 shall not apply to allotment 03/04/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2020Secretary's details changed for Pjw Corporate Limited on 3 February 2020 (1 page)
31 January 2020Second filing of a statement of capital following an allotment of shares on 8 May 2019
  • GBP 169,131.2000
(22 pages)
1 November 2019Confirmation statement made on 18 October 2019 with updates (12 pages)
3 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
24 July 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 169,131.2
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 31/01/2020
(19 pages)
22 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
26 April 2019Appointment of Mr Kenneth Alexander Baillie 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)
22 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 169,128.2
(7 pages)
22 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
28 September 2018Appointment of Pjw Corporate Ltd as a secretary on 19 August 2018 (2 pages)
28 September 2018Appointment of Mr Pallak Seth as a director on 26 September 2018 (2 pages)
28 September 2018Notification of Smart Notch Industrial Limited as a person with significant control 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 2018Change of details for Mr Michael Arthur Welch as a person with significant control on 26 September 2018 (2 pages)
12 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 February 2018Registered 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 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
20 September 2017Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 20 September 2017 (1 page)
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 2017Appointment of Full Circle Partners Limited as a secretary on 20 September 2017 (2 pages)
3 May 2017Second filing of a statement of capital following an allotment of shares on 23 March 2017
  • GBP 122,827.7
(8 pages)
3 May 2017Second filing of a statement of capital following an allotment of shares on 23 March 2017
  • GBP 122,827.7
(8 pages)
5 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 122,827.70
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/05/2017
(5 pages)
5 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 122,827.70
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/05/2017
(5 pages)
23 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 101,850
(8 pages)
23 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 101,850
(8 pages)
23 March 2017Sub-division of shares on 17 March 2017 (6 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division approved 17/03/2017
(34 pages)
23 March 2017Sub-division of shares on 17 March 2017 (6 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division approved 17/03/2017
(34 pages)
27 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-27
(1 page)
27 February 2017Company name changed atterley.com retail LIMITED\certificate issued on 27/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 February 2017Company name changed atterley.com retail LIMITED\certificate issued on 27/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-27
(1 page)
29 November 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
29 November 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
18 November 2016Appointment of Vialex Company Secretarial Services Limited as a secretary on 19 October 2016 (2 pages)
18 November 2016Appointment of Vialex Company Secretarial Services Limited as a secretary on 19 October 2016 (2 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)