- Company Overview for ATLANTIC SHORE-MEN LIMITED (SC358091)
- Filing history for ATLANTIC SHORE-MEN LIMITED (SC358091)
- People for ATLANTIC SHORE-MEN LIMITED (SC358091)
- Charges for ATLANTIC SHORE-MEN LIMITED (SC358091)
- More for ATLANTIC SHORE-MEN LIMITED (SC358091)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
08 Nov 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
09 May 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
20 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
20 Apr 2012 | AD01 | Registered office address changed from 1 Napier Place Wardpark North, Cumbernauld Glasgow G68 0LL Scotland on 20 April 2012 | |
13 Feb 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
20 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
11 Aug 2011 | AP01 | Appointment of Mr Allan Porter as a director | |
11 Aug 2011 | AP01 | Appointment of Mark Peter Breingan as a director | |
11 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
20 Sep 2010 | TM02 | Termination of appointment of Matthew Cohen & Associates Limited as a secretary | |
20 Sep 2010 | AP03 | Appointment of Mr John Sloss as a secretary | |
20 Sep 2010 | AP01 | Appointment of Mr John Sloss as a director | |
20 Sep 2010 | AD01 | Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL Scotland on 20 September 2010 | |
06 Aug 2010 | AP01 | Appointment of Mr Roderick Charles Palmer as a director | |
06 Aug 2010 | TM01 | Termination of appointment of Alan Nicol as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Neil Graham as a director | |
15 Jun 2010 | AP01 | Appointment of Mr Alan Albert Nicol as a director | |
17 May 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Mr Neil William Graham on 1 October 2009 | |
05 Mar 2010 | AD01 | Registered office address changed from 18 Riverside Drive Stonehaven AB39 2GP Uk on 5 March 2010 | |
12 Feb 2010 | AP04 | Appointment of Matthew Cohen & Associates Limited as a secretary | |
09 Feb 2010 | AP01 | Appointment of Neil Graham as a director |