About

Registered Number: SC150413
Date of Incorporation: 22/04/1994 (30 years ago)
Company Status: Active
Registered Address: Nunraw Barns Farmhouse, Garvald, Haddington, East Lothian, EH41 4LW

 

Atlantic Bow (Communications) Ltd was founded on 22 April 1994 with its registered office in Haddington, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Massie, Stewart, Dr., Walls, David, Solicitors, Anderson Shaw And Gilbert, Grant, Alexander Victor Bonamy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSIE, Stewart, Dr. 10 October 2009 - 1
WALLS, David 22 April 1994 - 1
GRANT, Alexander Victor Bonamy 22 April 1994 24 October 2017 1
Secretary Name Appointed Resigned Total Appointments
SOLICITORS, Anderson Shaw And Gilbert 22 April 1994 12 September 2009 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 22 September 2018
AA - Annual Accounts 26 March 2018
PSC07 - N/A 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 15 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 06 September 2010
AP01 - Appointment of director 03 December 2009
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 12 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 27 April 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 28 April 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 24 April 2003
AAMD - Amended Accounts 29 April 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 11 April 2002
AA - Annual Accounts 26 April 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 11 May 1999
363s - Annual Return 09 May 1999
287 - Change in situation or address of Registered Office 12 April 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 09 April 1997
AA - Annual Accounts 24 May 1996
363s - Annual Return 19 April 1996
363s - Annual Return 24 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 August 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
287 - Change in situation or address of Registered Office 26 April 1994
NEWINC - New incorporation documents 22 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.