About

Registered Number: SC219062
Date of Incorporation: 11/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld, G67 3EN

 

Atlantic Cargo Services Ltd was registered on 11 May 2001 with its registered office in Cumbernauld, it's status is listed as "Active". The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 June 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 29 May 2019
CERTNM - Change of name certificate 18 September 2018
RESOLUTIONS - N/A 18 September 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 12 January 2016
MISC - Miscellaneous document 07 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AD01 - Change of registered office address 21 June 2012
AD01 - Change of registered office address 21 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 08 September 2006
353 - Register of members 08 September 2006
419a(Scot) - N/A 14 February 2006
AA - Annual Accounts 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 02 May 2004
287 - Change in situation or address of Registered Office 30 May 2003
363s - Annual Return 29 May 2003
410(Scot) - N/A 22 May 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 04 September 2002
410(Scot) - N/A 29 August 2002
225 - Change of Accounting Reference Date 01 March 2002
NEWINC - New incorporation documents 11 May 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 May 2003 Outstanding

N/A

Floating charge 21 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.