About

Registered Number: SC358091
Date of Incorporation: 14/04/2009 (15 years ago)
Company Status: Active
Registered Address: Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld, G67 3EN

 

Established in 2009, Atlantic Shore-men Ltd are based in Cumbernauld, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Sloss, John, Matthew Cohen & Associates Limited, Graham, Neil William, Nicol, Alan Albert, Palmer, Roderick Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Neil William 26 September 2009 07 June 2010 1
NICOL, Alan Albert 07 June 2010 06 August 2010 1
PALMER, Roderick Charles 06 August 2010 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
SLOSS, John 06 August 2010 - 1
MATTHEW COHEN & ASSOCIATES LIMITED 12 February 2010 06 August 2010 1

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
MR04 - N/A 10 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 12 January 2016
MISC - Miscellaneous document 07 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 07 January 2015
CERTNM - Change of name certificate 01 August 2014
RESOLUTIONS - N/A 01 August 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 22 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 November 2012
AA01 - Change of accounting reference date 09 May 2012
AR01 - Annual Return 20 April 2012
AD01 - Change of registered office address 20 April 2012
AA - Annual Accounts 13 February 2012
DISS40 - Notice of striking-off action discontinued 20 August 2011
GAZ1 - First notification of strike-off action in London Gazette 19 August 2011
AR01 - Annual Return 11 August 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AA - Annual Accounts 11 January 2011
TM02 - Termination of appointment of secretary 20 September 2010
AP03 - Appointment of secretary 20 September 2010
AP01 - Appointment of director 20 September 2010
AD01 - Change of registered office address 20 September 2010
AP01 - Appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM01 - Termination of appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AD01 - Change of registered office address 05 March 2010
AP04 - Appointment of corporate secretary 12 February 2010
AP01 - Appointment of director 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 15 January 2010
288b - Notice of resignation of directors or secretaries 15 April 2009
NEWINC - New incorporation documents 14 April 2009

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.