Warning: file_put_contents(c/bb8f3a6d5269c7ba966aff2355eb27c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Atlantis Bathroom And Kitchen Company (aberdeen) Limited, AB10 1HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atlantis Bathroom And Kitchen Company (aberdeen) Limited. The company was founded 23 years ago and was given the registration number SC216727. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54, Rose Street, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED
Company Number:SC216727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Johnstone House, 52-54, Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary15 March 2019Active
21 Lawsondale Terrace, Westhill, AB32 6SE

Director01 April 2001Active
26, Hanover Court, Cunninghill Road, Inverurie, Scotland, AB51 3WD

Director01 April 2001Active
24, Grove Crescent, Aberdeen, Scotland, AB16 5DW

Director01 April 2001Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary12 March 2001Active
1 Golden Square, Aberdeen, AB10 1HA

Corporate Director12 March 2001Active

People with Significant Control

Mr Brian John Bridgwater
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:21 Lawsondale Terrace, Westhill, United Kingdom, AB32 6SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Bruce
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:Scotland
Address:26, Hanover Court, Inverurie, Scotland, AB51 3WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:24 Grove Crescent, Aberdeen, United Kingdom, AB16 5DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Officers

Change person director company with change date.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2019-03-15Officers

Appoint corporate secretary company with name date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption full.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.