UKBizDB.co.uk

ATLAS FINANCE (SCOTLAND) LIMITED

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

This company is commonly known as Atlas Finance (scotland) Limited. The company was founded 12 years ago and was given the registration number SC405828. The firm's registered office is in GLASGOW. You can find them at Suite 4/1, 19 Waterloo Street, Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ATLAS FINANCE (SCOTLAND) LIMITED
Company Number:SC405828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Panorama Business Village, 7, Blairtummock Place, Glasgow, Scotland, G33 4EN

Director31 August 2021Active
Suite 4/1, 19 Waterloo Street, Glasgow, Scotland, G2 6AY

Secretary22 August 2011Active
Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY

Director18 June 2020Active
Suite 4/1, 19 Waterloo Street, Glasgow, Scotland, G2 6AY

Director22 August 2011Active
Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY

Director16 June 2020Active
Suite 4/1, 19 Waterloo Street, Glasgow, Scotland, G2 6AY

Director22 August 2011Active

People with Significant Control

Mr Justin Anthony George Dunn
Notified on:31 August 2021
Status:Active
Date of birth:October 1970
Nationality:British
Address:Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Justin Anthony George Dunne
Notified on:18 June 2020
Status:Active
Date of birth:October 1970
Nationality:British
Address:Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:Scotland
Address:Panorama Business Village, 7, Blairtummock Place, Glasgow, Scotland, G33 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Anthony George Dunne
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Roseann Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:Scotland
Address:Panorama Business Village, 7, Blairtummock Place, Glasgow, Scotland, G33 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.