ATLANTIC RESOURCING LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 5QF

Company number SC172880
Status Active
Incorporation Date 24 February 1997
Company Type Private Limited Company
Address BRIDGE VIEW, 1 NORTH ESPLANADE WEST, ABERDEEN, ABERDEENSHIRE, AB11 5QF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Register inspection address has been changed from Quattro House Wellington Circle Altens Aberdeen AB12 3JG United Kingdom to Bridge View 1 North Esplanade West Aberdeen Scotland AB11 5QF; Full accounts made up to 31 December 2015. The most likely internet sites of ATLANTIC RESOURCING LIMITED are www.atlanticresourcing.co.uk, and www.atlantic-resourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Portlethen Rail Station is 5.7 miles; to Dyce Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Resourcing Limited is a Private Limited Company. The company registration number is SC172880. Atlantic Resourcing Limited has been working since 24 February 1997. The present status of the company is Active. The registered address of Atlantic Resourcing Limited is Bridge View 1 North Esplanade West Aberdeen Aberdeenshire Ab11 5qf. . STEPHEN, Diane is a Director of the company. THAIN, Walter is a Director of the company. Secretary BENTLEY, Eleanor has been resigned. Secretary HOWARTH, Leigh James has been resigned. Secretary MARTIN, Kevin Alexander has been resigned. Secretary MCHATTIE, Kenneth George has been resigned. Secretary STEVENSON, John has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BENTLEY, Eleanor has been resigned. Director CAVEN ATACK, James has been resigned. Director DUNNETT, William has been resigned. Nominee Director DURANO LIMITED has been resigned. Director EAST, Gordon Robin has been resigned. Director HOWARTH, Leigh James has been resigned. Director LANAGHAN, Iain Malcolm has been resigned. Director MACRAE, Stewart David has been resigned. Director MARTIN, Kevin Alexander has been resigned. Director METHVEN, John Oliver has been resigned. Director MILLIGAN, John Robert has been resigned. Director PINCHBECK, Robin Hunter has been resigned. Director SMITH, Kevin Alexander has been resigned. Director STEVENSON, John has been resigned. Director THOMPSON, Carl William has been resigned. Director WORKMAN, David Miller has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
STEPHEN, Diane
Appointed Date: 31 August 2015
55 years old

Director
THAIN, Walter
Appointed Date: 16 December 2013
58 years old

Resigned Directors

Secretary
BENTLEY, Eleanor
Resigned: 16 December 2013
Appointed Date: 03 November 2005

Secretary
HOWARTH, Leigh James
Resigned: 31 August 2003
Appointed Date: 31 July 2000

Secretary
MARTIN, Kevin Alexander
Resigned: 03 November 2005
Appointed Date: 01 September 2003

Secretary
MCHATTIE, Kenneth George
Resigned: 31 July 2000
Appointed Date: 28 February 1998

Secretary
STEVENSON, John
Resigned: 28 February 1998
Appointed Date: 01 July 1997

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 July 1997
Appointed Date: 24 February 1997

Director
BENTLEY, Eleanor
Resigned: 31 August 2015
Appointed Date: 03 November 2005
56 years old

Director
CAVEN ATACK, James
Resigned: 01 August 2006
Appointed Date: 01 October 2000
74 years old

Director
DUNNETT, William
Resigned: 03 February 2015
Appointed Date: 21 January 2009
63 years old

Nominee Director
DURANO LIMITED
Resigned: 28 March 1997
Appointed Date: 24 February 1997

Director
EAST, Gordon Robin
Resigned: 21 January 2009
Appointed Date: 01 August 2006
62 years old

Director
HOWARTH, Leigh James
Resigned: 31 August 2003
Appointed Date: 01 June 1999
61 years old

Director
LANAGHAN, Iain Malcolm
Resigned: 31 May 1999
Appointed Date: 01 January 1998
70 years old

Director
MACRAE, Stewart David
Resigned: 01 August 2006
Appointed Date: 28 March 1997
63 years old

Director
MARTIN, Kevin Alexander
Resigned: 03 November 2005
Appointed Date: 01 September 2003
63 years old

Director
METHVEN, John Oliver
Resigned: 21 January 2009
Appointed Date: 20 December 2006
76 years old

Director
MILLIGAN, John Robert
Resigned: 01 January 2000
Appointed Date: 01 July 1997
84 years old

Director
PINCHBECK, Robin Hunter
Resigned: 31 May 1999
Appointed Date: 01 April 1998
72 years old

Director
SMITH, Kevin Alexander
Resigned: 01 August 2006
Appointed Date: 18 April 1997
63 years old

Director
STEVENSON, John
Resigned: 28 February 1998
Appointed Date: 01 July 1997
73 years old

Director
THOMPSON, Carl William
Resigned: 31 July 2011
Appointed Date: 21 January 2009
61 years old

Director
WORKMAN, David Miller
Resigned: 31 July 2000
Appointed Date: 01 June 1999
65 years old

Persons With Significant Control

Petrofac Facilities Management Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATLANTIC RESOURCING LIMITED Events

02 Mar 2017
Confirmation statement made on 24 February 2017 with updates
02 Mar 2017
Register inspection address has been changed from Quattro House Wellington Circle Altens Aberdeen AB12 3JG United Kingdom to Bridge View 1 North Esplanade West Aberdeen Scotland AB11 5QF
13 Oct 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 19,000,200

07 Oct 2015
Full accounts made up to 31 December 2014
...
... and 120 more events
02 May 1997
New director appointed
02 May 1997
New director appointed
02 May 1997
Director resigned
30 Apr 1997
Company name changed ledge 320 LIMITED\certificate issued on 01/05/97
24 Feb 1997
Incorporation

ATLANTIC RESOURCING LIMITED Charges

15 October 2004
Bond & floating charge
Delivered: 21 October 2004
Status: Satisfied on 12 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
25 August 2003
Floating charge
Delivered: 5 September 2003
Status: Satisfied on 21 October 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
1 August 2003
Bond & floating charge
Delivered: 8 August 2003
Status: Satisfied on 12 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 July 1997
Floating charge
Delivered: 25 July 1997
Status: Satisfied on 4 December 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…