ATLANTIC GROUP HOLDINGS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF

Company number SC228986
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address C/O GRAYLING, 19 THISTLE STREET, EDINBURGH, EH2 1DF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Neil Garth Jones as a director on 1 July 2016. The most likely internet sites of ATLANTIC GROUP HOLDINGS LIMITED are www.atlanticgroupholdings.co.uk, and www.atlantic-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Atlantic Group Holdings Limited is a Private Limited Company. The company registration number is SC228986. Atlantic Group Holdings Limited has been working since 08 March 2002. The present status of the company is Active. The registered address of Atlantic Group Holdings Limited is C O Grayling 19 Thistle Street Edinburgh Eh2 1df. . JONES, Neil Garth is a Director of the company. MORROW, Martin is a Director of the company. Secretary BROWN, Malcolm Robert Fleming has been resigned. Secretary HATFIELD, Adam George Roland has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary WHITE, Jeremy Mark has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director BROWN, Malcolm Robert Fleming has been resigned. Director CLARKE, Alison Jane has been resigned. Director HEAL, David Michael has been resigned. Director HORNE, Rebecca Adele has been resigned. Director ONSLOW, Keith Martin has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director SOUTHERN, David has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 01 July 2016
59 years old

Director
MORROW, Martin
Appointed Date: 31 January 2012
57 years old

Resigned Directors

Secretary
BROWN, Malcolm Robert Fleming
Resigned: 10 October 2002
Appointed Date: 08 March 2002

Secretary
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 10 October 2002

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 31 March 2006

Secretary
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 31 May 2006
59 years old

Director
BROWN, Malcolm Robert Fleming
Resigned: 10 October 2002
Appointed Date: 08 March 2002
72 years old

Director
CLARKE, Alison Jane
Resigned: 14 June 2015
Appointed Date: 31 December 2014
65 years old

Director
HEAL, David Michael
Resigned: 31 July 2003
Appointed Date: 10 October 2002
74 years old

Director
HORNE, Rebecca Adele
Resigned: 01 July 2016
Appointed Date: 01 July 2015
54 years old

Director
ONSLOW, Keith Martin
Resigned: 31 March 2004
Appointed Date: 10 October 2002
61 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 31 July 2003
82 years old

Director
SOUTHERN, David
Resigned: 10 October 2002
Appointed Date: 08 March 2002
59 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 31 March 2006
63 years old

Persons With Significant Control

Huntsworth Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATLANTIC GROUP HOLDINGS LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Appointment of Mr Neil Garth Jones as a director on 1 July 2016
27 Jul 2016
Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
13 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20

...
... and 63 more events
18 Jun 2002
Ad 07/05/02--------- £ si [email protected] £ ic 21/21
24 May 2002
Resolutions
  • RES13 ‐ Acquisition of shares 07/05/02

07 May 2002
Ad 02/05/02--------- £ si [email protected]=19 £ ic 2/21
07 May 2002
Accounting reference date shortened from 31/03/03 to 31/01/03
08 Mar 2002
Incorporation