Company number SC170699
Status Active
Incorporation Date 18 December 1996
Company Type Private Limited Company
Address 180 WEST REGENT STREET, GLASGOW, LANARKSHIRE, G2 4RW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 30,000
. The most likely internet sites of ATLANTIC INVESTORS (SCOTLAND) LTD. are www.atlanticinvestorsscotland.co.uk, and www.atlantic-investors-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Investors Scotland Ltd is a Private Limited Company.
The company registration number is SC170699. Atlantic Investors Scotland Ltd has been working since 18 December 1996.
The present status of the company is Active. The registered address of Atlantic Investors Scotland Ltd is 180 West Regent Street Glasgow Lanarkshire G2 4rw. . TWIDDY, Timothy Michael is a Secretary of the company. CURRAN, John James is a Director of the company. TWIDDY, Timothy Michael is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACKEAN, John Stewart Logan has been resigned. Director TWIDDY, Janet Jennifer has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 December 1996
Appointed Date: 18 December 1996
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 December 1996
Appointed Date: 18 December 1996
Persons With Significant Control
ATLANTIC INVESTORS (SCOTLAND) LTD. Events
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
...
... and 55 more events
18 Dec 1996
Director resigned
18 Dec 1996
Registered office changed on 18/12/96 from: 117 crow road partick glasgow G11 7SQ
18 Dec 1996
Incorporation
18 Dec 1996
New secretary appointed;new director appointed
18 Dec 1996
New director appointed
23 November 2004
Standard security
Delivered: 30 November 2004
Status: Satisfied
on 24 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 180 west regent street, glasgow (title number gla 4747).
18 November 2004
Standard security
Delivered: 30 November 2004
Status: Satisfied
on 24 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Second floor premises at 180 west regent street, glasgow…
30 August 2004
Bond & floating charge
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 September 2001
Standard security
Delivered: 19 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Westmost 2ND floor, east wing, 180 west regent street…