ATLANTIC SQUARE LTD
BRIDGE OF WEIR PRIME COLLECTIONS LIMITED

Hellopages » Inverclyde » Inverclyde » PA11 3TF

Company number SC182075
Status Active
Incorporation Date 14 January 1998
Company Type Private Limited Company
Address HOMELEA HOUSE FAITH AVENUE, QUARRIERS VILLAGE, BRIDGE OF WEIR, RENFREWSHIRE, SCOTLAND, PA11 3TF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 64303 - Activities of venture and development capital companies, 68100 - Buying and selling of own real estate, 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Registered office address changed from Homelea House Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 14 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ATLANTIC SQUARE LTD are www.atlanticsquare.co.uk, and www.atlantic-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Cardross Rail Station is 6.6 miles; to Greenock Central Rail Station is 7.6 miles; to Glengarnock Rail Station is 9.2 miles; to Balloch Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Square Ltd is a Private Limited Company. The company registration number is SC182075. Atlantic Square Ltd has been working since 14 January 1998. The present status of the company is Active. The registered address of Atlantic Square Ltd is Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire Scotland Pa11 3tf. . LINDSAY, David James is a Director of the company. Secretary AITKEN, James has been resigned. Secretary BROWN, Alexis has been resigned. Secretary BROWN, James Sherry has been resigned. Secretary NEVILLE, Ann has been resigned. Nominee Secretary REID, Brian has been resigned. Director BROWN, James Sherry has been resigned. Director DAVIS, Alan Gerald has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCLELLAN, John has been resigned. Director PURDIE, Thomas Stewart has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LINDSAY, David James
Appointed Date: 01 July 2015
62 years old

Resigned Directors

Secretary
AITKEN, James
Resigned: 14 October 2004
Appointed Date: 31 December 2001

Secretary
BROWN, Alexis
Resigned: 31 December 2001
Appointed Date: 31 January 2000

Secretary
BROWN, James Sherry
Resigned: 31 January 2000
Appointed Date: 14 January 1998

Secretary
NEVILLE, Ann
Resigned: 21 February 2012
Appointed Date: 14 October 2004

Nominee Secretary
REID, Brian
Resigned: 14 January 1998
Appointed Date: 14 January 1998

Director
BROWN, James Sherry
Resigned: 21 February 2012
Appointed Date: 14 January 1998
76 years old

Director
DAVIS, Alan Gerald
Resigned: 31 January 2000
Appointed Date: 14 January 1998
57 years old

Nominee Director
MABBOTT, Stephen
Resigned: 14 January 1998
Appointed Date: 14 January 1998
74 years old

Director
MCLELLAN, John
Resigned: 06 May 2013
Appointed Date: 01 June 2012
57 years old

Director
PURDIE, Thomas Stewart
Resigned: 01 August 2015
Appointed Date: 21 February 2012
52 years old

Persons With Significant Control

Mr David James Lindsay
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ATLANTIC SQUARE LTD Events

14 Oct 2016
Confirmation statement made on 8 October 2016 with updates
14 Oct 2016
Registered office address changed from Homelea House Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 14 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
26 Jan 1998
New director appointed
26 Jan 1998
New secretary appointed;new director appointed
16 Jan 1998
Director resigned
16 Jan 1998
Secretary resigned
14 Jan 1998
Incorporation