ATLANTIC CHALLENGE (SCOTLAND)

Company Documents

DateDescription
09/01/259 January 2025 Termination of appointment of Neil Sinclair Sutherland as a director on 2025-01-01

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Appointment of Ian William Andrew Samson as a director on 2024-02-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-14 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 14/10/14 NO MEMBER LIST

View Document

06/12/136 December 2013 14/10/13 NO MEMBER LIST

View Document

21/11/1321 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 14/10/12 NO MEMBER LIST

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BYATT

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 14/10/11 NO MEMBER LIST

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD RUANE

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 103 HIGH STREET FORRES MORAYSHIRE IV36 0AA

View Document

14/01/1114 January 2011 14/10/10

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR GARY IAN HUNT

View Document

17/02/1017 February 2010 SECRETARY APPOINTED WILLIAM ROGER MURRAY COWIE

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED NEIL SINCLAIR SUTHERLAND

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK STEWART

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD RUANE

View Document

24/01/1024 January 2010 14/10/09

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 14/10/08

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 14/10/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 ANNUAL RETURN MADE UP TO 14/10/06

View Document

02/11/052 November 2005 ANNUAL RETURN MADE UP TO 14/10/05;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 ANNUAL RETURN MADE UP TO 14/10/04

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/11/039 November 2003 ANNUAL RETURN MADE UP TO 14/10/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 ANNUAL RETURN MADE UP TO 14/10/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 ANNUAL RETURN MADE UP TO 14/10/01

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 ANNUAL RETURN MADE UP TO 14/10/00

View Document

31/10/9931 October 1999 DIRECTOR RESIGNED

View Document

31/10/9931 October 1999 ANNUAL RETURN MADE UP TO 14/10/99

View Document

31/10/9931 October 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company