ATOM CREATE (SCOTLAND) LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/10/1516 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM C/O BM ACCOUNTANCY SERVICES 9 VIRGINIA GROVE HAMILTON LANARKSHIRE ML3 8SU

View Document

04/11/144 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/11/135 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCCRORIE / 31/10/2011

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O C/O WELSH WALKER 179A DALRYMPLE STREET GREENOCK RENFREWSHIRE PA15 1BX SCOTLAND

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/12/1212 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/10/1126 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/10/1029 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CURREXT FROM 31/10/2009 TO 28/02/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR GAYLE MCCRORIE

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 34 MAIN STREET PRESTWICK KA9 1NX

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE MCCRORIE / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCCRORIE / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 67 MAIN STREET AYR SOUTH AYRSHIRE KA8 8BU

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY SARAH GRANT

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 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