ATRIUM INITIATIVES LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

24/07/2424 July 2024 Accounts for a small company made up to 2024-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

16/10/2316 October 2023 Appointment of Mr Barry Lees as a director on 2023-09-26

View Document

01/08/231 August 2023 Accounts for a small company made up to 2023-03-31

View Document

05/04/235 April 2023 Appointment of Mr Brian Jones as a director on 2023-03-07

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

14/11/2214 November 2022 Appointment of Ms Shannon-Lee Watson as a secretary on 2022-10-25

View Document

14/11/2214 November 2022 Termination of appointment of Valerie Wilson as a secretary on 2022-10-25

View Document

02/11/222 November 2022 Appointment of Shannon-Lee Watson as a director on 2022-10-25

View Document

14/02/2214 February 2022 Cessation of Atrium Homes as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Notification of Atrium Homes as a person with significant control on 2016-06-01

View Document

07/01/227 January 2022 Termination of appointment of Stephen Black as a secretary on 2022-01-07

View Document

07/01/227 January 2022 Appointment of Ms Valerie Wilson as a secretary on 2022-01-07

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

29/12/2129 December 2021 Termination of appointment of James O'neill as a director on 2021-10-26

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2021-03-31

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIFFITHS

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 AUDITOR'S RESIGNATION

View Document

14/10/1614 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'NEILL / 11/04/2016

View Document

12/01/1612 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 39/41 JOHN FINNIE STREET KILMARNOCK AYRSHIRE KA1 1BL

View Document

28/07/1528 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH AITKEN STEWART / 01/01/2015

View Document

07/08/147 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/12/1318 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CURRIE

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CURRIE

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2945840003

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CELIA SHIRLEY REILLY / 01/12/2012

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY ALLEN

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/12/1030 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 16/12/09 STATEMENT OF CAPITAL GBP 100

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM MACKENZIE TUDHOPE / 16/12/2009

View Document

29/03/1029 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA SHIRLEY REILLY / 16/12/2009

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR JAMES O'NEILL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH AITKEN STEWART / 16/12/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ERNEST ALLEN / 23/12/2009

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BLACK / 23/12/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PENMAN CURRIE / 23/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH AITKEN STEWART / 16/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAXWELL GRIFFITHS / 16/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLACK / 16/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM MACKENZIE TUDHOPE / 16/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA SHIRLEY REILLY / 16/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MCCROSKIE / 16/12/2009

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/12/0823 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/01/089 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

16/12/0616 December 2006 PARTIC OF MORT/CHARGE *****

View Document

16/12/0616 December 2006 PARTIC OF MORT/CHARGE *****

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/10/063 October 2006 S366A DISP HOLDING AGM 25/09/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

16/12/0516 December 2005 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