ATLANTIC ASSETS TRUST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2514 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/11/253 November 2025 NewRegistered office address changed from Level 3, 6 st Andrew Square Edinburgh EH2 2BD to 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 2025-11-03

View Document

31/10/2531 October 2025 NewRegistered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Level 3, 6 st Andrew Square Edinburgh EH2 2BD on 2025-10-31

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

06/05/216 May 2021 DIRECTOR APPOINTED DR WALTER GRANT SCOTT

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCOTT

View Document

06/05/216 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MS MARILYN RUTH HARRISON

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 CORPORATE SECRETARY APPOINTED D M COMPANY SERVICES LIMITED

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER MAHONY

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR OLIVER MAHONY / 02/08/2013

View Document

15/07/1415 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 ARTICLES OF ASSOCIATION

View Document

19/08/1319 August 2013 ALTER ARTICLES 12/08/2013

View Document

19/08/1319 August 2013 12/08/13 STATEMENT OF CAPITAL GBP 510001.00

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR DM DIRECTOR LIMITED

View Document

07/08/137 August 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

07/08/137 August 2013 DIRECTOR APPOINTED DR OLIVER MAHONY

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WALTER THOMAS SCOTT / 06/06/2013

View Document

06/06/136 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/06/1214 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MATTHEW WALTER THOMAS SCOTT

View Document

20/07/1120 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/07/102 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DM DIRECTOR LIMITED / 04/06/2010

View Document

02/07/102 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 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