M. ATKINSON (EYEMOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

06/08/256 August 2025 NewChange of details for Mrs Helen Anderson Atkinson as a person with significant control on 2024-10-18

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Change of details for Mrs Helen Anderson Atkinson as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Mrs Helen Anderson Atkinson on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Miss Jill Atkinson on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Mrs Emily Atkinson-Hoy on 2024-08-21

View Document

21/08/2421 August 2024 Secretary's details changed for Miss Jill Atkinson on 2024-08-21

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

21/08/2421 August 2024 Change of details for Mrs Emily Atkinson-Hoy as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Miss Jill Atkinson as a person with significant control on 2024-08-21

View Document

16/05/2416 May 2024 Registered office address changed from 4 Wester Broomhouse Cottages Spott Dunbar East Lothian EH42 1rd Scotland to 20 Comrie Avenue Dunbar East Lothian EH42 1ZN on 2024-05-16

View Document

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

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

13/12/2213 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

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 DIRECTOR APPOINTED MRS HELEN ANDERSON ATKINSON

View Document

27/01/2027 January 2020 SECRETARY APPOINTED MISS JILL ATKINSON

View Document

27/01/2027 January 2020 CESSATION OF MARTIN ATKINSON AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY HELEN ATKINSON

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN ATKINSON

View Document

07/11/197 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN ATKINSON / 04/11/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN ANDERSON ATKINSON / 04/11/2019

View Document

04/11/194 November 2019 SECRETARY'S CHANGE OF PARTICULARS / HELEN ANDERSON ATKINSON / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN ATKINSON / 04/11/2019

View Document

04/11/194 November 2019 Registered office address changed from , North Lodge Thurston, Innerwick, East Lothian, EH42 1RY, Scotland to 20 Comrie Avenue Dunbar East Lothian EH42 1ZN on 2019-11-04

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM NORTH LODGE THURSTON INNERWICK EAST LOTHIAN EH42 1RY SCOTLAND

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN ATKINSON / 07/08/2019

View Document

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

View Accounts

16/11/1816 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

03/04/183 April 2018 Registered office address changed from , North Lodge Thurston, Innerwick, East Lothian, EH42 1RY, Scotland to 20 Comrie Avenue Dunbar East Lothian EH42 1ZN on 2018-04-03

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / HELEN ANDERSON ATKINSON / 01/04/2018

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM NORTH LODGE THURSTON INNERWICK EAST LOTHIAN EH42 1RY SCOTLAND

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN ATKINSON / 01/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN ATKINSON / 01/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN ANDERSON ATKINSON / 01/04/2018

View Document

03/04/183 April 2018 Registered office address changed from , Dovecot Haddington, East Lothian, EH41 4HA to 20 Comrie Avenue Dunbar East Lothian EH42 1ZN on 2018-04-03

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM DOVECOT HADDINGTON EAST LOTHIAN EH41 4HA

View Document

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

View Accounts

06/09/176 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 SECOND FILED CS01 PART 5

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, NO UPDATES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

22/08/1422 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Registered office address changed from , Dovecote ., Haddington, East Lothian, EH41 4HA to 20 Comrie Avenue Dunbar East Lothian EH42 1ZN on 2014-08-14

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM DOVECOTE . HADDINGTON EAST LOTHIAN EH41 4HA

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM, BLOCK 3 ACREDALE INDUSTRIAL ESTATE, EYEMOUTH, BERWICKSHIRE, TD14 5LQ, SCOTLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ATKINSON / 08/08/2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN ANDERSON ATKINSON / 08/08/2012

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM, UNIT 1, ACREDALE INDUSTRIAL ESTATE, EYEMOUTH, BERWICKSHIRE, TD14 5LA

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ATKINSON / 02/08/2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 COMPANY NAME CHANGED AQUAMART SEAFOODS LIMITED CERTIFICATE ISSUED ON 24/01/05

View Document

19/08/0419 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 CO PURCHASE A RETIREMNT 08/06/01

View Document

31/08/0031 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 AUDITOR'S RESIGNATION

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 SALE AND LEASE OF ASSET 16/04/97

View Document

15/08/9615 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/11/9119 November 1991 COMPANY NAME CHANGED ATTENDRATE LIMITED CERTIFICATE ISSUED ON 20/11/91

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/914 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: 24 GREAT KING STREET, EDINBURGH, EH3 6QN

View Document

01/08/911 August 1991 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