Download leads from Nexok and grow your business. Find out more

Atlantic Public Relations Limited

Documents

Total Documents226
Total Pages725

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off
8 January 2019First Gazette notice for voluntary strike-off
19 December 2018Application to strike the company off the register
26 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 November 2018Statement of capital on 26 November 2018
  • GBP 1.00
26 November 2018Solvency Statement dated 15/11/18
26 November 2018Statement by Directors
12 October 2018Confirmation statement made on 30 September 2018 with no updates
5 October 2017Confirmation statement made on 30 September 2017 with no updates
5 October 2017Confirmation statement made on 30 September 2017 with no updates
18 August 2017Accounts for a dormant company made up to 31 December 2016
18 August 2017Accounts for a dormant company made up to 31 December 2016
5 October 2016Confirmation statement made on 30 September 2016 with updates
5 October 2016Confirmation statement made on 30 September 2016 with updates
30 September 2016Accounts for a dormant company made up to 31 December 2015
30 September 2016Accounts for a dormant company made up to 31 December 2015
27 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
27 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016
27 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016
27 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
15 October 2015Director's details changed for Mrs Rebecca Adele Horne on 1 July 2015
15 October 2015Director's details changed for Mrs Rebecca Adele Horne on 1 July 2015
15 October 2015Director's details changed for Martin Morrow on 1 June 2015
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
15 October 2015Director's details changed for Mrs Rebecca Adele Horne on 1 July 2015
15 October 2015Director's details changed for Martin Morrow on 1 June 2015
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
15 October 2015Director's details changed for Martin Morrow on 1 June 2015
2 October 2015Accounts for a dormant company made up to 31 December 2014
2 October 2015Accounts for a dormant company made up to 31 December 2014
25 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015
25 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015
25 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014
29 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014
29 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100,000
7 October 2014Accounts for a dormant company made up to 31 December 2013
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100,000
7 October 2014Accounts for a dormant company made up to 31 December 2013
8 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014
8 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014
8 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014
17 October 2013Director's details changed for Martin Morrow on 14 October 2013
17 October 2013Director's details changed for Martin Morrow on 14 October 2013
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100,000
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100,000
30 September 2013Accounts for a dormant company made up to 31 December 2012
30 September 2013Accounts for a dormant company made up to 31 December 2012
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013
1 October 2012Accounts for a dormant company made up to 31 December 2011
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
1 October 2012Accounts for a dormant company made up to 31 December 2011
5 March 2012Appointment of Martin Morrow as a director
5 March 2012Termination of appointment of Colin Adams as a director
5 March 2012Termination of appointment of Colin Adams as a director
5 March 2012Appointment of Martin Morrow as a director
6 October 2011Accounts for a dormant company made up to 31 December 2010
6 October 2011Accounts for a dormant company made up to 31 December 2010
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
12 April 2011Termination of appointment of Tymon Broadhead as a director
12 April 2011Appointment of Colin Raymond Adams as a director
12 April 2011Termination of appointment of Tymon Broadhead as a director
12 April 2011Appointment of Colin Raymond Adams as a director
22 December 2010Registered office address changed from 3Rd Floor, Cornerstone House 2 Melville Street Edinburgh EH3 7NS on 22 December 2010
22 December 2010Registered office address changed from 3Rd Floor, Cornerstone House 2 Melville Street Edinburgh EH3 7NS on 22 December 2010
20 December 2010Annual return made up to 30 September 2010 with a full list of shareholders
20 December 2010Annual return made up to 30 September 2010 with a full list of shareholders
28 September 2010Accounts for a dormant company made up to 31 December 2009
28 September 2010Accounts for a dormant company made up to 31 December 2009
5 March 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009
5 March 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009
8 January 2010Director's details changed for Tymon Broadhead on 26 November 2009
8 January 2010Director's details changed for Tymon Broadhead on 26 November 2009
5 November 2009Accounts for a dormant company made up to 31 December 2008
5 November 2009Accounts for a dormant company made up to 31 December 2008
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
30 January 2009Return made up to 17/12/08; full list of members
30 January 2009Return made up to 17/12/08; full list of members
18 September 2008Accounts for a dormant company made up to 31 December 2007
18 September 2008Accounts for a dormant company made up to 31 December 2007
18 January 2008Return made up to 17/12/07; full list of members
18 January 2008Return made up to 17/12/07; full list of members
10 October 2007Accounts for a dormant company made up to 31 December 2006
10 October 2007Accounts for a dormant company made up to 31 December 2006
2 February 2007Return made up to 17/12/06; full list of members
2 February 2007Return made up to 17/12/06; full list of members
6 July 2006Accounts for a dormant company made up to 31 December 2005
6 July 2006Accounts for a dormant company made up to 31 December 2005
12 June 2006Director resigned
12 June 2006New director appointed
12 June 2006Director resigned
12 June 2006New director appointed
26 May 2006Secretary's particulars changed
26 May 2006Secretary's particulars changed
7 April 2006New director appointed
7 April 2006New director appointed
6 April 2006Secretary resigned
6 April 2006Secretary resigned
6 April 2006New secretary appointed
6 April 2006New secretary appointed
3 February 2006Return made up to 17/12/05; full list of members
3 February 2006Return made up to 17/12/05; full list of members
11 May 2005Registered office changed on 11/05/05 from: 15 abercromby place edinburgh midlothian EH3 6LB
11 May 2005Registered office changed on 11/05/05 from: 15 abercromby place edinburgh midlothian EH3 6LB
2 April 2005New secretary appointed
2 April 2005New secretary appointed
1 April 2005Secretary resigned
1 April 2005Secretary resigned
16 February 2005Accounts for a dormant company made up to 31 December 2004
16 February 2005Accounts for a dormant company made up to 31 December 2004
12 January 2005Return made up to 17/12/04; full list of members
12 January 2005Return made up to 17/12/04; full list of members
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
24 May 2004Full accounts made up to 31 December 2002
24 May 2004Full accounts made up to 31 December 2002
9 April 2004Return made up to 17/12/03; full list of members
9 April 2004Return made up to 17/12/03; full list of members
6 April 2004Director resigned
6 April 2004Director resigned
11 November 2003Delivery ext'd 3 mth 31/12/02
11 November 2003Delivery ext'd 3 mth 31/12/02
6 September 2003Director resigned
6 September 2003Director resigned
6 September 2003New director appointed
6 September 2003New director appointed
10 January 2003Return made up to 17/12/02; full list of members
10 January 2003Return made up to 17/12/02; full list of members
21 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02
21 October 2002Registered office changed on 21/10/02 from: 39 castle street edinburgh midlothian EH2 3BH
21 October 2002Director resigned
21 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02
21 October 2002New director appointed
21 October 2002New director appointed
21 October 2002Director resigned
21 October 2002Registered office changed on 21/10/02 from: 39 castle street edinburgh midlothian EH2 3BH
21 October 2002Secretary resigned;director resigned
21 October 2002New secretary appointed
21 October 2002Secretary resigned;director resigned
21 October 2002New director appointed
21 October 2002New director appointed
21 October 2002New secretary appointed
18 October 2002Auditor's resignation
18 October 2002Auditor's resignation
3 October 2002Dec mort/charge *
3 October 2002Dec mort/charge *
26 September 2002Accounts for a small company made up to 31 January 2002
26 September 2002Accounts for a small company made up to 31 January 2002
21 December 2001Return made up to 17/12/01; full list of members
21 December 2001Return made up to 17/12/01; full list of members
5 October 2001Accounts for a small company made up to 31 January 2001
5 October 2001Accounts for a small company made up to 31 January 2001
11 January 2001New secretary appointed
11 January 2001New secretary appointed
11 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
30 October 2000Full accounts made up to 31 January 2000
30 October 2000Full accounts made up to 31 January 2000
30 May 2000Registered office changed on 30/05/00 from: 9 charlotte square edinburgh EH2 4DR
30 May 2000Director resigned
30 May 2000Director resigned
30 May 2000Secretary resigned
30 May 2000Director resigned
30 May 2000Director resigned
30 May 2000Secretary resigned
30 May 2000Registered office changed on 30/05/00 from: 9 charlotte square edinburgh EH2 4DR
25 May 2000Memorandum and Articles of Association
25 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
25 May 2000Company name changed carnegie pr LIMITED\certificate issued on 25/05/00
25 May 2000Company name changed carnegie pr LIMITED\certificate issued on 25/05/00
25 May 2000Memorandum and Articles of Association
25 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
9 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
9 March 2000£ nc 1000/100000 07/03/00
9 March 2000£ nc 1000/100000 07/03/00
9 March 2000Ad 07/03/00--------- £ si 99999@1=99999 £ ic 1/100000
9 March 2000Ad 07/03/00--------- £ si 99999@1=99999 £ ic 1/100000
9 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 February 2000Director resigned
11 February 2000Director resigned
20 January 2000Director's particulars changed
20 January 2000Director's particulars changed
14 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
14 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
13 January 2000Secretary resigned
13 January 2000Secretary resigned
12 January 2000Director's particulars changed
12 January 2000Director's particulars changed
21 June 1999New secretary appointed
21 June 1999New secretary appointed
11 February 1999Partic of mort/charge *
11 February 1999Partic of mort/charge *
9 February 1999Registered office changed on 09/02/99 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN
9 February 1999Accounting reference date extended from 31/12/99 to 31/01/00
9 February 1999New director appointed
9 February 1999New director appointed
9 February 1999New director appointed
9 February 1999Accounting reference date extended from 31/12/99 to 31/01/00
9 February 1999New director appointed
9 February 1999Registered office changed on 09/02/99 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN
7 February 1999New secretary appointed
7 February 1999New director appointed
7 February 1999New director appointed
7 February 1999New director appointed
7 February 1999New director appointed
7 February 1999New secretary appointed
7 February 1999New director appointed
7 February 1999New director appointed
26 January 1999Secretary resigned
26 January 1999Director resigned
26 January 1999Director resigned
26 January 1999Secretary resigned
26 January 1999Director resigned
26 January 1999Director resigned
21 January 1999Company name changed dunwilco (694) LIMITED\certificate issued on 21/01/99
21 January 1999Company name changed dunwilco (694) LIMITED\certificate issued on 21/01/99
17 December 1998Incorporation
17 December 1998Incorporation
Sign up now to grow your client base. Plans & Pricing