ATLANTIC PUBLIC RELATIONS LIMITED

ATLANTIC PUBLIC RELATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameATLANTIC PUBLIC RELATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192017
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATLANTIC PUBLIC RELATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ATLANTIC PUBLIC RELATIONS LIMITED located?

    Registered Office Address
    c/o C/O GRAYLING
    19 Thistle Street
    EH2 1DF Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLANTIC PUBLIC RELATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARNEGIE PR LIMITEDJan 21, 1999Jan 21, 1999
    DUNWILCO (694) LIMITEDDec 17, 1998Dec 17, 1998

    What are the latest accounts for ATLANTIC PUBLIC RELATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ATLANTIC PUBLIC RELATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 26, 2018

    • Capital: GBP 1.00
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Appointment of Mr Neil Garth Jones as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Rebecca Adele Horne as a director on Jul 01, 2016

    1 pagesTM01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 100,000
    SH01

    Director's details changed for Martin Morrow on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mrs Rebecca Adele Horne on Jul 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Appointment of Mrs Rebecca Adele Horne as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Alison Jane Clarke as a director on Jun 14, 2015

    1 pagesTM01

    Appointment of Ms Alison Jane Clarke as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Sally-Ann Patricia Withey as a director on Dec 31, 2014

    1 pagesTM01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Jennifer Kathryn Lees as a secretary on Aug 08, 2014

    1 pagesTM02

    Who are the officers of ATLANTIC PUBLIC RELATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Neil Garth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    EnglandBritish204774750001
    MORROW, Martin
    London Wall Buildings
    London Wall
    EC2M 5SY London
    3rd Floor, 3
    England
    Director
    London Wall Buildings
    London Wall
    EC2M 5SY London
    3rd Floor, 3
    England
    United KingdomBritish167225950001
    BROWN, Malcolm Robert Fleming
    3 Eglintoun Drive
    KY12 9YL Dunfermline
    Fife
    Secretary
    3 Eglintoun Drive
    KY12 9YL Dunfermline
    Fife
    British62480080001
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    British84503340001
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Secretary
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British41593900002
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    British38346270001
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Secretary
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    British51297980001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    ADAMS, Colin Raymond
    c/o C/O Grayling
    Thistle Street
    EH2 1DF Edinburgh
    19
    United Kingdom
    Director
    c/o C/O Grayling
    Thistle Street
    EH2 1DF Edinburgh
    19
    United Kingdom
    EnglandBritish39245820011
    BROADHEAD, Tymon Piers
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritish105342600002
    BROWN, Malcolm Robert Fleming
    3 Eglintoun Drive
    KY12 9YL Dunfermline
    Fife
    Director
    3 Eglintoun Drive
    KY12 9YL Dunfermline
    Fife
    ScotlandBritish62480080001
    CLARKE, Alison Jane
    c/o C/O Grayling
    Thistle Street
    EH2 1DF Edinburgh
    19
    Director
    c/o C/O Grayling
    Thistle Street
    EH2 1DF Edinburgh
    19
    United KingdomBritish93418210001
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Director
    37 The Steils
    EH10 5XD Edinburgh
    British55793670001
    HEAL, David Michael
    43 Westbourne Road
    PR8 2HY Southport
    Merseyside
    Director
    43 Westbourne Road
    PR8 2HY Southport
    Merseyside
    British50843530001
    HORNE, Rebecca Adele
    c/o Huntsworth
    London Wall Buildings
    London Wall
    EC2M 5SY London
    3rd Floor, 3
    England
    Director
    c/o Huntsworth
    London Wall Buildings
    London Wall
    EC2M 5SY London
    3rd Floor, 3
    England
    United KingdomBritish188956200001
    MACDONALD, James
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    Director
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    ScotlandBritish159510002
    MURRAY, David Douglas
    3 Belgrave Crescent
    EH4 3AQ Edinburgh
    Director
    3 Belgrave Crescent
    EH4 3AQ Edinburgh
    British62451390001
    ONSLOW, Keith Martin
    Rose Cottage
    South Street Avebury Trusloe
    SN8 1QX Marlborough
    Wiltshire
    Director
    Rose Cottage
    South Street Avebury Trusloe
    SN8 1QX Marlborough
    Wiltshire
    British65658960001
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    British46168760001
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritish10691510002
    SOUTHERN, David
    4/7 Morrison Circus
    EH3 8DW Edinburgh
    Director
    4/7 Morrison Circus
    EH3 8DW Edinburgh
    British62480110001
    WILSON, James Donald Gilmour
    12 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    Director
    12 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    ScotlandBritish69298770001
    WITHEY, Sally-Ann Patricia
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritish109428260052

    Who are the persons with significant control of ATLANTIC PUBLIC RELATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Atlantic Group Holdings Limited
    19 Thistle Street
    EH2 1DF Edinburgh
    C/O Grayling
    Scotland
    Apr 06, 2016
    19 Thistle Street
    EH2 1DF Edinburgh
    C/O Grayling
    Scotland
    No
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act (As Amended)
    Place RegisteredScotland
    Registration NumberSc228986
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ATLANTIC PUBLIC RELATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 29, 1999
    Delivered On Feb 11, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 1999Registration of a charge (410)
    • Oct 03, 2002Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0