ATLASCONNECT LIMITED

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

    Company NameATLASCONNECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC241790
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ATLASCONNECT LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is ATLASCONNECT LIMITED located?

    Registered Office Address
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLASCONNECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NBN BROADBAND NETWORKS LIMITEDJun 26, 2003Jun 26, 2003
    ATLASCONNECT LIMITEDJan 06, 2003Jan 06, 2003

    What are the latest accounts for ATLASCONNECT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ATLASCONNECT LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for ATLASCONNECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Appointment of Mr Ameer Hamza Khan as a director on Sep 04, 2025

    2 pagesAP01

    Appointment of Mr Duncan Alexander Williamson as a director on Mar 26, 2025

    2 pagesAP01

    Termination of appointment of Neil Robert Ernest Kirkby as a director on Mar 26, 2025

    1 pagesTM01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James William Frankland Hepburn as a director on Nov 05, 2024

    2 pagesAP01

    Termination of appointment of James Keith Harraway as a director on Nov 05, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Anne Hazell as a director on Aug 15, 2023

    1 pagesTM01

    Appointment of Wael Elkhouly as a director on Aug 15, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul Morton Alistair Phillips-Davies as a director on Feb 01, 2023

    1 pagesTM01

    Appointment of Mr Fraser Mcgregor Alexander as a director on Feb 01, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    21 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    legacy

    53 pagesPARENT_ACC

    Full accounts made up to Mar 31, 2020

    26 pagesAA

    Director's details changed for Mr Paul Morton Alistair Phillips-Davies on Apr 01, 2022

    2 pagesCH01

    Confirmation statement made on Feb 01, 2022 with updates

    4 pagesCS01

    Change of details for Sse Telecommunications Limited as a person with significant control on Mar 30, 2021

    2 pagesPSC05

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of ATLASCONNECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Fraser Mcgregor
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    United KingdomBritish65278040002
    CLARKE, Edward Hilton
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish89466210001
    ELKHOULY, Wael
    EC3M 5AG London
    10 Fenchurch Avenue
    Director
    EC3M 5AG London
    10 Fenchurch Avenue
    United KingdomBritish313023420001
    GILMURRAY, Kieran
    Glasgow
    G2 6AY Glasgow
    One Waterloo Street
    United Kingdom
    Director
    Glasgow
    G2 6AY Glasgow
    One Waterloo Street
    United Kingdom
    ScotlandBritish112397330002
    HEPBURN, James William Frankland
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    EnglandBritish274520380001
    KHAN, Ameer Hamza
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    EnglandBritish267193290001
    WILLIAMS, Gareth
    Blenheim House
    One Tower Bridge
    SE1 2SB London
    35
    United Kingdom
    Director
    Blenheim House
    One Tower Bridge
    SE1 2SB London
    35
    United Kingdom
    United KingdomBritish275163560001
    WILLIAMSON, Duncan Alexander
    Buckingham Palace Road
    SW1W 0SR London
    111
    England
    Director
    Buckingham Palace Road
    SW1W 0SR London
    111
    England
    EnglandBritish333995720001
    AITCHISON, Louise Teresa
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    201799430001
    CLARKE, Stuart
    Flat 1/2
    8 Kirklee Quadrant
    G12 0TS Glasgow
    Lanarkshire
    Secretary
    Flat 1/2
    8 Kirklee Quadrant
    G12 0TS Glasgow
    Lanarkshire
    British110865820001
    DONNELLY, Lawrence John Vincent
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    British150157710001
    GARTRELL, Alexandra Jane
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    261623930001
    HUGHES, Paul Lawrence
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    182348980001
    O'DONNELL, Frank, Dr
    27 Carmichael Place
    Langside
    G42 9UE Glasgow
    Secretary
    27 Carmichael Place
    Langside
    G42 9UE Glasgow
    Irish80539750002
    SHARMA, Brian Dominic
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    212046780001
    TUDOR, Laura Kate
    43 Forbury Road
    RG1 3JH Reading
    No. 1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No. 1 Forbury Place
    United Kingdom
    235218720001
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    65770370001
    AITCHISON, Louise Teresa
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish201795720001
    BALLANTYNE, Derek
    67 Low Waters Road
    ML3 7LG Hamilton
    Lanarkshire
    Director
    67 Low Waters Road
    ML3 7LG Hamilton
    Lanarkshire
    United KingdomBritish109270240001
    BORTHWICK, Alistair John
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    ScotlandBritish257871980001
    CHALONER, Dennis Arthur
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    UkBritish150081440001
    COOK, Victoria Jo
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritish184799730001
    EDDY, David
    4 Penner Road
    PO9 1QH Havant
    Sse Plc
    Hampshire
    United Kingdom
    Director
    4 Penner Road
    PO9 1QH Havant
    Sse Plc
    Hampshire
    United Kingdom
    United KingdomBritish201795740001
    GILLIES, Malcolm John
    49 Arisdale Crescent
    Newton Mearns
    G77 6HE Glasgow
    Strathclyde
    Director
    49 Arisdale Crescent
    Newton Mearns
    G77 6HE Glasgow
    Strathclyde
    ScotlandBritish1381960001
    HARRAWAY, James Keith
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish196967570001
    HAZELL, Stephanie Anne
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    EnglandBritish257885350001
    HILLMAN, Christopher Michael
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    UkBritish150081450001
    HUTCHINGS, Neil Peter
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    UkBritish138494590001
    JAGUSZ, Christopher
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritish116115660001
    KIRKBY, Neil Robert Ernest
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    EnglandBritish51438040006
    LEWIS, Paul Dominic
    144 Craigleith Road
    EH4 2EQ Edinburgh
    Midlothian
    Director
    144 Craigleith Road
    EH4 2EQ Edinburgh
    Midlothian
    ScotlandBritish80689030001
    MATHIESON, Mark William
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    United KingdomBritish102328560002
    MCPHILLIMY, James
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish94397700001
    NICHOLS, Alan Willis
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    EnglandBritish113002080006
    O'DONNELL, Frank, Dr
    27 Carmichael Place
    Langside
    G42 9UE Glasgow
    Director
    27 Carmichael Place
    Langside
    G42 9UE Glasgow
    Irish80539750002

    Who are the persons with significant control of ATLASCONNECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Apr 06, 2016
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc213457
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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