Company Information for ATELIER TEN (SCOTLAND) LIMITED
19 PERSEVERANCE WORKS, 38 KINGSLAND ROAD, LONDON, E2 8DD,
|
Company Registration Number
05369874
Private Limited Company
Active |
Company Name | ||
---|---|---|
ATELIER TEN (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
19 PERSEVERANCE WORKS 38 KINGSLAND ROAD LONDON E2 8DD Other companies in E2 | ||
Previous Names | ||
|
Company Number | 05369874 | |
---|---|---|
Company ID Number | 05369874 | |
Date formed | 2005-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB127540524 |
Last Datalog update: | 2024-08-05 12:09:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSALINDA COURVILLE SIMPSON |
||
PETER KERR |
||
PAMELA FRANCES LEWIS |
||
WILLIAM JOHN PETER RITCHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA FRANCES LEWIS |
Company Secretary | ||
PATRICK JOHN BELLEW |
Director | ||
MARK JOHN SMITH |
Director | ||
STEPHEN MARSHALL |
Director | ||
JAMES GRACE |
Director | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICTA CHILDREN LTD | Director | 2016-03-14 | CURRENT | 1997-08-26 | Active | |
ATELIER TEN ME LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
SCC PROJECTS LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
SCC RESOURCES LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
ATELIER TEN LONDON LTD | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active | |
SCC COATINGS LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Active | |
SCC CLASSICS LIMITED | Director | 2007-03-13 | CURRENT | 2007-03-13 | Active | |
ATELIER TEN INTERNATIONAL LIMITED | Director | 2001-06-27 | CURRENT | 2001-06-27 | Active | |
ATELIER TEN PROPERTIES LIMITED | Director | 2001-04-01 | CURRENT | 1997-05-07 | Active - Proposal to Strike off | |
BRITISH COUNCIL FOR OFFICES | Director | 2016-07-04 | CURRENT | 1990-05-02 | Active | |
ATELIER TEN LTD | Director | 2011-01-01 | CURRENT | 1990-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES | ||
Director's details changed for Mr Peter Kerr on 2024-01-01 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter Kerr on 2022-08-01 | |
CH01 | Director's details changed for Mr William John Peter Ritchie on 2021-09-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES | |
AP03 | Appointment of Mrs Tate Evelyn Josserand as company secretary on 2021-06-16 | |
TM02 | Termination of appointment of Rosalinda Courville Simpson on 2021-06-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA FRANCES LEWIS | |
AP01 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER CAMERON | |
PSC02 | Notification of Atelier Ten Ltd as a person with significant control on 2020-11-04 | |
PSC07 | CESSATION OF PAMELA FRANCES LEWIS AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 01/01/11 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mrs Pamela Frances Lewis on 2020-02-15 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ROSALINDA COURVILLE SIMPSON on 2019-07-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Pamela Frances Lewis on 2017-12-01 | |
AP03 | Appointment of Mrs Rosalinda Courville Simpson as company secretary on 2017-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/12/13 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/14 FULL LIST | |
AR01 | 01/07/14 FULL LIST | |
SH02 | Sub-division of shares on 2013-12-01 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PETER RITCHIE / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KERR / 01/08/2012 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/11 TO 30/06/11 | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER KERR | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN PETER RITCHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BELLEW | |
RES15 | CHANGE OF NAME 22/12/2010 | |
CERTNM | COMPANY NAME CHANGED ATELIER TEN PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 22/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 18/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MARSHALL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
88(2)R | AD 01/04/05--------- £ SI 4@1=4 £ IC 1/5 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 19A GOODGE STREET LONDON W1T 2PH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2013-06-30 | £ 513,196 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 216,367 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATELIER TEN (SCOTLAND) LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 174,634 |
Cash Bank In Hand | 2012-06-30 | £ 83,505 |
Current Assets | 2013-06-30 | £ 577,564 |
Current Assets | 2012-06-30 | £ 223,496 |
Debtors | 2013-06-30 | £ 402,930 |
Debtors | 2012-06-30 | £ 139,991 |
Debtors | 2011-06-30 | £ 82,439 |
Shareholder Funds | 2013-06-30 | £ 79,339 |
Shareholder Funds | 2012-06-30 | £ 25,259 |
Tangible Fixed Assets | 2013-06-30 | £ 14,971 |
Tangible Fixed Assets | 2012-06-30 | £ 18,130 |
Tangible Fixed Assets | 2011-06-30 | £ 7,166 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as ATELIER TEN (SCOTLAND) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |