Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ATLANTIC SHORE-MEN LIMITED
Company Information for

ATLANTIC SHORE-MEN LIMITED

SUITE 15 DUNNSWOOD HOUSE, DUNNSWOOD ROAD, CUMBERNAULD, G67 3EN,
Company Registration Number
SC358091
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Atlantic Shore-men Ltd
ATLANTIC SHORE-MEN LIMITED was founded on 2009-04-14 and has its registered office in Cumbernauld. The organisation's status is listed as "Active - Proposal to Strike off". Atlantic Shore-men Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLANTIC SHORE-MEN LIMITED
 
Legal Registered Office
SUITE 15 DUNNSWOOD HOUSE
DUNNSWOOD ROAD
CUMBERNAULD
G67 3EN
Other companies in G67
 
Telephone01224574125
 
Previous Names
SEAROUTE SUPPORT SERVICES LIMITED18/09/2018
ABERDEEN CARGO HANDLING SERVICES LIMITED01/08/2014
Filing Information
Company Number SC358091
Company ID Number SC358091
Date formed 2009-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-05 15:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC SHORE-MEN LIMITED
Is this data useful to you?
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.

Company Officers of ATLANTIC SHORE-MEN LIMITED

Current Directors
Officer Role Date Appointed
JOHN SLOSS
Company Secretary 2010-08-06
RODERICK CHARLES PALMER
Director 2010-08-06
ALLAN PORTER
Director 2010-08-06
JOHN WOOD SLOSS
Director 2010-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PETER BREINGAN
Director 2010-08-06 2018-02-28
MATTHEW COHEN & ASSOCIATES LIMITED
Company Secretary 2010-02-12 2010-08-06
ALAN ALBERT NICOL
Director 2010-06-07 2010-08-06
NEIL WILLIAM GRAHAM
Director 2009-09-26 2010-06-07
PETER ANTHONY VALAITIS
Director 2009-04-14 2009-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK CHARLES PALMER ATLANTIC CARGO SERVICES LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE INTERNATIONAL (SEA-AIR) SERVICES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE PROJECTS LIMITED Director 2002-09-10 CURRENT 2002-09-10 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE BREAKBULK SERVICES LIMITED Director 2001-11-05 CURRENT 2001-09-10 Active - Proposal to Strike off
JOHN WOOD SLOSS ATLANTIC CARGO SERVICES LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active - Proposal to Strike off
JOHN WOOD SLOSS ATLANTIC BULK LOGISTICS LIMITED Director 2001-04-23 CURRENT 1999-12-24 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE BREAKBULK SERVICES CENTRAL LIMITED Director 2000-04-01 CURRENT 1997-06-05 Active - Proposal to Strike off
JOHN WOOD SLOSS GUITARS DIRECT LIMITED Director 2000-04-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JOHN WOOD SLOSS SCOTFREIGHT LIMITED Director 2000-04-01 CURRENT 1999-06-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-19GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-09-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK CHARLES PALMER
2018-09-18CERTNMCompany name changed searoute support services LIMITED\certificate issued on 18/09/18
2018-09-18RES15CHANGE OF COMPANY NAME 29/05/22
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER BREINGAN
2018-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20AR0114/04/16 ANNUAL RETURN FULL LIST
2016-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-07MISCSection 519
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0114/04/15 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-01CERTNMCompany name changed aberdeen cargo handling services LIMITED\certificate issued on 01/08/14
2014-08-01RES15CHANGE OF COMPANY NAME 29/05/22
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-13AR0114/04/14 ANNUAL RETURN FULL LIST
2014-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-28AR0114/04/13 ANNUAL RETURN FULL LIST
2012-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-11-08MG01sParticulars of a mortgage or charge / charge no: 1
2012-05-09AA01Current accounting period shortened from 30/04/13 TO 31/03/13
2012-04-20AR0114/04/12 ANNUAL RETURN FULL LIST
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/12 FROM 1 Napier Place Wardpark North, Cumbernauld Glasgow G68 0LL Scotland
2012-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-20DISS40DISS40 (DISS40(SOAD))
2011-08-19GAZ1FIRST GAZETTE
2011-08-11AR0114/04/11 FULL LIST
2011-08-11AP01DIRECTOR APPOINTED MR ALLAN PORTER
2011-08-11AP01DIRECTOR APPOINTED MARK PETER BREINGAN
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW COHEN & ASSOCIATES LIMITED
2010-09-20AP03SECRETARY APPOINTED MR JOHN SLOSS
2010-09-20AP01DIRECTOR APPOINTED MR JOHN SLOSS
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 269 HOLBURN STREET ABERDEEN AB10 7FL SCOTLAND
2010-08-06AP01DIRECTOR APPOINTED MR RODERICK CHARLES PALMER
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NICOL
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM
2010-06-15AP01DIRECTOR APPOINTED MR ALAN ALBERT NICOL
2010-05-17AR0114/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM GRAHAM / 01/10/2009
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 18 RIVERSIDE DRIVE STONEHAVEN AB39 2GP UK
2010-02-12AP04CORPORATE SECRETARY APPOINTED MATTHEW COHEN & ASSOCIATES LIMITED
2010-02-09AP01DIRECTOR APPOINTED NEIL GRAHAM
2010-01-15GAZ1FIRST GAZETTE
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR PETER VALAITIS
2009-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC SHORE-MEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-19
Proposal to Strike Off2010-01-15
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC SHORE-MEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-11-08 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 ATLANTIC SHORE-MEN LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC SHORE-MEN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ATLANTIC SHORE-MEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC SHORE-MEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ATLANTIC SHORE-MEN LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC SHORE-MEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySEAROUTE SUPPORT SERVICES LIMITEDEvent Date2011-08-19
 
Initiating party Event TypeProposal to Strike Off
Defending partySEAROUTE SUPPORT SERVICES LIMITEDEvent Date2010-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC SHORE-MEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLANTIC SHORE-MEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.