Background WavePink WaveYellow Wave

ATLANTIC RESOURCING LIMITED (SC172880)

ATLANTIC RESOURCING LIMITED (SC172880) is an active UK company. incorporated on 24 February 1997. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ATLANTIC RESOURCING LIMITED has been registered for 29 years. Current directors include MOONEY, Ronan Thomas, REIS E SOUSA, Afonso Maria Pacheco Pais Dos.

Company Number
SC172880
Status
active
Type
ltd
Incorporated
24 February 1997
Age
29 years
Address
Bridge View, Aberdeen, AB11 5QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
MOONEY, Ronan Thomas, REIS E SOUSA, Afonso Maria Pacheco Pais Dos
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC RESOURCING LIMITED

ATLANTIC RESOURCING LIMITED is an active company incorporated on 24 February 1997 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ATLANTIC RESOURCING LIMITED was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

SC172880

LTD Company

Age

29 Years

Incorporated 24 February 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 5 October 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

LEDGE 320 LIMITED
From: 24 February 1997To: 1 May 1997
Contact
Address

Bridge View 1 North Esplanade West Aberdeen, AB11 5QF,

Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Feb 12
Director Joined
Dec 13
Funding Round
Dec 13
Director Left
Feb 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Sept 21
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
May 25
Director Left
May 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

MOONEY, Ronan Thomas

Active
Bridge View, AberdeenAB11 5QF
Born January 1965
Director
Appointed 12 May 2025

REIS E SOUSA, Afonso Maria Pacheco Pais Dos

Active
Bridge View, AberdeenAB11 5QF
Born April 1971
Director
Appointed 06 Sept 2024

BENTLEY, Eleanor

Resigned
1 North Esplanade West, AberdeenAB11 5QF
Secretary
Appointed 03 Nov 2005
Resigned 16 Dec 2013

HOWARTH, Leigh James

Resigned
44 Gray Street, AberdeenAB10 6JE
Secretary
Appointed 31 Jul 2000
Resigned 31 Aug 2003

MARTIN, Kevin Alexander

Resigned
Elmburn, DrumoakAB31 5AS
Secretary
Appointed 01 Sept 2003
Resigned 03 Nov 2005

MCHATTIE, Kenneth George

Resigned
66 Louisville Avenue, AberdeenAB15 4TX
Secretary
Appointed 28 Feb 1998
Resigned 31 Jul 2000

STEVENSON, John

Resigned
Wester Cotbank, DrumlithieAB3 2YL
Secretary
Appointed 01 Jul 1997
Resigned 28 Feb 1998

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 24 Feb 1997
Resigned 01 Jul 1997

BENTLEY, Eleanor

Resigned
1 North Esplanade West, AberdeenAB11 5QF
Born January 1969
Director
Appointed 03 Nov 2005
Resigned 31 Aug 2015

BLACKBURN, David Alexander

Resigned
Bridge View, AberdeenAB11 5QF
Born March 1968
Director
Appointed 14 Nov 2017
Resigned 31 Aug 2021

CAVEN ATACK, James

Resigned
10 Ferryhill View, AberdeenAB11 6TD
Born December 1950
Director
Appointed 01 Oct 2000
Resigned 01 Aug 2006

DUNNETT, William Sutherland

Resigned
1 North Esplanade West, AberdeenAB11 5QF
Born May 1962
Director
Appointed 21 Jan 2009
Resigned 03 Feb 2015

EAST, Gordon Robin

Resigned
Little England, BridgwaterTA7 0QR
Born June 1963
Director
Appointed 01 Aug 2006
Resigned 21 Jan 2009

HOWARTH, Leigh James

Resigned
44 Gray Street, AberdeenAB10 6JE
Born June 1964
Director
Appointed 01 Jun 1999
Resigned 31 Aug 2003

KAWASH, Tareq Fawzi

Resigned
Bridge View, AberdeenAB11 5QF
Born August 1968
Director
Appointed 23 Sept 2024
Resigned 12 May 2025

LANAGHAN, Iain Malcolm

Resigned
31 Kings Gate, AberdeenAB15 4EL
Born May 1955
Director
Appointed 01 Jan 1998
Resigned 31 May 1999

MACRAE, Stewart David

Resigned
28 Macaulay Drive, AberdeenAB15 8FL
Born December 1961
Director
Appointed 28 Mar 1997
Resigned 01 Aug 2006

MARTIN, Kevin Alexander

Resigned
Elmburn, DrumoakAB31 5AS
Born December 1961
Director
Appointed 01 Sept 2003
Resigned 03 Nov 2005

MCKNIGHT, Robert Stephen

Resigned
Bridge View, AberdeenAB11 5QF
Born July 1964
Director
Appointed 09 Mar 2018
Resigned 21 Aug 2024

METHVEN, John Oliver

Resigned
163 Hammerman Drive, AberdeenAB24 4SF
Born May 1949
Director
Appointed 20 Dec 2006
Resigned 21 Jan 2009

MILLIGAN, John Robert

Resigned
Scotswood, TroonKA10 6JB
Born December 1940
Director
Appointed 01 Jul 1997
Resigned 01 Jan 2000

PINCHBECK, Robin Hunter

Resigned
Lower Park House Watery Lane, Shepton MalletBA4 4EW
Born December 1952
Director
Appointed 01 Apr 1998
Resigned 31 May 1999

SHORTEN, Nicholas David

Resigned
Bridge View, AberdeenAB11 5QF
Born January 1968
Director
Appointed 08 Mar 2019
Resigned 27 Sept 2024

SMITH, Kevin Alexander

Resigned
Achnacarry, AberdeenAB15 9PL
Born January 1962
Director
Appointed 18 Apr 1997
Resigned 01 Aug 2006

STEPHEN, Diane Elizabeth Macdonald

Resigned
Bridge View, AberdeenAB11 5QF
Born November 1969
Director
Appointed 31 Aug 2015
Resigned 08 Mar 2019

STEVENSON, John

Resigned
Wester Cotbank, DrumlithieAB3 2YL
Born August 1952
Director
Appointed 01 Jul 1997
Resigned 28 Feb 1998

THAIN, Walter

Resigned
Bridge View, AberdeenAB11 5QF
Born September 1967
Director
Appointed 16 Dec 2013
Resigned 14 Nov 2017

THOMPSON, Carl William

Resigned
Bridge View, AberdeenAB11 5QF
Born July 1964
Director
Appointed 08 Mar 2019
Resigned 11 Dec 2023

THOMPSON, Carl William

Resigned
Altries Wood, AberdeenAB12 5GH
Born July 1964
Director
Appointed 21 Jan 2009
Resigned 31 Jul 2011

WORKMAN, David Miller

Resigned
43 Rubislaw Den South, AberdeenAB15 4BD
Born July 1960
Director
Appointed 01 Jun 1999
Resigned 31 Jul 2000

DURANO LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 24 Feb 1997
Resigned 28 Mar 1997

Persons with significant control

1

1 North Esplanade West, AberdeenAB11 5QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 September 2015
RP04RP04
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Resolution
30 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Change Sail Address Company
1 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
22 July 2009
288cChange of Particulars
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
21 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
9 March 2007
288cChange of Particulars
Legacy
9 March 2007
288cChange of Particulars
Legacy
26 February 2007
363aAnnual Return
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Legacy
26 January 2006
288cChange of Particulars
Legacy
26 January 2006
288cChange of Particulars
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
419a(Scot)419a(Scot)
Legacy
12 October 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
23 January 2005
288cChange of Particulars
Mortgage Alter Floating Charge
30 October 2004
466(Scot)466(Scot)
Legacy
28 October 2004
155(6)a155(6)a
Legacy
21 October 2004
419a(Scot)419a(Scot)
Legacy
21 October 2004
410(Scot)410(Scot)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
410(Scot)410(Scot)
Legacy
14 August 2003
155(6)a155(6)a
Resolution
14 August 2003
RESOLUTIONSResolutions
Legacy
8 August 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
2 March 2003
363aAnnual Return
Legacy
15 January 2003
288cChange of Particulars
Legacy
4 December 2002
419a(Scot)419a(Scot)
Auditors Resignation Company
16 September 2002
AUDAUD
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
1 March 2002
363aAnnual Return
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Auditors Resignation Company
15 October 2001
AUDAUD
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
26 March 2001
288cChange of Particulars
Legacy
8 March 2001
363aAnnual Return
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
2 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
24 March 2000
363aAnnual Return
Legacy
24 March 2000
288cChange of Particulars
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
18 November 1999
287Change of Registered Office
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
4 March 1999
363aAnnual Return
Legacy
16 November 1998
225Change of Accounting Reference Date
Legacy
3 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
363aAnnual Return
Legacy
23 March 1998
363(353)363(353)
Memorandum Articles
5 January 1998
MEM/ARTSMEM/ARTS
Resolution
5 January 1998
RESOLUTIONSResolutions
Legacy
5 January 1998
88(2)R88(2)R
Legacy
5 January 1998
287Change of Registered Office
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
12 December 1997
225Change of Accounting Reference Date
Legacy
25 July 1997
410(Scot)410(Scot)
Legacy
28 May 1997
88(2)R88(2)R
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 1997
NEWINCIncorporation