Background WavePink WaveYellow Wave

ATLASCONNECT LIMITED (SC241790)

ATLASCONNECT LIMITED (SC241790) is an active UK company. incorporated on 6 January 2003. with registered office in Perth. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ATLASCONNECT LIMITED has been registered for 23 years. Current directors include ALEXANDER, Fraser Mcgregor, CLARKE, Edward Hilton, ELKHOULY, Wael and 4 others.

Company Number
SC241790
Status
active
Type
ltd
Incorporated
6 January 2003
Age
23 years
Address
Inveralmond House, Perth, PH1 3AQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ALEXANDER, Fraser Mcgregor, CLARKE, Edward Hilton, ELKHOULY, Wael, GILMURRAY, Kieran, KHAN, Ameer Hamza, WILLIAMS, Gareth, WILLIAMSON, Duncan Alexander
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLASCONNECT LIMITED

ATLASCONNECT LIMITED is an active company incorporated on 6 January 2003 with the registered office located in Perth. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ATLASCONNECT LIMITED was registered 23 years ago.(SIC: 61900)

Status

active

Active since 23 years ago

Company No

SC241790

LTD Company

Age

23 Years

Incorporated 6 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

NBN BROADBAND NETWORKS LIMITED
From: 26 June 2003To: 3 December 2004
ATLASCONNECT LIMITED
From: 6 January 2003To: 26 June 2003
Contact
Address

Inveralmond House 200 Dunkeld Road Perth, PH1 3AQ,

Previous Addresses

Legal Department Scottish Enterprise Atrium Court, 50 Waterloo Street Glasgow G2 6HQ
From: 6 January 2003To: 26 March 2010
Timeline

52 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
May 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 11
Director Joined
Aug 12
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Aug 16
Director Left
Nov 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Oct 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALEXANDER, Fraser Mcgregor

Active
200 Dunkeld Road, PerthPH1 3AQ
Born April 1963
Director
Appointed 01 Feb 2023

CLARKE, Edward Hilton

Active
Fenchurch Avenue, LondonEC3M 5AG
Born February 1966
Director
Appointed 29 Mar 2019

ELKHOULY, Wael

Active
LondonEC3M 5AG
Born January 1968
Director
Appointed 15 Aug 2023

GILMURRAY, Kieran

Active
Glasgow, GlasgowG2 6AY
Born February 1972
Director
Appointed 28 Jun 2019

KHAN, Ameer Hamza

Active
200 Dunkeld Road, PerthPH1 3AQ
Born December 1983
Director
Appointed 04 Sept 2025

WILLIAMS, Gareth

Active
Blenheim House, LondonSE1 2SB
Born March 1966
Director
Appointed 01 Aug 2020

WILLIAMSON, Duncan Alexander

Active
Buckingham Palace Road, LondonSW1W 0SR
Born September 1980
Director
Appointed 26 Mar 2025

AITCHISON, Louise Teresa

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 14 Oct 2015
Resigned 05 Aug 2016

CLARKE, Stuart

Resigned
Flat 1/2, GlasgowG12 0TS
Secretary
Appointed 30 Sept 2005
Resigned 05 Mar 2010

DONNELLY, Lawrence John Vincent

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 05 Mar 2010
Resigned 22 Oct 2013

GARTRELL, Alexandra Jane

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 19 Aug 2019
Resigned 20 May 2020

HUGHES, Paul Lawrence

Resigned
Vastern Road, ReadingRG1 8BU
Secretary
Appointed 22 Oct 2013
Resigned 14 Oct 2015

O'DONNELL, Frank, Dr

Resigned
27 Carmichael Place, GlasgowG42 9UE
Secretary
Appointed 25 Jun 2003
Resigned 30 Sept 2005

SHARMA, Brian Dominic

Resigned
Vastern Road, ReadingRG1 8BU
Secretary
Appointed 10 Aug 2016
Resigned 10 Jul 2017

TUDOR, Laura Kate

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 10 Jul 2017
Resigned 19 Aug 2019

CHARLOTTE SECRETARIES LIMITED

Resigned
Saltire Court, EdinburghEH1 2ET
Corporate secretary
Appointed 06 Jan 2003
Resigned 25 Jun 2003

AITCHISON, Louise Teresa

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1971
Director
Appointed 14 Oct 2015
Resigned 05 Aug 2016

BALLANTYNE, Derek

Resigned
67 Low Waters Road, HamiltonML3 7LG
Born January 1969
Director
Appointed 04 Nov 2005
Resigned 05 Mar 2010

BORTHWICK, Alistair John

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born June 1979
Director
Appointed 29 Mar 2019
Resigned 28 Jun 2019

CHALONER, Dennis Arthur

Resigned
Vastern Road, ReadingRG1 8BU
Born November 1946
Director
Appointed 05 Mar 2010
Resigned 01 Apr 2010

COOK, Victoria Jo

Resigned
Vastern Road, ReadingRG1 8BU
Born February 1967
Director
Appointed 14 Oct 2015
Resigned 30 Jun 2017

EDDY, David

Resigned
4 Penner Road, HavantPO9 1QH
Born April 1963
Director
Appointed 14 Oct 2015
Resigned 29 Mar 2019

GILLIES, Malcolm John

Resigned
49 Arisdale Crescent, GlasgowG77 6HE
Born August 1950
Director
Appointed 06 Jan 2003
Resigned 25 Jun 2003

HARRAWAY, James Keith

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born November 1979
Director
Appointed 29 Mar 2019
Resigned 05 Nov 2024

HAZELL, Stephanie Anne

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born October 1975
Director
Appointed 29 Mar 2019
Resigned 15 Aug 2023

HEPBURN, James William Frankland

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born January 1990
Director
Appointed 05 Nov 2024
Resigned 04 Sept 2025

HILLMAN, Christopher Michael

Resigned
Vastern Road, ReadingRG1 8BU
Born March 1961
Director
Appointed 05 Mar 2010
Resigned 14 Oct 2015

HUTCHINGS, Neil Peter

Resigned
Vastern Road, ReadingRG1 8BU
Born April 1972
Director
Appointed 05 Mar 2010
Resigned 07 Dec 2011

JAGUSZ, Christopher

Resigned
Vastern Road, ReadingRG1 8BU
Born November 1964
Director
Appointed 15 Aug 2012
Resigned 01 Sept 2014

KIRKBY, Neil Robert Ernest

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born August 1964
Director
Appointed 29 Mar 2019
Resigned 26 Mar 2025

LEWIS, Paul Dominic

Resigned
144 Craigleith Road, EdinburghEH4 2EQ
Born December 1963
Director
Appointed 08 Aug 2005
Resigned 05 Mar 2010

MATHIESON, Mark William

Resigned
Vastern Road, ReadingRG1 8BU
Born September 1966
Director
Appointed 17 Dec 2010
Resigned 10 Jul 2014

MCPHILLIMY, James

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1964
Director
Appointed 10 Jul 2014
Resigned 14 Oct 2015

NICHOLS, Alan Willis

Resigned
Vastern Road, ReadingRG1 8BU
Born May 1975
Director
Appointed 14 Oct 2015
Resigned 02 Nov 2016

O'DONNELL, Frank, Dr

Resigned
27 Carmichael Place, GlasgowG42 9UE
Born June 1965
Director
Appointed 25 Jun 2003
Resigned 19 Aug 2005

Persons with significant control

1

200 Dunkeld Road, PerthPH1 3AQ

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

142

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Legacy
5 December 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Miscellaneous
10 March 2014
MISCMISC
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Secretary Company With Name
24 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Auditors Resignation Company
15 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
22 June 2009
287Change of Registered Office
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
25 August 2004
287Change of Registered Office
Legacy
12 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2003
225Change of Accounting Reference Date
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Incorporation Company
6 January 2003
NEWINCIncorporation