Background WavePink WaveYellow Wave

ATLANTIS RESOURCES (SCOTLAND) LIMITED (SC342105)

ATLANTIS RESOURCES (SCOTLAND) LIMITED (SC342105) is an active UK company. incorporated on 29 April 2008. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATLANTIS RESOURCES (SCOTLAND) LIMITED has been registered for 17 years. Current directors include HIRST, Simon Matthew, REID, Graham Matthew.

Company Number
SC342105
Status
active
Type
ltd
Incorporated
29 April 2008
Age
17 years
Address
26 Dublin Street, Edinburgh, EH3 6NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIRST, Simon Matthew, REID, Graham Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIS RESOURCES (SCOTLAND) LIMITED

ATLANTIS RESOURCES (SCOTLAND) LIMITED is an active company incorporated on 29 April 2008 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATLANTIS RESOURCES (SCOTLAND) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC342105

LTD Company

Age

17 Years

Incorporated 29 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

ARC VENTURES (UK) LIMITED
From: 29 April 2008To: 4 March 2014
Contact
Address

26 Dublin Street Edinburgh, EH3 6NN,

Previous Addresses

Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom
From: 12 April 2017To: 1 February 2022
90a George Street Edinburgh EH2 3DF Scotland
From: 22 July 2015To: 12 April 2017
27 Lauriston Street Edinburgh EH3 9DQ
From: 29 April 2008To: 22 July 2015
Timeline

19 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 14
Loan Secured
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 30 Apr 2020

HIRST, Simon Matthew

Active
Dublin Street, EdinburghEH3 6NN
Born October 1967
Director
Appointed 27 Sept 2022

REID, Graham Matthew

Active
Dublin Street, EdinburghEH3 6NN
Born January 1962
Director
Appointed 18 Jan 2021

AMICORP (UK) SECRETARIES LIMITED

Resigned
Floor, LondonEC3N 3AE
Corporate secretary
Appointed 02 Feb 2009
Resigned 22 Jul 2015

LINK COMPANY MATTERS LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 22 Jul 2015
Resigned 30 Apr 2020

BLACK, Duncan Stuart

Resigned
Lloyd's Avenue, LondonEC3N 3AE
Born June 1970
Director
Appointed 24 Jan 2014
Resigned 08 Sept 2015

CORNELIUS, Timothy James

Resigned
139 Fountainbridge, EdinburghEH3 9QG
Born September 1976
Director
Appointed 24 Jan 2014
Resigned 18 Jan 2021

CORNELIUS, Timothy James

Resigned
Unit 72, Newstead
Born September 1976
Director
Appointed 29 Apr 2008
Resigned 26 May 2008

COUNSELL, Simon Thomas

Resigned
George Street, EdinburghEH2 3DF
Born April 1967
Director
Appointed 28 Oct 2016
Resigned 10 Aug 2017

DAGLEY, Andrew Luke

Resigned
Edinburgh Quay 2, EdinburghEH3 9QG
Born April 1983
Director
Appointed 10 Aug 2017
Resigned 27 Sept 2022

MANLEY, Kim

Resigned
Floor, LondonEC3N 3AE
Born September 1962
Director
Appointed 29 Apr 2008
Resigned 24 Jan 2014

WIGGINS, Francisca Jane

Resigned
George Street, EdinburghEH2 3DF
Born December 1983
Director
Appointed 08 Sept 2015
Resigned 31 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Raffles Place, Singapore048624

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
Ceased 06 Apr 2016

Simec Atlantis Energy Limited

Active
Merchant Road, #04-01058267

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

89

Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2025
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 November 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Mortgage Alter Floating Charge With Number
20 July 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
11 July 2015
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
21 August 2014
AAMDAAMD
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Certificate Change Of Name Company
4 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 May 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
2 July 2009
225Change of Accounting Reference Date
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Legacy
31 March 2009
287Change of Registered Office
Legacy
31 March 2009
288aAppointment of Director or Secretary
Resolution
14 November 2008
RESOLUTIONSResolutions
Legacy
27 June 2008
288bResignation of Director or Secretary
Incorporation Company
29 April 2008
NEWINCIncorporation