Background WavePink WaveYellow Wave

ATLANTISREALM (WEST TOWN) LIMITED (SC431568)

ATLANTISREALM (WEST TOWN) LIMITED (SC431568) is an active UK company. incorporated on 31 August 2012. with registered office in Elgin. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ATLANTISREALM (WEST TOWN) LIMITED has been registered for 13 years. Current directors include GUNDRY, Rachel Catherine, MORRISH, Simon Hobart Charles.

Company Number
SC431568
Status
active
Type
ltd
Incorporated
31 August 2012
Age
13 years
Address
12 Kintrae Crescent, Elgin, IV30 5NB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUNDRY, Rachel Catherine, MORRISH, Simon Hobart Charles
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTISREALM (WEST TOWN) LIMITED

ATLANTISREALM (WEST TOWN) LIMITED is an active company incorporated on 31 August 2012 with the registered office located in Elgin. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ATLANTISREALM (WEST TOWN) LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC431568

LTD Company

Age

13 Years

Incorporated 31 August 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 17 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

ILI (WEST TOWN) LIMITED
From: 31 August 2012To: 12 November 2013
Contact
Address

12 Kintrae Crescent Elgin, IV30 5NB,

Previous Addresses

Suite 1.09 Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow G40 4LA Scotland
From: 13 November 2018To: 28 July 2019
Suite 1.09 33 Dalmarnock Road Bridgeton Glasgow G40 4LA Scotland
From: 13 November 2018To: 13 November 2018
35 Moray Street Elgin Morayshire IV30 1JH
From: 8 April 2014To: 13 November 2018
1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 21 October 2013To: 8 April 2014
the Shires 33 Bothwell Road Hamilton Scotland ML3 0AS
From: 31 August 2012To: 21 October 2013
Timeline

19 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Jan 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Owner Exit
May 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WEST, Dale Jason

Active
Barwell Way, WithamCM8 2JG
Secretary
Appointed 03 Apr 2014

GUNDRY, Rachel Catherine

Active
Kingfisher House, BillericayCM12 0EQ
Born January 1980
Director
Appointed 29 Jan 2020

MORRISH, Simon Hobart Charles

Active
Mountnessing Road, BillericayCM12 0TS
Born October 1974
Director
Appointed 03 Apr 2014

RADFORD, Steven John

Resigned
Stanhope Road, AltrinchamWA14 3JZ
Born November 1968
Director
Appointed 02 Jul 2013
Resigned 03 Apr 2014

THORNTON, Stephen Patrick

Resigned
Lowndes Close, LondonSW1X 8BZ
Born June 1957
Director
Appointed 02 Jul 2013
Resigned 31 Mar 2014

WILSON, Mark Thomas

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born April 1974
Director
Appointed 31 Aug 2012
Resigned 15 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
Woodbrook Crescent, BillericayCM12 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2020

Atlantisrealm Limited

Ceased
Woodbrook Crescent, BillericayCM12 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
6 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Certificate Change Of Name Company
12 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Incorporation Company
31 August 2012
NEWINCIncorporation