Background WavePink WaveYellow Wave

ALL TERRAIN ALL ELECTRIC LTD (SC635202)

ALL TERRAIN ALL ELECTRIC LTD (SC635202) is an active UK company. incorporated on 4 July 2019. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. ALL TERRAIN ALL ELECTRIC LTD has been registered for 6 years. Current directors include ANDERSON, Ross Peter, CHARMAN, Nicholas Francis, PETERSON, Russell Vincent and 2 others.

Company Number
SC635202
Status
active
Type
ltd
Incorporated
4 July 2019
Age
6 years
Address
Unit 1b, Langlands Commercial Park Kelvin Park South, Glasgow, G75 0RH
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
ANDERSON, Ross Peter, CHARMAN, Nicholas Francis, PETERSON, Russell Vincent, POLLOCK, Jonathan William Campbell, RUGOOBUR, Avinash
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL TERRAIN ALL ELECTRIC LTD

ALL TERRAIN ALL ELECTRIC LTD is an active company incorporated on 4 July 2019 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. ALL TERRAIN ALL ELECTRIC LTD was registered 6 years ago.(SIC: 29100)

Status

active

Active since 6 years ago

Company No

SC635202

LTD Company

Age

6 Years

Incorporated 4 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Unit 1b, Langlands Commercial Park Kelvin Park South East Kilbride Glasgow, G75 0RH,

Previous Addresses

Unit 21 Cotton Street Industrial Estate 198 Swanston Street Glasgow G40 4HW Scotland
From: 4 May 2020To: 19 April 2022
55 Garrowhill Drive Baillieston Glasgow G69 6NN Scotland
From: 4 July 2019To: 4 May 2020
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Jan 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
Sept 22
Funding Round
Mar 23
Director Joined
Sept 23
Funding Round
Jun 24
Funding Round
Jun 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Director Joined
Jul 25
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

ANDERSON, Ross Peter

Active
Kelvin Park South, GlasgowG75 0RH
Born September 1996
Director
Appointed 04 Jul 2019

CHARMAN, Nicholas Francis

Active
Lower Thames Street, LondonEC3R 6AF
Born May 1982
Director
Appointed 28 May 2023

PETERSON, Russell Vincent

Active
Kelvin Park South, GlasgowG75 0RH
Born June 1990
Director
Appointed 04 Jul 2019

POLLOCK, Jonathan William Campbell

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born January 1982
Director
Appointed 06 Apr 2022

RUGOOBUR, Avinash

Active
Nine On Park, Balaclava20106
Born June 1981
Director
Appointed 08 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Ross Peter Anderson

Ceased
Cotton Street Industrial Estate, GlasgowG40 4HW
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 31 Jan 2022

Mr Russell Vincent Peterson

Active
Kelvin Park South, GlasgowG75 0RH
Born June 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

50

Resolution
18 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Memorandum Articles
6 November 2024
MAMA
Memorandum Articles
5 November 2024
MAMA
Resolution
5 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Resolution
14 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Memorandum Articles
4 June 2024
MAMA
Resolution
4 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Memorandum Articles
27 June 2022
MAMA
Resolution
27 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Memorandum Articles
8 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
8 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Memorandum Articles
14 February 2022
MAMA
Resolution
14 February 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2020
PSC04Change of PSC Details
Incorporation Company
4 July 2019
NEWINCIncorporation