Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ATLANTIC LAND & PROPERTY LTD.
Company Information for

ATLANTIC LAND & PROPERTY LTD.

THE HARRIS HOTEL, TARBERT, ISLE OF HARRIS, HS3 3DL,
Company Registration Number
SC039944
Private Limited Company
Active

Company Overview

About Atlantic Land & Property Ltd.
ATLANTIC LAND & PROPERTY LTD. was founded on 1964-02-20 and has its registered office in Isle Of Harris. The organisation's status is listed as "Active". Atlantic Land & Property Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLANTIC LAND & PROPERTY LTD.
 
Legal Registered Office
THE HARRIS HOTEL
TARBERT
ISLE OF HARRIS
HS3 3DL
 
 
Filing Information
Company Number SC039944
Company ID Number SC039944
Date formed 1964-02-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:28:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC LAND & PROPERTY LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATLANTIC LAND & PROPERTY LTD.

Current Directors
Officer Role Date Appointed
JOHN MURDO MORRISON
Company Secretary 1990-02-28
DAVID EWAN CAMERON
Director 1990-03-14
JOHN CAMERON
Director 2016-04-05
WILLIAM DONALD CAMERON
Director 1988-12-09
HELEN ROSE MORRISON
Director 1988-12-09
JOHN MURDO MORRISON
Director 1990-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MACKINTOSH CAMERON
Director 1988-12-09 1999-03-12
THOMAS EWAN CAMERON
Director 1988-12-09 1992-08-23
DAVID EWAN CAMERON
Director 1988-12-09 1990-03-14
JOHN MURDO MORRISON
Director 1988-12-09 1990-03-14
MESSRS MACARTHURS & CO SOLICITORS
Company Secretary 1988-12-09 1990-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MURDO MORRISON HARRIS HOTEL (2002) LTD. Company Secretary 2002-04-11 CURRENT 2002-04-10 Active
DAVID EWAN CAMERON COMMUNITY LAND SCOTLAND Director 2010-09-17 CURRENT 2010-09-17 Active
DAVID EWAN CAMERON THE CATHERINE M. MACLEOD (HARRIS) TRUST Director 2008-07-21 CURRENT 2000-01-06 Active
DAVID EWAN CAMERON CAMERON HARRIS LTD. Director 2003-01-09 CURRENT 2002-12-18 Active
DAVID EWAN CAMERON HARRIS FISH FARMING COMPANY LIMITED (THE) Director 1989-08-31 CURRENT 1980-11-07 Dissolved 2014-10-31
DAVID EWAN CAMERON HARRIS GARAGE COMPANY (TARBERT) LIMITED Director 1989-08-31 CURRENT 1975-11-26 Active
JOHN CAMERON CAMERON LOURO PROPERTIES LTD. Director 2017-10-27 CURRENT 2017-10-27 Active
JOHN CAMERON CAMERON LOURO LTD. Director 2009-02-20 CURRENT 2009-02-20 Active
JOHN CAMERON CAMERON HARRIS LTD. Director 2003-01-09 CURRENT 2002-12-18 Active
WILLIAM DONALD CAMERON HARRIS HOTEL (2002) LTD. Director 2002-04-11 CURRENT 2002-04-10 Active
WILLIAM DONALD CAMERON HARRIS FISH FARMING COMPANY LIMITED (THE) Director 1989-08-31 CURRENT 1980-11-07 Dissolved 2014-10-31
HELEN ROSE MORRISON HARRIS HOTEL (2002) LTD. Director 2002-04-11 CURRENT 2002-04-10 Active
HELEN ROSE MORRISON HARRIS GARAGE COMPANY (TARBERT) LIMITED Director 1993-04-30 CURRENT 1975-11-26 Active
JOHN MURDO MORRISON HARRIS HOTEL (2002) LTD. Director 2002-04-11 CURRENT 2002-04-10 Active
JOHN MURDO MORRISON HARRIS GARAGE COMPANY (TARBERT) LIMITED Director 1993-05-01 CURRENT 1975-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-02-01Director's details changed for Mr John Cameron on 2024-01-19
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05Director's details changed for Mr John Cameron on 2023-01-05
2022-05-04CH01Director's details changed for Mr David Ewan Cameron on 2022-05-03
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-03-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM The Harris Hotel Tarbert Isle of Harris
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-01-22SH08Change of share class name or designation
2019-01-22RES12Resolution of varying share rights or name
2019-01-17SH0107/11/18 STATEMENT OF CAPITAL GBP 39004
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 39000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-01-09CH01Director's details changed for Mr John Cameron on 2016-12-23
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 39000
2016-05-17AR0103/05/16 ANNUAL RETURN FULL LIST
2016-04-06AP01DIRECTOR APPOINTED MR JOHN CAMERON
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 39000
2015-05-06AR0103/05/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 39000
2014-05-08AR0103/05/14 ANNUAL RETURN FULL LIST
2013-10-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0103/05/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0103/05/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0103/05/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0103/05/10 ANNUAL RETURN FULL LIST
2010-05-19CH01Director's details changed for Mr David Ewan Cameron on 2009-10-01
2009-12-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-28363aReturn made up to 03/05/09; full list of members
2008-11-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-09363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-09363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-05363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-05-16CERTNMCOMPANY NAME CHANGED THE HARRIS HOTEL COMPANY LTD. CERTIFICATE ISSUED ON 16/05/02
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-24363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-18363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-11363sRETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1999-04-12288bDIRECTOR RESIGNED
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-09363sRETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS
1997-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-27363sRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-26363sRETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS
1996-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-05-09363sRETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-15363sRETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS
1994-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-07363sRETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS
1993-05-07288DIRECTOR RESIGNED
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-22363sRETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS
1991-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-05-31363aRETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS
1990-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-05-02363RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS
1990-04-27287REGISTERED OFFICE CHANGED ON 27/04/90 FROM: 7 ARDROSS STREET INVERNESS IV3 5PL
1990-04-20288DIRECTOR'S PARTICULARS CHANGED
1990-04-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-12-29363RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS
1987-12-10363RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC LAND & PROPERTY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC LAND & PROPERTY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1980-01-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1971-11-05 Satisfied INVERNESS BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTIC LAND & PROPERTY LTD.

Intangible Assets
Patents
We have not found any records of ATLANTIC LAND & PROPERTY LTD. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ATLANTIC LAND & PROPERTY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC LAND & PROPERTY LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ATLANTIC LAND & PROPERTY LTD. are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC LAND & PROPERTY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC LAND & PROPERTY LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLANTIC LAND & PROPERTY LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.