Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ATLANTIC BULK LOGISTICS LIMITED
Company Information for

ATLANTIC BULK LOGISTICS LIMITED

SUITE 15 DUNNSWOOD HOUSE, DUNNSWOOD ROAD, CUMBERNAULD, G67 3EN,
Company Registration Number
SC202649
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Atlantic Bulk Logistics Ltd
ATLANTIC BULK LOGISTICS LIMITED was founded on 1999-12-24 and has its registered office in Cumbernauld. The organisation's status is listed as "Active - Proposal to Strike off". Atlantic Bulk Logistics Limited is a Private Limited Company registered in 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 BULK LOGISTICS LIMITED
 
Legal Registered Office
SUITE 15 DUNNSWOOD HOUSE
DUNNSWOOD ROAD
CUMBERNAULD
G67 3EN
Other companies in G67
 
Previous Names
SEAROUTE GROUP LIMITED18/09/2018
FREIGHT MANAGEMENT GROUP LIMITED30/06/2010
Filing Information
Company Number SC202649
Company ID Number SC202649
Date formed 1999-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB762110761  
Last Datalog update: 2024-06-07 11:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC BULK LOGISTICS LIMITED
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 BULK LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
JOHN WOOD SLOSS
Company Secretary 2001-04-23
ALLAN PORTER
Director 2001-04-23
JOHN WOOD SLOSS
Director 2001-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PETER BREINGAN
Director 2001-04-23 2018-02-28
CRAIG RATTRAY
Director 2001-05-01 2003-03-31
DALGLEN SECRETARIES LIMITED
Nominated Secretary 1999-12-24 2001-04-23
DALGLEN DIRECTORS LIMITED
Nominated Director 1999-12-24 2001-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WOOD SLOSS SEAROUTE PROJECTS LIMITED Company Secretary 2002-09-10 CURRENT 2002-09-10 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE BREAKBULK SERVICES LIMITED Company Secretary 2001-11-05 CURRENT 2001-09-10 Active - Proposal to Strike off
JOHN WOOD SLOSS ATLANTIC CARGO SERVICES LIMITED Company Secretary 2001-05-11 CURRENT 2001-05-11 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE BREAKBULK SERVICES CENTRAL LIMITED Company Secretary 2000-04-01 CURRENT 1997-06-05 Active - Proposal to Strike off
JOHN WOOD SLOSS GUITARS DIRECT LIMITED Company Secretary 2000-04-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JOHN WOOD SLOSS SCOTFREIGHT LIMITED Company Secretary 2000-04-01 CURRENT 1999-06-23 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE INTERNATIONAL (SEA-AIR) SERVICES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
JOHN WOOD SLOSS ATLANTIC SHORE-MEN LIMITED Director 2010-08-06 CURRENT 2009-04-14 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE PROJECTS LIMITED Director 2002-09-10 CURRENT 2002-09-10 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE BREAKBULK SERVICES LIMITED Director 2001-11-05 CURRENT 2001-09-10 Active - Proposal to Strike off
JOHN WOOD SLOSS ATLANTIC CARGO SERVICES LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active - Proposal to Strike off
JOHN WOOD SLOSS SEAROUTE BREAKBULK SERVICES CENTRAL LIMITED Director 2000-04-01 CURRENT 1997-06-05 Active - Proposal to Strike off
JOHN WOOD SLOSS GUITARS DIRECT LIMITED Director 2000-04-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JOHN WOOD SLOSS SCOTFREIGHT LIMITED Director 2000-04-01 CURRENT 1999-06-23 Active - Proposal to Strike off

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
2020-04-15DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-09-18CERTNMCompany name changed searoute group LIMITED\certificate issued on 18/09/18
2018-09-18RES15CHANGE OF COMPANY NAME 06/10/22
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER BREINGAN
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0124/12/15 ANNUAL RETURN FULL LIST
2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-07MISCSection 519
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0124/12/14 ANNUAL RETURN FULL LIST
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-24AR0124/12/13 ANNUAL RETURN FULL LIST
2013-02-01AR0124/12/12 ANNUAL RETURN FULL LIST
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/13 FROM 1 Napier Place Cumbernauld G68 0LL
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-19AR0124/12/11 ANNUAL RETURN FULL LIST
2012-01-19CH01Director's details changed for Allan Porter on 2011-06-01
2012-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-20AR0124/12/10 FULL LIST
2010-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-30CERTNMCOMPANY NAME CHANGED FREIGHT MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 30/06/10
2010-06-30RES15CHANGE OF NAME 08/06/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PORTER / 01/10/2009
2010-03-22AR0124/12/09 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PORTER / 01/10/2009
2010-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2009-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-09363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-03-11363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN PORTER / 19/10/2007
2008-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN SLOSS / 12/12/2007
2008-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-08363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-01-08353LOCATION OF REGISTER OF MEMBERS
2006-02-14419a(Scot)DEC MORT/CHARGE *****
2006-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2006-01-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-11363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-17363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-03-01363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-06-26SASHARES AGREEMENT OTC
2003-06-2688(2)RAD 23/06/03--------- £ SI 990@1=990 £ IC 10/1000
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 54 DEERDYKES VIEW WESTFIELD INDUSTRIAL ESTATE CUMBERNAULD G68 9HN
2003-05-22410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-04363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-07363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-16CERTNMCOMPANY NAME CHANGED SEAROUTE F.M.G. LIMITED CERTIFICATE ISSUED ON 16/10/01
2001-05-16288aNEW DIRECTOR APPOINTED
2001-04-27CERTNMCOMPANY NAME CHANGED DALGLEN (NO. 737) LIMITED CERTIFICATE ISSUED ON 27/04/01
2001-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-25123£ NC 100/1000000 23/04/01
2001-04-25288bSECRETARY RESIGNED
2001-04-25225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-04-25288bDIRECTOR RESIGNED
2001-04-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-25287REGISTERED OFFICE CHANGED ON 25/04/01 FROM: DALMORE HOUSE 310 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5QR
2001-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-04-25RES04NC INC ALREADY ADJUSTED 23/04/01
2001-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-2588(2)RAD 23/04/01--------- £ SI 8@1=8 £ IC 2/10
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC BULK LOGISTICS LIMITED 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 BULK LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-07-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-01-10 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2003-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2002-08-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 BULK LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC BULK LOGISTICS LIMITED registering or being granted any patents
Domain Names

ATLANTIC BULK LOGISTICS LIMITED owns 1 domain names.

searoutegroup.co.uk  

Trademarks
We have not found any records of ATLANTIC BULK LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC BULK LOGISTICS LIMITED. 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 (82110 - Combined office administrative service activities) as ATLANTIC BULK LOGISTICS LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC BULK LOGISTICS LIMITED 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 BULK LOGISTICS LIMITED 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 BULK LOGISTICS LIMITED 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.