ATLASCONNECT LIMITED - PERTH


Company Profile Company Filings

Overview

ATLASCONNECT LIMITED is a Private Limited Company from PERTH and has the status: Active.
ATLASCONNECT LIMITED was incorporated 21 years ago on 06/01/2003 and has the registered number: SC241790. The accounts status is DORMANT and accounts are next due on 31/12/2024.

ATLASCONNECT LIMITED - PERTH

This company is listed in the following categories:
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

INVERALMOND HOUSE
PERTH
PERTHSHIRE
PH1 3AQ

This Company Originates in : United Kingdom
Previous trading names include:
NBN BROADBAND NETWORKS LIMITED (until 03/12/2004)

Confirmation Statements

Last Statement Next Statement Due
01/02/2023 15/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WAEL ELKHOULY Jan 1968 British Director 2023-08-15 CURRENT
MR KIERAN GILMURRAY Feb 1972 British Director 2019-06-28 CURRENT
JAMES KEITH HARRAWAY Nov 1979 British Director 2019-03-29 CURRENT
MR NEIL ROBERT ERNEST KIRKBY Aug 1964 British Director 2019-03-29 CURRENT
GARETH WILLIAMS Mar 1966 British Director 2020-08-01 CURRENT
FRASER MCGREGOR ALEXANDER Apr 1963 British Director 2023-02-01 CURRENT
MR EDWARD HILTON CLARKE Feb 1966 British Director 2019-03-29 CURRENT
ADRIAN JOHN PIKE Jun 1967 British Director 2010-03-05 UNTIL 2010-12-17 RESIGNED
RUSSELL ALLAN STEVENSON Aug 1968 British Director 2008-04-28 UNTIL 2010-03-05 RESIGNED
PAUL MORTON ALISTAIR PHILLIPS-DAVIES Jul 1967 British Director 2019-03-29 UNTIL 2023-02-01 RESIGNED
PAUL DOMINIC LEWIS Dec 1963 British Director 2005-08-08 UNTIL 2010-03-05 RESIGNED
MR MARK WILLIAM MATHIESON Sep 1966 British Director 2010-12-17 UNTIL 2014-07-10 RESIGNED
MR ALAN WILLIS NICHOLS May 1975 British Director 2015-10-14 UNTIL 2016-11-02 RESIGNED
DR FRANK O'DONNELL Jun 1965 Director 2003-06-25 UNTIL 2005-08-19 RESIGNED
MR JAMES MCPHILLIMY Feb 1964 British Director 2014-07-10 UNTIL 2015-10-14 RESIGNED
BRIAN DOMINIC SHARMA Secretary 2016-08-10 UNTIL 2017-07-10 RESIGNED
DR FRANK O'DONNELL Jun 1965 Secretary 2003-06-25 UNTIL 2005-09-30 RESIGNED
ALEXANDRA JANE GARTRELL Secretary 2019-08-19 UNTIL 2020-05-20 RESIGNED
LAWRENCE JOHN VINCENT DONNELLY Secretary 2010-03-05 UNTIL 2013-10-22 RESIGNED
MR STUART CLARKE Secretary 2005-09-30 UNTIL 2010-03-05 RESIGNED
LOUISE TERESA AITCHISON Secretary 2015-10-14 UNTIL 2016-08-05 RESIGNED
LAURA KATE TUDOR Secretary 2017-07-10 UNTIL 2019-08-19 RESIGNED
PAUL LAWRENCE HUGHES Secretary 2013-10-22 UNTIL 2015-10-14 RESIGNED
CHRISTOPHER MICHAEL HILLMAN Mar 1961 British Director 2010-03-05 UNTIL 2015-10-14 RESIGNED
CHARLES WATT Aug 1951 British Director 2003-06-25 UNTIL 2005-04-01 RESIGNED
LOUISE TERESA AITCHISON Oct 1971 British Director 2015-10-14 UNTIL 2016-08-05 RESIGNED
DEREK BALLANTYNE Jan 1969 British Director 2005-11-04 UNTIL 2010-03-05 RESIGNED
MR ALISTAIR JOHN BORTHWICK Jun 1979 British Director 2019-03-29 UNTIL 2019-06-28 RESIGNED
DENNIS ARTHUR CHALONER Nov 1946 British Director 2010-03-05 UNTIL 2010-04-01 RESIGNED
DAVID EDDY Apr 1963 British Director 2015-10-14 UNTIL 2019-03-29 RESIGNED
MR MALCOLM JOHN GILLIES Aug 1950 British Director 2003-01-06 UNTIL 2003-06-25 RESIGNED
MS STEPHANIE ANNE HAZELL Oct 1975 British Director 2019-03-29 UNTIL 2023-08-15 RESIGNED
NEIL PETER HUTCHINGS Apr 1972 British Director 2010-03-05 UNTIL 2011-12-07 RESIGNED
MRS VICTORIA JO COOK Feb 1967 British Director 2015-10-14 UNTIL 2017-06-30 RESIGNED
MR CHRISTOPHER JAGUSZ Nov 1964 British Director 2012-08-15 UNTIL 2014-09-01 RESIGNED
MS ELIZABETH ANNE TANNER May 1971 British Director 2010-03-05 UNTIL 2013-10-22 RESIGNED
MR CHARLES STEWART Jan 1965 British Director 2005-03-25 UNTIL 2010-03-05 RESIGNED
CHARLOTTE SECRETARIES LIMITED Corporate Secretary 2003-01-06 UNTIL 2003-06-25 RESIGNED
COLIN DOUGLAS SEMPILL Apr 1970 Scottish Director 2014-09-01 UNTIL 2019-03-29 RESIGNED
NIGEL CHARLES PITCHER Oct 1954 British Director 2015-10-14 UNTIL 2017-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Neos Networks Limited 2016-04-06 Perth   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SSE CONTRACTING GROUP LIMITED READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
NNXYZ LIMITED READING UNITED KINGDOM Active DORMANT 61900 - Other telecommunications activities
WIGHTFIBRE LIMITED ISLE OF WIGHT Active FULL 61100 - Wired telecommunications activities
VOIPLICITY LIMITED COWES Dissolved... TOTAL EXEMPTION SMALL 61100 - Wired telecommunications activities
SSE ENTERPRISE LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
GENNY UK 1 LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
GENNY UK 2 LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
GEORGE DIGITAL UK 1 LIMITED COWES ENGLAND Active GROUP 64301 - Activities of investment trusts
GEORGE DIGITAL UK 2 LIMITED COWES ENGLAND Active FULL 64301 - Activities of investment trusts
BOWMORE UK 1 LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BOWMORE UK 2 LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
SPECTRUM FIBRE HOLDCO LIMITED CARDIFF WALES Active SMALL 66300 - Fund management activities
SPECTRUM FIBRE MIDCO LIMITED CARDIFF WALES Active SMALL 66300 - Fund management activities
SPECTRUM FIBRE LIMITED CARDIFF WALES Active GROUP 61100 - Wired telecommunications activities
NEOS NETWORKS LIMITED PERTH Active GROUP 61900 - Other telecommunications activities
THE FIGHTING CHANCE PROJECT (SCOTLAND) DUNFERMLINE UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
ICP (TTT) GP LIMITED EDINBURGH SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied
ICP F2 (TTT) GP LIMITED EDINBURGH SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied
BOTHWELL BRIDGE INVESTMENTS LIMITED GLASGOW UNITED KINGDOM Dissolved... MICRO ENTITY 70221 - Financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HYDRO ELECTRIC PENSION SCHEME TRUSTEES LIMITED PERTH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BHLARAIDH WIND FARM LIMITED PERTH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
STRATHY WIND FARM LIMITED PERTH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
SSE THERMAL GENERATION (SCOTLAND) LIMITED PERTH SCOTLAND Active FULL 35110 - Production of electricity
OSSIAN OFFSHORE WIND FARM HOLDINGS LIMITED PERTH SCOTLAND Active FULL 35110 - Production of electricity
OSSIAN OFFSHORE WIND FARM LIMITED PERTH SCOTLAND Active FULL 35110 - Production of electricity
BERWICK BANK WIND FARM LIMITED PERTH SCOTLAND Active DORMANT 35110 - Production of electricity
SSE RENEWABLES POLAND HOLDINGS LIMITED PERTH SCOTLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SSEN DISTRIBUTION LIMITED PERTH SCOTLAND Active DORMANT 35130 - Distribution of electricity
ABERARDER WIND FARM (SCOTLAND) LIMITED PERTH SCOTLAND Active NO ACCOUNTS FILED 35110 - Production of electricity