ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atterley.Com Holdings Limited

Atterley.Com Holdings Limited is a liquidation company incorporated on 19 October 2016 with the registered office located in Glasgow, City of Glasgow. Atterley.Com Holdings Limited was registered 8 years ago.
Status
Liquidation
Company No
SC548132
Private limited company
Scottish Company
Age
8 years
Incorporated 19 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 September 2023 (1 year 11 months ago)
Next confirmation dated 17 September 2024
Was due on 1 October 2024 (11 months ago)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
C/O Quantuma Advisory Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Address changed on 17 Jan 2024 (1 year 7 months ago)
Previous address was 6a Randolph Crescent Randolph Crescent Edinburgh EH3 7th Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
36
Controllers (PSC)
1
Director • Partner • British • Lives in Scotland • Born in Dec 1972
Director • British • Lives in United States • Born in Sep 1978
Director • Company Secretary • Indian • Lives in India • Born in May 1983
The Welch Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enpal Limited
Dr David Alan Milroy is a mutual person.
Active
Tyrescanner.Com Limited
Michael Arthur Welch is a mutual person.
Active
Tirescanner.Com, INC
Michael Arthur Welch is a mutual person.
Active
Powerphotonic Limited
Dr David Alan Milroy is a mutual person.
Active
Qikserve Limited
Dr David Alan Milroy is a mutual person.
Active
Bioascent Discovery Limited
Dr David Alan Milroy is a mutual person.
Active
The Welch Group Limited
Michael Arthur Welch is a mutual person.
Active
Tyrescanner Limited
Michael Arthur Welch is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£232.37K
Decreased by £558.66K (-71%)
Turnover
Unreported
Decreased by £25.99K (-100%)
Employees
5
Increased by 1 (+25%)
Total Assets
£244.76K
Decreased by £5.02M (-95%)
Total Liabilities
-£1.97M
Increased by £1.89M (+2285%)
Net Assets
-£1.72M
Decreased by £6.91M (-133%)
Debt Ratio (%)
804%
Increased by 802.53% (+51191%)
Latest Activity
Insolvency Court Order
3 Months Ago on 3 Jun 2025
Registered Address Changed
1 Year 7 Months Ago on 17 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 17 Oct 2023
Full Accounts Submitted
2 Years Ago on 10 Aug 2023
Pallak Seth Resigned
2 Years 7 Months Ago on 1 Feb 2023
Mr Abhishekh Kanoi Appointed
2 Years 7 Months Ago on 1 Feb 2023
Small Accounts Submitted
2 Years 7 Months Ago on 1 Feb 2023
Registered Address Changed
2 Years 8 Months Ago on 28 Dec 2022
Kenneth Alexander Baillie Resigned
2 Years 8 Months Ago on 22 Dec 2022
Kelly Byrne Resigned
2 Years 9 Months Ago on 8 Dec 2022
Get Credit Report
Discover Atterley.Com Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Insolvency court order
Submitted on 3 Jun 2025
Registered office address changed from 6a Randolph Crescent Randolph Crescent Edinburgh EH3 7th Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 17 January 2024
Submitted on 17 Jan 2024
Resolutions
Submitted on 3 Jan 2024
Confirmation statement made on 17 September 2023 with updates
Submitted on 17 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 10 Aug 2023
Accounts for a small company made up to 31 December 2021
Submitted on 1 Feb 2023
Appointment of Mr Abhishekh Kanoi as a director on 1 February 2023
Submitted on 1 Feb 2023
Termination of appointment of Pallak Seth as a director on 1 February 2023
Submitted on 1 Feb 2023
Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Randolph Crescent Edinburgh EH3 7th on 28 December 2022
Submitted on 28 Dec 2022
Termination of appointment of Kenneth Alexander Baillie as a director on 22 December 2022
Submitted on 22 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year