This company is commonly known as Atholl Scott Financial Services Limited. The company was founded 36 years ago and was given the registration number SC108824. The firm's registered office is in ABERDEEN. You can find them at Victoria House, 13 Victoria Street, Aberdeen, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ATHOLL SCOTT FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | SC108824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Victoria House, 13 Victoria Street, Aberdeen, AB10 1XB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, 13 Victoria Street, Aberdeen, United Kingdom, AB10 1XB | Secretary | 28 February 2013 | Active |
Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB | Director | 28 September 1999 | Active |
Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB | Director | 16 August 2011 | Active |
7 Richmondhill Road, Aberdeen, AB15 5EQ | Secretary | 02 February 2006 | Active |
6 King's Gate, Aberdeen, AB15 4EJ | Corporate Secretary | - | Active |
73 Gairn Mews, Gairn Terrace, Aberdeen, AB10 6FN | Director | 01 April 2005 | Active |
8 Eider Road, Newburgh, Ellon, AB41 0FD | Director | 09 December 1991 | Active |
Victoria House, 13 Victoria Street, Aberdeen, United Kingdom, AB10 1XB | Director | - | Active |
Church Cottage, Sauchen, Inverurie, AB51 7PB | Director | - | Active |
1 Forvie Way, Bridge Of Don, Aberdeen, Scotland, AB22 8TJ | Director | 01 May 1996 | Active |
Mrs Deborah Elizabeth Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB |
Nature of control | : |
|
Mr Eric Charles Sim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-06 | Incorporation | Memorandum articles. | Download |
2020-11-06 | Resolution | Resolution. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Officers | Termination director company with name termination date. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.