UKBizDB.co.uk

ATHOLL SCOTT FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Victoria House, 13 Victoria Street, Aberdeen, AB10 1XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 13 Victoria Street, Aberdeen, United Kingdom, AB10 1XB

Secretary28 February 2013Active
Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB

Director28 September 1999Active
Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB

Director16 August 2011Active
7 Richmondhill Road, Aberdeen, AB15 5EQ

Secretary02 February 2006Active
6 King's Gate, Aberdeen, AB15 4EJ

Corporate Secretary-Active
73 Gairn Mews, Gairn Terrace, Aberdeen, AB10 6FN

Director01 April 2005Active
8 Eider Road, Newburgh, Ellon, AB41 0FD

Director09 December 1991Active
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

Director01 May 1996Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2020-11-06Incorporation

Memorandum articles.

Download
2020-11-06Resolution

Resolution.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.