This company is commonly known as Atholls Limited. The company was founded 16 years ago and was given the registration number SC324592. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ATHOLLS LIMITED |
---|---|---|
Company Number | : | SC324592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 29 January 2010 | Active |
16 North Silver Street, Aberdeen, United Kingdom, AB10 1RL | Director | 01 July 2020 | Active |
16 North Silver Street, Aberdeen, United Kingdom, AB10 1RL | Director | 07 August 2007 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Corporate Nominee Secretary | 30 May 2007 | Active |
34, Albyn Place, Aberdeen, AB10 1FW | Corporate Secretary | 12 June 2008 | Active |
17, Hillview Terrace, Cults, Aberdeen, AB15 9HJ | Director | 07 August 2007 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 01 August 2012 | Active |
42 Brighton Place, Aberdeen, AB10 6RS | Director | 07 August 2007 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 01 July 2011 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 01 November 2011 | Active |
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ | Nominee Director | 30 May 2007 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 01 July 2011 | Active |
The Bungalow, Guardswell Farm Kinnaird, Inchture, PH14 9QZ | Director | 07 August 2007 | Active |
Mr Kenneth Andrew Cheyne | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | 16 North Silver Street, Aberdeen, United Kingdom, AB10 1RL |
Nature of control | : |
|
Jacqueline Susan Mair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA |
Nature of control | : |
|
Mr Alastair Bruce Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 North Silver Street, Aberdeen, United Kingdom, AB10 1RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Capital | Capital allotment shares. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.