UKBizDB.co.uk

ATHOLLS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary29 January 2010Active
16 North Silver Street, Aberdeen, United Kingdom, AB10 1RL

Director01 July 2020Active
16 North Silver Street, Aberdeen, United Kingdom, AB10 1RL

Director07 August 2007Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary30 May 2007Active
34, Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary12 June 2008Active
17, Hillview Terrace, Cults, Aberdeen, AB15 9HJ

Director07 August 2007Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director01 August 2012Active
42 Brighton Place, Aberdeen, AB10 6RS

Director07 August 2007Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director01 July 2011Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director01 November 2011Active
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Nominee Director30 May 2007Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director01 July 2011Active
The Bungalow, Guardswell Farm Kinnaird, Inchture, PH14 9QZ

Director07 August 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Capital

Capital allotment shares.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.