This company is commonly known as Atkinson & Co. Limited. The company was founded 29 years ago and was given the registration number SC151577. The firm's registered office is in STIRLING. You can find them at 29a Kenilworth Road, Bridge Of Allan, Stirling, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | ATKINSON & CO. LIMITED |
---|---|---|
Company Number | : | SC151577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1994 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 29a Kenilworth Road, Bridge Of Allan, Stirling, Scotland, FK9 4EH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Culteuchar Road, Forgandenny, Perth, Scotland, PH2 9QE | Secretary | 06 May 2015 | Active |
Victoria House, 87 High Street, Tillicoultry, Scotland, FK13 6AA | Director | 27 July 1995 | Active |
10, Culteuchar Road, Forgandenny, Perth, Scotland, PH2 9QE | Director | 15 September 2008 | Active |
42 Moray Place, Edinburgh, EH3 6BT | Nominee Secretary | 23 June 1994 | Active |
2 Crofthead, Tillicoultry, FK13 6AL | Secretary | 27 July 1995 | Active |
18 Carronlea Drive, Falkirk, FK2 8DN | Secretary | 07 October 2004 | Active |
10 Robert Knox Avenue, Tullibody, FK10 2UF | Secretary | 01 November 1998 | Active |
18 Marshall Way, Tullibody, Alloa, FK10 2GA | Secretary | 31 January 2007 | Active |
133 East Stirling Street, Alva, FK12 5HB | Secretary | 08 May 2006 | Active |
2 Stewart Avenue, Carron, Falkirk, FK2 8FT | Secretary | 30 May 2001 | Active |
42 Moray Place, Edinburgh, EH3 6BT | Nominee Director | 23 June 1994 | Active |
10 Robert Knox Avenue, Tullibody, FK10 2UF | Director | 01 November 1998 | Active |
2 Stewart Avenue, Carron, Falkirk, FK2 8FT | Director | 25 October 1999 | Active |
Mrs Rebecca Martine Atkinson | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Wylie & Bisset, 168 Bath Street, Glasgow, G2 4TP |
Nature of control | : |
|
Mrs Jacqueline Mellor-Jones | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Victoria House, 87 High Street, Tillicoultry, Scotland, FK13 6AA |
Nature of control | : |
|
Mr Neil Atkinson | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Logielea, 29a, Kenilworth Road, Stirling, Scotland, FK9 4EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-18 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Resolution | Resolution. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Officers | Change person director company with change date. | Download |
2020-04-03 | Officers | Change person secretary company with change date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Capital | Capital name of class of shares. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Capital | Capital cancellation shares. | Download |
2018-06-05 | Capital | Capital return purchase own shares. | Download |
2018-05-30 | Accounts | Change account reference date company current shortened. | Download |
2017-10-03 | Officers | Change person director company with change date. | Download |
2017-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Officers | Change person director company with change date. | Download |
2017-10-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.