UKBizDB.co.uk

ATKINSON & CO. LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:29a Kenilworth Road, Bridge Of Allan, Stirling, Scotland, FK9 4EH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Culteuchar Road, Forgandenny, Perth, Scotland, PH2 9QE

Secretary06 May 2015Active
Victoria House, 87 High Street, Tillicoultry, Scotland, FK13 6AA

Director27 July 1995Active
10, Culteuchar Road, Forgandenny, Perth, Scotland, PH2 9QE

Director15 September 2008Active
42 Moray Place, Edinburgh, EH3 6BT

Nominee Secretary23 June 1994Active
2 Crofthead, Tillicoultry, FK13 6AL

Secretary27 July 1995Active
18 Carronlea Drive, Falkirk, FK2 8DN

Secretary07 October 2004Active
10 Robert Knox Avenue, Tullibody, FK10 2UF

Secretary01 November 1998Active
18 Marshall Way, Tullibody, Alloa, FK10 2GA

Secretary31 January 2007Active
133 East Stirling Street, Alva, FK12 5HB

Secretary08 May 2006Active
2 Stewart Avenue, Carron, Falkirk, FK2 8FT

Secretary30 May 2001Active
42 Moray Place, Edinburgh, EH3 6BT

Nominee Director23 June 1994Active
10 Robert Knox Avenue, Tullibody, FK10 2UF

Director01 November 1998Active
2 Stewart Avenue, Carron, Falkirk, FK2 8FT

Director25 October 1999Active

People with Significant Control

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

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
2022-08-18Gazette

Gazette dissolved liquidation.

Download
2022-05-18Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-05-13Address

Change registered office address company with date old address new address.

Download
2021-02-26Resolution

Resolution.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Officers

Change person secretary company with change date.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Address

Change registered office address company with date old address new address.

Download
2018-09-28Capital

Capital name of class of shares.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Capital

Capital cancellation shares.

Download
2018-06-05Capital

Capital return purchase own shares.

Download
2018-05-30Accounts

Change account reference date company current shortened.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-10-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.