About

Registered Number: SC237020
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 125a Dalrymple Street, Girvan, Ayrshire, KA26 9BS,

 

Atb Accountancy Services Ltd was founded on 19 September 2002 and has its registered office in Ayrshire, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Skilling, Gary James, Skilling, Kathleen, Skilling, Kathleen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKILLING, Gary James 19 September 2002 - 1
SKILLING, Kathleen 01 April 2013 - 1
SKILLING, Kathleen 19 September 2002 07 January 2005 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 10 July 2017
AD01 - Change of registered office address 10 May 2017
AD01 - Change of registered office address 02 March 2017
MR01 - N/A 15 November 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
CH03 - Change of particulars for secretary 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 01 August 2013
AP01 - Appointment of director 23 April 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 26 July 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 25 September 2003
225 - Change of Accounting Reference Date 24 March 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.