About

Registered Number: SC324592
Date of Incorporation: 30/05/2007 (17 years ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Established in 2007, Atholls Ltd are based in Aberdeen, it has a status of "Active". There are 5 directors listed as Walker, Alastair Bruce, Fettes, Gordon Hayden, Henderson, Stuart Robert, Pope, Caroline Margaret, Smith, Brian David for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Alastair Bruce 07 August 2007 - 1
FETTES, Gordon Hayden 07 August 2007 01 June 2010 1
HENDERSON, Stuart Robert 01 July 2011 30 June 2012 1
POPE, Caroline Margaret 01 July 2011 30 June 2012 1
SMITH, Brian David 07 August 2007 30 June 2012 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 03 March 2015
SH01 - Return of Allotment of shares 15 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 25 March 2014
AA01 - Change of accounting reference date 10 October 2013
AR01 - Annual Return 03 June 2013
SH01 - Return of Allotment of shares 22 February 2013
AA - Annual Accounts 07 February 2013
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 29 March 2012
AP01 - Appointment of director 17 February 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 03 November 2010
TM01 - Termination of appointment of director 22 June 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 24 February 2010
AD01 - Change of registered office address 16 February 2010
AP04 - Appointment of corporate secretary 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 22 August 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
MEM/ARTS - N/A 08 August 2007
CERTNM - Change of name certificate 02 August 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.