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.
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 |
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 |