About

Registered Number: SC208172
Date of Incorporation: 09/06/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 9 months ago)
Registered Address: Kirkgate House, St. Nicholas Centre, Aberdeen, AB10 1HW

 

Atkins Aberdeen Ltd was registered on 09 June 2000 with its registered office in Aberdeen, it's status is listed as "Dissolved". The current directors of the organisation are listed as Mcallister, Louise Mary, Nobelen, Elliot Michael, Baker, Helen Alice, Gerrard, Ashley Louise, Lindsay, Catherine Elizabeth, Webster, Richard, Crowley, Conor Joseph, Fogg, Steven Thomas, Fuller, Fiona Fotheringham, Gough, Stephen Brian, Henderson, Peter Anthony, Innes, Grant Edward, Rodero Samaniego, Angel, Smith, Neil Trevor Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWLEY, Conor Joseph 01 January 2009 03 June 2011 1
FOGG, Steven Thomas 01 November 2004 03 June 2011 1
FULLER, Fiona Fotheringham 01 November 2004 28 April 2008 1
GOUGH, Stephen Brian 09 June 2000 15 June 2009 1
HENDERSON, Peter Anthony 01 January 2009 03 June 2011 1
INNES, Grant Edward 09 June 2000 28 February 2010 1
RODERO SAMANIEGO, Angel 28 February 2010 03 June 2011 1
SMITH, Neil Trevor Gordon 01 January 2009 03 June 2011 1
Secretary Name Appointed Resigned Total Appointments
MCALLISTER, Louise Mary 29 September 2017 - 1
NOBELEN, Elliot Michael 29 September 2017 - 1
BAKER, Helen Alice 03 June 2011 04 November 2016 1
GERRARD, Ashley Louise 04 November 2016 28 September 2017 1
LINDSAY, Catherine Elizabeth 04 November 2016 28 September 2017 1
WEBSTER, Richard 03 June 2011 04 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 09 January 2019
RESOLUTIONS - N/A 24 December 2018
SH19 - Statement of capital 24 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2018
CAP-SS - N/A 24 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 05 September 2018
TM01 - Termination of appointment of director 18 December 2017
AA01 - Change of accounting reference date 23 November 2017
AA - Annual Accounts 20 November 2017
AP01 - Appointment of director 14 November 2017
TM02 - Termination of appointment of secretary 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
AP03 - Appointment of secretary 09 October 2017
AP03 - Appointment of secretary 09 October 2017
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
CH01 - Change of particulars for director 12 January 2017
TM02 - Termination of appointment of secretary 10 November 2016
AP03 - Appointment of secretary 10 November 2016
AP03 - Appointment of secretary 08 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
AA - Annual Accounts 21 October 2016
CH01 - Change of particulars for director 04 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 14 July 2014
AD01 - Change of registered office address 10 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 11 September 2012
CH01 - Change of particulars for director 14 August 2012
AA01 - Change of accounting reference date 23 January 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 02 December 2011
AR01 - Annual Return 20 September 2011
RESOLUTIONS - N/A 19 July 2011
CC01 - Notice of restriction on the company's articles 19 July 2011
MISC - Miscellaneous document 15 July 2011
AR01 - Annual Return 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 05 July 2011
AD01 - Change of registered office address 30 June 2011
MISC - Miscellaneous document 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AP03 - Appointment of secretary 27 June 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AP03 - Appointment of secretary 14 June 2011
RESOLUTIONS - N/A 08 June 2011
CERTNM - Change of name certificate 08 June 2011
RESOLUTIONS - N/A 08 June 2011
SH01 - Return of Allotment of shares 08 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 31 May 2011
AA - Annual Accounts 26 May 2011
TM01 - Termination of appointment of director 16 May 2011
RESOLUTIONS - N/A 23 February 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
AA - Annual Accounts 23 April 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 17 February 2010
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
363a - Annual Return 12 June 2007
CERTNM - Change of name certificate 11 April 2007
225 - Change of Accounting Reference Date 07 August 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 28 June 2006
RESOLUTIONS - N/A 05 April 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
MEM/ARTS - N/A 17 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 22 February 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
363s - Annual Return 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 03 May 2004
CERTNM - Change of name certificate 23 April 2004
AA - Annual Accounts 11 March 2004
RESOLUTIONS - N/A 10 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 14 June 2001
225 - Change of Accounting Reference Date 15 November 2000
410(Scot) - N/A 30 June 2000
NEWINC - New incorporation documents 09 June 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.