About

Registered Number: SC178079
Date of Incorporation: 19/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Kirkgate House, St. Nicholas Centre, Aberdeen, AB10 1HW

 

Atkins Boreas Consultants Ltd was founded on 19 August 1997 and has its registered office in Aberdeen, it has a status of "Dissolved". Mcallister, Louise Mary, Nobelen, Elliot Michael, Cullens, Alan James, Gerrard, Ashley Louise, Lindsay, Catherine Elizabeth are the current directors of Atkins Boreas Consultants Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLENS, Alan James 01 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MCALLISTER, Louise Mary 29 September 2017 - 1
NOBELEN, Elliot Michael 29 September 2017 - 1
GERRARD, Ashley Louise 04 November 2016 28 September 2017 1
LINDSAY, Catherine Elizabeth 04 November 2016 28 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 03 December 2019
RESOLUTIONS - N/A 29 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2019
SH19 - Statement of capital 29 November 2019
CAP-SS - N/A 29 November 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 08 July 2019
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
AP01 - Appointment of director 11 September 2017
TM01 - Termination of 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 03 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
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 15 August 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 05 December 2011
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 01 February 2010
RESOLUTIONS - N/A 11 January 2010
CC04 - Statement of companies objects 11 January 2010
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 06 November 2009
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 28 January 2009
RESOLUTIONS - N/A 22 October 2008
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 14 March 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363a - Annual Return 03 September 2007
RESOLUTIONS - N/A 12 February 2007
RESOLUTIONS - N/A 12 February 2007
RESOLUTIONS - N/A 12 February 2007
RESOLUTIONS - N/A 12 February 2007
RESOLUTIONS - N/A 12 February 2007
CERTNM - Change of name certificate 09 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
225 - Change of Accounting Reference Date 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
419a(Scot) - N/A 13 December 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 31 October 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 27 August 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 09 September 2003
AA - Annual Accounts 28 October 2002
363a - Annual Return 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 07 September 2001
363a - Annual Return 07 September 2001
AA - Annual Accounts 02 August 2001
363a - Annual Return 14 August 2000
363(353) - N/A 14 August 2000
AA - Annual Accounts 20 March 2000
CERTNM - Change of name certificate 05 January 2000
363a - Annual Return 01 October 1999
AA - Annual Accounts 17 June 1999
RESOLUTIONS - N/A 05 May 1999
RESOLUTIONS - N/A 05 May 1999
RESOLUTIONS - N/A 05 May 1999
RESOLUTIONS - N/A 05 May 1999
MEM/ARTS - N/A 05 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1999
MEM/ARTS - N/A 28 April 1999
RESOLUTIONS - N/A 27 April 1999
RESOLUTIONS - N/A 27 April 1999
RESOLUTIONS - N/A 27 April 1999
RESOLUTIONS - N/A 27 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 1999
363s - Annual Return 19 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
410(Scot) - N/A 29 January 1998
225 - Change of Accounting Reference Date 14 January 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
CERTNM - Change of name certificate 24 November 1997
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.