About

Registered Number: SC283500
Date of Incorporation: 19/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: 29a Kenilworth Road Kenilworth Road, Bridge Of Allan, Stirling, FK9 4EH,

 

Atkinson & Company Business Services Ltd was registered on 19 April 2005 and has its registered office in Stirling, it has a status of "Dissolved". We don't know the number of employees at Atkinson & Company Business Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Rebecca Martine 01 July 2015 20 June 2018 1
MELLOR-JONES, Christopher Thomas 20 August 2017 19 June 2018 1
MELLOR-JONES, Katherine Elizabeth 01 July 2015 19 June 2018 1
MELLOR-JONES, Victoria Eleanor 20 January 2014 01 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 12 November 2019
AA - Annual Accounts 16 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2018
CS01 - N/A 11 October 2018
PSC04 - N/A 11 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AD01 - Change of registered office address 11 October 2018
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 08 November 2017
CH03 - Change of particulars for secretary 06 October 2017
CH01 - Change of particulars for director 03 October 2017
PSC04 - N/A 03 October 2017
PSC04 - N/A 03 October 2017
PSC04 - N/A 03 October 2017
CH01 - Change of particulars for director 03 October 2017
CH01 - Change of particulars for director 03 October 2017
CH01 - Change of particulars for director 03 October 2017
CH01 - Change of particulars for director 03 October 2017
CS01 - N/A 03 October 2017
PSC04 - N/A 03 October 2017
AP01 - Appointment of director 23 August 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 28 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AP01 - Appointment of director 09 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 12 May 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
CH03 - Change of particulars for secretary 10 March 2015
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 05 May 2014
AP01 - Appointment of director 05 May 2014
AP01 - Appointment of director 18 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 17 May 2012
AA01 - Change of accounting reference date 19 January 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
RESOLUTIONS - N/A 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
CERTNM - Change of name certificate 16 October 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.