About

Registered Number: SC226800
Date of Incorporation: 09/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 1 Hanover Street, Aberdeen, AB11 5GE

 

Having been setup in 2002, Atlas Lifts & Services Ltd are based in Aberdeen, it's status is listed as "Active". The business has 6 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWITON, Daniel Robert 06 April 2016 - 1
LAWSON, Gordon James 06 April 2016 30 June 2017 1
LAWSON, Ian 09 January 2002 06 April 2016 1
LAWSON, Sally 09 January 2002 06 April 2016 1
Secretary Name Appointed Resigned Total Appointments
DEEPDALE ACCOUNTING SOLUTIONS LTD 06 January 2012 22 August 2012 1
TAXLAB LIMITED 22 August 2012 04 August 2015 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 25 November 2019
MR01 - N/A 13 September 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 09 February 2018
PSC01 - N/A 09 February 2018
AA - Annual Accounts 13 December 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 23 November 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 22 December 2015
TM02 - Termination of appointment of secretary 04 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 11 November 2014
AD01 - Change of registered office address 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 29 November 2012
TM02 - Termination of appointment of secretary 22 August 2012
AP04 - Appointment of corporate secretary 22 August 2012
AR01 - Annual Return 09 January 2012
AP04 - Appointment of corporate secretary 09 January 2012
TM02 - Termination of appointment of secretary 07 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 27 January 2010
CH04 - Change of particulars for corporate secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 27 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 14 January 2009
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 16 February 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 08 December 2005
363a - Annual Return 24 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
AA - Annual Accounts 22 January 2005
363s - Annual Return 11 January 2004
AA - Annual Accounts 05 September 2003
225 - Change of Accounting Reference Date 11 August 2003
363s - Annual Return 14 January 2003
225 - Change of Accounting Reference Date 30 August 2002
CERTNM - Change of name certificate 29 July 2002
410(Scot) - N/A 25 March 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2019 Outstanding

N/A

Bond & floating charge 18 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.