About

Registered Number: SC281804
Date of Incorporation: 18/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow, G2 5JF,

 

Established in 2005, Atom Technical Services (Scotland) Ltd are based in Glasgow. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Allan Wilson 18 March 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 14 May 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 29 March 2016
TM02 - Termination of appointment of secretary 29 March 2016
AD01 - Change of registered office address 29 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.