About

Registered Number: SC033489
Date of Incorporation: 02/12/1958 (65 years and 6 months ago)
Company Status: Active
Registered Address: 42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian, EH20 9LZ

 

Having been setup in 1958, Atalian Servest Amk Ltd are based in Loanhead in Midlothian, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Ryan, Laura Clare, Floyd, Michael, Wallbanks, Stephen John, Dickson, Daniel Grant, Mckay, Maureen Christine, Davison, Adrian Thomas, De Baynast De Septfontaines, Matthieu, Herd, Callum, Mckay, Arthur, Mckay, Paul Arthur, Mckay, Stuart, Meehan, Martin, Meiklejohn, Frazer, Moodie, William Stanley, Morrison, Campbell, Nisbet, Alan Douglas, Rowley, Martin, Vermersch, Stéphane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOYD, Michael 31 January 2014 - 1
WALLBANKS, Stephen John 19 March 2020 - 1
DAVISON, Adrian Thomas 01 November 1997 01 May 2018 1
DE BAYNAST DE SEPTFONTAINES, Matthieu 09 May 2018 05 July 2018 1
HERD, Callum N/A 18 October 2016 1
MCKAY, Arthur N/A 14 January 2001 1
MCKAY, Paul Arthur N/A 18 October 2016 1
MCKAY, Stuart 28 October 2004 19 November 2009 1
MEEHAN, Martin 30 June 1995 04 July 1997 1
MEIKLEJOHN, Frazer 08 December 2003 04 April 2008 1
MOODIE, William Stanley 01 November 1996 29 September 2003 1
MORRISON, Campbell 16 April 2012 08 April 2017 1
NISBET, Alan Douglas N/A 24 January 2000 1
ROWLEY, Martin 17 March 2006 24 March 2010 1
VERMERSCH, Stéphane 09 May 2018 05 July 2018 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Laura Clare 14 May 2018 - 1
DICKSON, Daniel Grant 18 October 2016 14 May 2018 1
MCKAY, Maureen Christine N/A 10 May 1991 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
MR01 - N/A 02 January 2020
MR01 - N/A 30 December 2019
AA - Annual Accounts 22 October 2019
PARENT_ACC - N/A 22 October 2019
AGREEMENT2 - N/A 22 October 2019
GUARANTEE2 - N/A 22 October 2019
CS01 - N/A 20 August 2019
PSC05 - N/A 20 August 2019
AP01 - Appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
RESOLUTIONS - N/A 15 February 2019
TM01 - Termination of appointment of director 21 January 2019
MR04 - N/A 19 December 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 23 August 2018
PSC02 - N/A 06 July 2018
PSC07 - N/A 06 July 2018
PSC07 - N/A 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
MR01 - N/A 25 May 2018
MR01 - N/A 22 May 2018
AP03 - Appointment of secretary 21 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
AA01 - Change of accounting reference date 16 May 2018
CH01 - Change of particulars for director 16 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
AA - Annual Accounts 13 March 2018
AA01 - Change of accounting reference date 15 February 2018
AA - Annual Accounts 14 February 2018
TM01 - Termination of appointment of director 16 January 2018
CS01 - N/A 04 August 2017
RESOLUTIONS - N/A 03 July 2017
TM01 - Termination of appointment of director 22 May 2017
MR01 - N/A 15 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
MR01 - N/A 11 May 2017
AUD - Auditor's letter of resignation 29 November 2016
MR01 - N/A 28 November 2016
MR01 - N/A 24 November 2016
MR01 - N/A 21 November 2016
RESOLUTIONS - N/A 11 November 2016
CC04 - Statement of companies objects 11 November 2016
AP01 - Appointment of director 08 November 2016
AA01 - Change of accounting reference date 03 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP03 - Appointment of secretary 01 November 2016
TM01 - Termination of appointment of director 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AUD - Auditor's letter of resignation 25 October 2016
RESOLUTIONS - N/A 18 August 2016
CS01 - N/A 16 August 2016
MR04 - N/A 23 June 2016
MR04 - N/A 23 June 2016
AA - Annual Accounts 09 June 2016
MR04 - N/A 29 February 2016
AR01 - Annual Return 11 August 2015
RESOLUTIONS - N/A 24 July 2015
SH01 - Return of Allotment of shares 24 July 2015
RP04 - N/A 24 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 19 August 2014
SH01 - Return of Allotment of shares 24 June 2014
RESOLUTIONS - N/A 24 June 2014
AA - Annual Accounts 28 April 2014
AP01 - Appointment of director 21 February 2014
AR01 - Annual Return 15 August 2013
RESOLUTIONS - N/A 12 April 2013
SH06 - Notice of cancellation of shares 12 April 2013
SH03 - Return of purchase of own shares 12 April 2013
AA - Annual Accounts 04 March 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 27 September 2011
AR01 - Annual Return 30 August 2011
RESOLUTIONS - N/A 26 May 2011
SH06 - Notice of cancellation of shares 26 May 2011
SH03 - Return of purchase of own shares 26 May 2011
AP01 - Appointment of director 12 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
SH01 - Return of Allotment of shares 26 July 2010
TM01 - Termination of appointment of director 05 April 2010
AA - Annual Accounts 30 March 2010
RESOLUTIONS - N/A 10 March 2010
SH06 - Notice of cancellation of shares 10 March 2010
SH03 - Return of purchase of own shares 10 March 2010
TM01 - Termination of appointment of director 16 December 2009
SH01 - Return of Allotment of shares 06 October 2009
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
353 - Register of members 28 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
419a(Scot) - N/A 28 March 2008
419a(Scot) - N/A 28 March 2008
419a(Scot) - N/A 18 March 2008
410(Scot) - N/A 18 March 2008
410(Scot) - N/A 14 March 2008
410(Scot) - N/A 14 March 2008
RESOLUTIONS - N/A 31 January 2008
RESOLUTIONS - N/A 31 January 2008
RESOLUTIONS - N/A 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
123 - Notice of increase in nominal capital 31 January 2008
410(Scot) - N/A 02 October 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 09 August 2006
CERTNM - Change of name certificate 10 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 18 July 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 09 August 2004
288a - Notice of appointment of directors or secretaries 20 December 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 24 July 2002
AUD - Auditor's letter of resignation 25 June 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 November 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 09 August 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 29 June 2000
287 - Change in situation or address of Registered Office 06 March 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
363s - Annual Return 13 August 1999
410(Scot) - N/A 04 June 1999
AA - Annual Accounts 12 May 1999
410(Scot) - N/A 07 May 1999
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 26 March 1996
288 - N/A 24 July 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 11 June 1993
325 - Location of register of directors' interests in shares etc 01 October 1992
353 - Register of members 01 October 1992
363s - Annual Return 11 August 1992
AA - Annual Accounts 20 June 1992
AA - Annual Accounts 12 August 1991
363 - Annual Return 12 August 1991
RESOLUTIONS - N/A 29 July 1991
RESOLUTIONS - N/A 29 July 1991
288 - N/A 29 July 1991
MEM/ARTS - N/A 29 July 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
363 - Annual Return 22 May 1989
AA - Annual Accounts 22 May 1989
288 - N/A 15 November 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 30 October 1987
AA - Annual Accounts 16 September 1987
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986
NEWINC - New incorporation documents 02 December 1958
MISC - Miscellaneous document 02 December 1958

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 15 May 2018 Outstanding

N/A

A registered charge 15 May 2018 Outstanding

N/A

A registered charge 10 May 2017 Outstanding

N/A

A registered charge 10 May 2017 Fully Satisfied

N/A

A registered charge 17 November 2016 Fully Satisfied

N/A

A registered charge 17 November 2016 Fully Satisfied

N/A

A registered charge 16 November 2016 Fully Satisfied

N/A

Standard security 13 March 2008 Fully Satisfied

N/A

Standard security 13 March 2008 Fully Satisfied

N/A

Bond & floating charge 11 March 2008 Fully Satisfied

N/A

Standard security 01 October 2007 Fully Satisfied

N/A

Standard security 26 May 1999 Fully Satisfied

N/A

Floating charge 30 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.