About

Registered Number: SC254878
Date of Incorporation: 27/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 2 Melville Street, Falkirk, FK1 1HZ,

 

Villa Atina Ltd was founded on 27 August 2003 and are based in Falkirk, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Villa Atina Ltd. The business has 4 directors listed as Anderson, Andrew Tulloch, Anderson, Jonathan Mark, Rowe, Noreen Ann, Goonan, John Gerard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Andrew Tulloch 01 February 2011 - 1
ANDERSON, Jonathan Mark 01 February 2011 - 1
GOONAN, John Gerard 27 August 2003 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
ROWE, Noreen Ann 27 August 2003 01 February 2011 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 27 December 2017
SH01 - Return of Allotment of shares 23 October 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 12 September 2016
AD01 - Change of registered office address 15 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 05 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 17 September 2012
AA01 - Change of accounting reference date 06 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 25 August 2011
AD01 - Change of registered office address 25 August 2011
AD01 - Change of registered office address 16 August 2011
466(Scot) - N/A 16 February 2011
466(Scot) - N/A 16 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 25 November 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
410(Scot) - N/A 04 October 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 24 June 2005
225 - Change of Accounting Reference Date 01 June 2005
363s - Annual Return 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 09 February 2011 Outstanding

N/A

Standard security 07 February 2011 Outstanding

N/A

Bond & floating charge 01 February 2011 Outstanding

N/A

Bond & floating charge 01 February 2011 Outstanding

N/A

Bond & floating charge 29 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.