Advanced company searchLink opens in new window

ATHOLLNESS LIMITED

Company number SC211334

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2013 DS01 Application to strike the company off the register
25 Jul 2013 MR04 Satisfaction of charge 1 in full
30 May 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Jan 2013 AP03 Appointment of Mrs Scythia Cross as a secretary on 2 January 2013
07 Jan 2013 TM02 Termination of appointment of Darren Peter Wilson as a secretary on 2 January 2013
25 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
Statement of capital on 2012-09-25
  • GBP 420,000
28 Jun 2012 TM01 Termination of appointment of Nigel James Ward as a director on 20 June 2012
06 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Feb 2012 CH01 Director's details changed for Mr Nigel James Ward on 15 February 2012
19 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
14 Sep 2011 AP01 Appointment of Mr Nigel James Ward as a director on 14 September 2011
04 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
14 Mar 2011 CH01 Director's details changed for Mr Simon Andrew Sargeant on 14 March 2011
06 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
01 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
02 Nov 2009 CH01 Director's details changed for Mr Simon Andrew Sargeant on 2 November 2009
02 Nov 2009 CH03 Secretary's details changed for Mr Darren Peter Wilson on 2 November 2009
25 Sep 2009 363a Return made up to 25/09/09; full list of members
01 Sep 2009 287 Registered office changed on 01/09/2009 from 17 nasmyth court houstoun industrial estate livingston west lothian EH54 5EG united kingdom
04 Aug 2009 AA Accounts made up to 30 September 2008
22 Jun 2009 AA Accounts made up to 30 September 2007
14 Nov 2008 288c Secretary's Change of Particulars / darren wilson / 12/11/2008 / HouseName/Number was: , now: mayfield house; Street was: havelock house 10 hall wath, now: top street; Area was: bassingham, now: elston; Post Town was: lincoln, now: newark; Region was: lincolnshire, now: nottinghamshire; Post Code was: LN5 9EZ, now: NG23 5NP; Country was: , now: uni
16 Oct 2008 363a Return made up to 25/09/08; full list of members