ATKINS ABERDEEN LIMITED
ABERDEEN POYRY ENERGY (ABERDEEN) LIMITED IGL OIL & GAS CONSULTANTS LIMITED IGL ENGINEERING (UK) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HW
Company number SC208172
Status Active
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address KIRKGATE HOUSE, ST. NICHOLAS CENTRE, ABERDEEN, AB10 1HW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Director's details changed for Mr Richard Webster on 9 January 2017; Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016; Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016. The most likely internet sites of ATKINS ABERDEEN LIMITED are www.atkinsaberdeen.co.uk, and www.atkins-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atkins Aberdeen Limited is a Private Limited Company. The company registration number is SC208172. Atkins Aberdeen Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of Atkins Aberdeen Limited is Kirkgate House St Nicholas Centre Aberdeen Ab10 1hw. . GERRARD, Ashley Louise is a Secretary of the company. LINDSAY, Catherine Elizabeth is a Secretary of the company. CULLENS, Alan James is a Director of the company. DREWETT, Heath Stewart is a Director of the company. WEBSTER, Richard is a Director of the company. Secretary BAKER, Helen Alice has been resigned. Secretary GOUGH, Stephen Brian has been resigned. Secretary WEBSTER, Richard has been resigned. Secretary MACKIE & DEWAR has been resigned. Director CROWLEY, Conor Joseph has been resigned. Director FOGG, Steven Thomas has been resigned. Director FULLER, Fiona Fotheringham has been resigned. Director GOUGH, Stephen Brian has been resigned. Director GRIFFITHS, Alun Hughes has been resigned. Director HENDERSON, Peter Anthony has been resigned. Director INNES, Grant Edward has been resigned. Director JOHNSON, Steven has been resigned. Director KNOWLES, Neil has been resigned. Director MARTIN, Stephen has been resigned. Director PURSER, Ian Robert has been resigned. Director RODERO SAMANIEGO, Angel has been resigned. Director SMITH, Neil Trevor Gordon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GERRARD, Ashley Louise
Appointed Date: 04 November 2016

Secretary
LINDSAY, Catherine Elizabeth
Appointed Date: 04 November 2016

Director
CULLENS, Alan James
Appointed Date: 01 July 2014
62 years old

Director
DREWETT, Heath Stewart
Appointed Date: 03 June 2011
60 years old

Director
WEBSTER, Richard
Appointed Date: 01 January 2012
51 years old

Resigned Directors

Secretary
BAKER, Helen Alice
Resigned: 04 November 2016
Appointed Date: 03 June 2011

Secretary
GOUGH, Stephen Brian
Resigned: 27 May 2004
Appointed Date: 09 June 2000

Secretary
WEBSTER, Richard
Resigned: 04 November 2016
Appointed Date: 03 June 2011

Secretary
MACKIE & DEWAR
Resigned: 03 June 2011
Appointed Date: 27 May 2004

Director
CROWLEY, Conor Joseph
Resigned: 03 June 2011
Appointed Date: 01 January 2009
56 years old

Director
FOGG, Steven Thomas
Resigned: 03 June 2011
Appointed Date: 01 November 2004
67 years old

Director
FULLER, Fiona Fotheringham
Resigned: 28 April 2008
Appointed Date: 01 November 2004
54 years old

Director
GOUGH, Stephen Brian
Resigned: 15 June 2009
Appointed Date: 09 June 2000
64 years old

Director
GRIFFITHS, Alun Hughes
Resigned: 30 July 2014
Appointed Date: 03 June 2011
71 years old

Director
HENDERSON, Peter Anthony
Resigned: 03 June 2011
Appointed Date: 01 January 2009
53 years old

Director
INNES, Grant Edward
Resigned: 28 February 2010
Appointed Date: 09 June 2000
62 years old

Director
JOHNSON, Steven
Resigned: 30 November 2011
Appointed Date: 01 July 2011
76 years old

Director
KNOWLES, Neil
Resigned: 11 August 2008
Appointed Date: 27 March 2003
70 years old

Director
MARTIN, Stephen
Resigned: 21 January 2011
Appointed Date: 01 November 2004
59 years old

Director
PURSER, Ian Robert
Resigned: 30 June 2011
Appointed Date: 03 June 2011
74 years old

Director
RODERO SAMANIEGO, Angel
Resigned: 03 June 2011
Appointed Date: 28 February 2010
58 years old

Director
SMITH, Neil Trevor Gordon
Resigned: 03 June 2011
Appointed Date: 01 January 2009
65 years old

Persons With Significant Control

Atkins Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATKINS ABERDEEN LIMITED Events

12 Jan 2017
Director's details changed for Mr Richard Webster on 9 January 2017
10 Nov 2016
Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016
10 Nov 2016
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016
08 Nov 2016
Appointment of Miss Ashley Louise Gerrard as a secretary on 4 November 2016
08 Nov 2016
Termination of appointment of Richard Webster as a secretary on 4 November 2016
...
... and 98 more events
02 Apr 2002
Accounts for a small company made up to 31 October 2001
14 Jun 2001
Return made up to 09/06/01; full list of members
15 Nov 2000
Accounting reference date extended from 30/06/01 to 31/10/01
30 Jun 2000
Partic of mort/charge *
09 Jun 2000
Incorporation

ATKINS ABERDEEN LIMITED Charges

26 June 2000
Floating charge
Delivered: 30 June 2000
Status: Satisfied on 26 May 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…