ATKINS BOREAS CONSULTANTS LIMITED
ABERDEEN BOREAS CONSULTANTS LIMITED BOREALIS CONSULTANTS LIMITED ISANDCO THREE HUNDRED AND SEVENTEEN LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HW

Company number SC178079
Status Active
Incorporation Date 19 August 1997
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 fourteen 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 BOREAS CONSULTANTS LIMITED are www.atkinsboreasconsultants.co.uk, and www.atkins-boreas-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two 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 Boreas Consultants Limited is a Private Limited Company. The company registration number is SC178079. Atkins Boreas Consultants Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of Atkins Boreas Consultants 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 DAVIS, Philip Stephen James has been resigned. Secretary WEBSTER, Richard has been resigned. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Director BOOTH, Stephen Wallace has been resigned. Director CARR, Malcolm has been resigned. Director GRIFFITHS, Alun Hughes has been resigned. Director HOBKIRK, Colin Gordon has been resigned. Director JOHNSON, Steven has been resigned. Director MACLEOD, Robert James has been resigned. Director MATHESON, Ian Cameron has been resigned. Director MCINTYRE, Stuart Ian has been resigned. Director PURSER, Ian Robert 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: 19 June 2009
59 years old

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

Resigned Directors

Secretary
BAKER, Helen Alice
Resigned: 04 November 2016
Appointed Date: 01 January 2008

Secretary
DAVIS, Philip Stephen James
Resigned: 30 September 2007
Appointed Date: 14 December 2006

Secretary
WEBSTER, Richard
Resigned: 04 November 2016
Appointed Date: 14 December 2006

Nominee Secretary
IAIN SMITH & COMPANY
Resigned: 14 December 2006
Appointed Date: 19 August 1997

Director
BOOTH, Stephen Wallace
Resigned: 14 December 2006
Appointed Date: 29 January 1998
66 years old

Director
CARR, Malcolm
Resigned: 14 December 2006
Appointed Date: 01 December 1997
65 years old

Director
GRIFFITHS, Alun Hughes
Resigned: 30 July 2014
Appointed Date: 14 December 2006
71 years old

Director
HOBKIRK, Colin Gordon
Resigned: 01 December 1997
Appointed Date: 19 August 1997
63 years old

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

Director
MACLEOD, Robert James
Resigned: 19 June 2009
Appointed Date: 14 December 2006
61 years old

Director
MATHESON, Ian Cameron
Resigned: 14 December 2006
Appointed Date: 01 December 1997
60 years old

Director
MCINTYRE, Stuart Ian
Resigned: 14 December 2006
Appointed Date: 01 December 1997
62 years old

Director
PURSER, Ian Robert
Resigned: 30 June 2011
Appointed Date: 14 December 2006
74 years old

Persons With Significant Control

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

ATKINS BOREAS CONSULTANTS 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 104 more events
04 Dec 1997
New director appointed
04 Dec 1997
Ad 01/12/97--------- £ si 748@1=748 £ ic 2/750
04 Dec 1997
Director resigned
24 Nov 1997
Company name changed isandco three hundred and sevent een LIMITED\certificate issued on 25/11/97
19 Aug 1997
Incorporation

ATKINS BOREAS CONSULTANTS LIMITED Charges

22 January 1998
Bond & floating charge
Delivered: 29 January 1998
Status: Satisfied on 13 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…