ATKINSON & CO. LIMITED

Hellopages » Clackmannanshire » Clackmannanshire » FK13 6AA

Company number SC151577
Status Active
Incorporation Date 23 June 1994
Company Type Private Limited Company
Address 87/89 HIGH STREET, TILLICOULTRY, FK13 6AA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 2,100 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 2,100 . The most likely internet sites of ATKINSON & CO. LIMITED are www.atkinsonco.co.uk, and www.atkinson-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Gleneagles Rail Station is 8.4 miles; to Larbert Rail Station is 9.6 miles; to Camelon Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atkinson Co Limited is a Private Limited Company. The company registration number is SC151577. Atkinson Co Limited has been working since 23 June 1994. The present status of the company is Active. The registered address of Atkinson Co Limited is 87 89 High Street Tillicoultry Fk13 6aa. . MELLOR-JONES, Roy Allan is a Secretary of the company. ATKINSON, Neil is a Director of the company. MELLOR-JONES, Jacqui is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary ATKINSON, Mary has been resigned. Secretary HORNE, Kathleen has been resigned. Secretary IRVINE, Gillian has been resigned. Secretary MILLER, Claire has been resigned. Secretary RISK, Stuart has been resigned. Secretary SCOTT, Elaine has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director IRVINE, Gillian has been resigned. Director SCOTT, Elaine has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MELLOR-JONES, Roy Allan
Appointed Date: 06 May 2015

Director
ATKINSON, Neil
Appointed Date: 27 July 1995
67 years old

Director
MELLOR-JONES, Jacqui
Appointed Date: 15 September 2008
63 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 27 July 1995
Appointed Date: 23 June 1994

Secretary
ATKINSON, Mary
Resigned: 09 June 1999
Appointed Date: 27 July 1995

Secretary
HORNE, Kathleen
Resigned: 08 May 2006
Appointed Date: 07 October 2004

Secretary
IRVINE, Gillian
Resigned: 30 May 2001
Appointed Date: 01 November 1998

Secretary
MILLER, Claire
Resigned: 12 June 2009
Appointed Date: 31 January 2007

Secretary
RISK, Stuart
Resigned: 31 January 2007
Appointed Date: 08 May 2006

Secretary
SCOTT, Elaine
Resigned: 07 October 2004
Appointed Date: 30 May 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 27 July 1995
Appointed Date: 23 June 1994

Director
IRVINE, Gillian
Resigned: 30 May 2001
Appointed Date: 01 November 1998

Director
SCOTT, Elaine
Resigned: 07 October 2004
Appointed Date: 25 October 1999
51 years old

ATKINSON & CO. LIMITED Events

27 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2,100

17 Mar 2016
Total exemption small company accounts made up to 31 October 2015
20 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,100

14 Jul 2015
Statement of company's objects
14 Jul 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 77 more events
17 Oct 1995
New secretary appointed
29 Sep 1995
Registered office changed on 29/09/95 from: 42 moray place, edinburgh, EH3 6BT
29 Sep 1995
Return made up to 23/06/95; full list of members
30 Aug 1994
Company name changed arrowblade services LIMITED\certificate issued on 31/08/94

23 Jun 1994
Incorporation

ATKINSON & CO. LIMITED Charges

5 May 1998
Bond & floating charge
Delivered: 11 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…