ATHOLLDAWN LIMITED
LOANHEAD

Hellopages » Midlothian » Midlothian » EH20 9LZ

Company number SC211612
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address REID & PARTNERS, BILSTON GLEN BUSINESS CENTRE, 6 DRYDEN ROAD, LOANHEAD, MIDLOTHIAN, EH20 9LZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of ATHOLLDAWN LIMITED are www.atholldawn.co.uk, and www.atholldawn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Brunstane Rail Station is 5.4 miles; to Edinburgh Rail Station is 5.5 miles; to Edinburgh Park Rail Station is 6.7 miles; to South Gyle Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atholldawn Limited is a Private Limited Company. The company registration number is SC211612. Atholldawn Limited has been working since 03 October 2000. The present status of the company is Active. The registered address of Atholldawn Limited is Reid Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian Eh20 9lz. . COOPER, Derek is a Director of the company. SCOTT, Sandra is a Director of the company. Secretary COOPER, Derek has been resigned. Secretary MANCA, Lisa has been resigned. Secretary REID, Gerard William has been resigned. Secretary WOOD, John has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MANCA, John has been resigned. Director WOOD, Frances Munro has been resigned. Director WOOD, Gillian has been resigned. Director WOOD, John has been resigned. Director WOOD, John has been resigned. Director WOOD, Laura has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
COOPER, Derek
Appointed Date: 21 September 2004
53 years old

Director
SCOTT, Sandra
Appointed Date: 21 September 2004
54 years old

Resigned Directors

Secretary
COOPER, Derek
Resigned: 18 October 2005
Appointed Date: 21 September 2004

Secretary
MANCA, Lisa
Resigned: 21 September 2004
Appointed Date: 19 May 2004

Secretary
REID, Gerard William
Resigned: 29 October 2013
Appointed Date: 18 October 2005

Secretary
WOOD, John
Resigned: 19 May 2004
Appointed Date: 30 October 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 October 2000
Appointed Date: 03 October 2000

Director
MANCA, John
Resigned: 14 October 2004
Appointed Date: 19 May 2004
52 years old

Director
WOOD, Frances Munro
Resigned: 19 May 2004
Appointed Date: 30 October 2000
77 years old

Director
WOOD, Gillian
Resigned: 19 May 2004
Appointed Date: 30 October 2000
50 years old

Director
WOOD, John
Resigned: 18 October 2005
Appointed Date: 04 October 2004
84 years old

Director
WOOD, John
Resigned: 21 September 2004
Appointed Date: 30 October 2000
84 years old

Director
WOOD, Laura
Resigned: 19 May 2004
Appointed Date: 30 October 2000
53 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 October 2000
Appointed Date: 03 October 2000

Persons With Significant Control

Mr Derek Cooper
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sandra Scott
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATHOLLDAWN LIMITED Events

16 Oct 2016
Confirmation statement made on 3 October 2016 with updates
11 Dec 2015
Accounts for a dormant company made up to 31 October 2015
03 Dec 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

12 Jun 2015
Accounts for a dormant company made up to 31 October 2014
14 Nov 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2

...
... and 57 more events
01 Nov 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Nov 2000
Secretary resigned
01 Nov 2000
Director resigned
01 Nov 2000
Registered office changed on 01/11/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
03 Oct 2000
Incorporation