ATHOLL HOMES (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

ATHOLL HOMES (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC415254

Incorporation date

23/01/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

97 Clydesdale Street, Motherwell ML1 4JQCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2012)
dot icon30/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon30/12/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon02/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2022-09-16 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/08/2022
Registered office address changed from Old Rows Seafield Rows Seafield Bathgate West Lothian EH47 7AP to 97 Clydesdale Street Motherwell ML1 4JQ on 2022-08-04
dot icon23/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/11/2020
Satisfaction of charge SC4152540002 in full
dot icon04/11/2020
Satisfaction of charge SC4152540001 in full
dot icon10/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/08/2018
Termination of appointment of Jacqueline Margaret Baird as a director on 2018-08-30
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-05-18 with updates
dot icon19/07/2017
Notification of Ritchie Brothers (Holdings) Ltd as a person with significant control on 2016-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-01-31
dot icon22/09/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon11/08/2015
Registration of charge SC4152540002, created on 2015-08-06
dot icon01/08/2015
Registration of charge SC4152540001, created on 2015-07-28
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon11/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon11/02/2015
Director's details changed for Norman Steven Ritchie on 2015-02-11
dot icon11/02/2015
Director's details changed for James Howe Ritchie on 2015-02-11
dot icon11/02/2015
Director's details changed for Mrs Jacqueline Margaret Baird on 2015-02-11
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/05/2014
Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD on 2014-05-07
dot icon08/04/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon08/04/2014
Appointment of Mrs Jacqueline Margaret Baird as a director
dot icon17/12/2013
Accounts for a dormant company made up to 2013-01-31
dot icon31/07/2013
Compulsory strike-off action has been discontinued
dot icon30/07/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon29/07/2013
Termination of appointment of Jacqueline Baird as a director
dot icon31/05/2013
First Gazette notice for compulsory strike-off
dot icon27/02/2013
Termination of appointment of Jacqueline Baird as a director
dot icon01/02/2013
Appointment of Jacqueline Margaret Baird as a director
dot icon31/01/2013
Certificate of change of name
dot icon31/01/2013
Resolutions
dot icon21/01/2013
Termination of appointment of Julian Cordery as a director
dot icon21/01/2013
Appointment of James Howe Ritchie as a director
dot icon21/01/2013
Appointment of Norman Steven Ritchie as a director
dot icon21/03/2012
Appointment of Julian Mark Cordery as a director
dot icon08/02/2012
Termination of appointment of Peter Trainer as a secretary
dot icon31/01/2012
Termination of appointment of Susan Mcintosh as a director
dot icon31/01/2012
Termination of appointment of Peter Trainer as a director
dot icon23/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.00K
-
0.00
451.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trainer, Peter
Secretary
23/01/2012 - 23/01/2012
670
Mcintosh, Susan
Director
23/01/2012 - 23/01/2012
1024
Trainer, Peter
Director
23/01/2012 - 23/01/2012
1097
Baird, Jacqueline Margaret
Director
01/12/2012 - 31/01/2013
5
Baird, Jacqueline Margaret
Director
01/08/2013 - 30/08/2018
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATHOLL HOMES (SCOTLAND) LTD.

ATHOLL HOMES (SCOTLAND) LTD. is an(a) Active company incorporated on 23/01/2012 with the registered office located at 97 Clydesdale Street, Motherwell ML1 4JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATHOLL HOMES (SCOTLAND) LTD.?

toggle

ATHOLL HOMES (SCOTLAND) LTD. is currently Active. It was registered on 23/01/2012 .

Where is ATHOLL HOMES (SCOTLAND) LTD. located?

toggle

ATHOLL HOMES (SCOTLAND) LTD. is registered at 97 Clydesdale Street, Motherwell ML1 4JQ.

What does ATHOLL HOMES (SCOTLAND) LTD. do?

toggle

ATHOLL HOMES (SCOTLAND) LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ATHOLL HOMES (SCOTLAND) LTD.?

toggle

The latest filing was on 30/12/2025: Unaudited abridged accounts made up to 2024-12-31.