ATHOLL SCOTT LTD

Register to unlock more data on OkredoRegister

ATHOLL SCOTT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC454914

Incorporation date

19/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria House, 13 Victoria Street, Aberdeen AB10 1XBCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2013)
dot icon29/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/02/2026
Second filing for the notification of Goldwells Ltd as a person with significant control
dot icon05/11/2025
Termination of appointment of Paul Russell Pirie as a director on 2025-10-31
dot icon05/11/2025
Termination of appointment of Gavin Robert James West as a director on 2025-10-31
dot icon05/11/2025
Termination of appointment of Graeme Lindsay as a director on 2025-10-31
dot icon16/10/2025
Cessation of Graeme Lindsay as a person with significant control on 2025-09-22
dot icon16/10/2025
Cessation of Mark Sutherland as a person with significant control on 2025-09-22
dot icon16/10/2025
Cessation of Paul Russell Pirie as a person with significant control on 2025-09-22
dot icon16/10/2025
Notification of Goldwells Group Ltd as a person with significant control on 2025-09-22
dot icon16/10/2025
Cessation of Gavin Robert James West as a person with significant control on 2025-09-22
dot icon03/10/2025
Memorandum and Articles of Association
dot icon03/10/2025
Resolutions
dot icon03/10/2025
Appointment of Mr Gary Addison as a director on 2025-09-22
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon24/06/2025
Change of details for Mr Paul Russell Pirie as a person with significant control on 2024-03-07
dot icon24/06/2025
Notification of Graeme Lindsay as a person with significant control on 2024-03-07
dot icon24/06/2025
Notification of Mark Sutherland as a person with significant control on 2024-03-07
dot icon24/06/2025
Notification of Gavin Robert James West as a person with significant control on 2024-03-07
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-07-19 with updates
dot icon05/03/2024
Statement of capital following an allotment of shares on 2024-02-09
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon16/06/2023
Purchase of own shares.
dot icon23/05/2023
Termination of appointment of Robert James Fraser as a director on 2023-05-10
dot icon23/05/2023
Cancellation of shares. Statement of capital on 2023-05-10
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon28/12/2017
Statement of capital following an allotment of shares on 2017-12-22
dot icon28/12/2017
Resolutions
dot icon17/10/2017
Change of details for Mr Paul Russell Pirie as a person with significant control on 2017-09-29
dot icon17/10/2017
Director's details changed for Mr Paul Russell Pirie on 2017-09-29
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2014-12-31
dot icon28/03/2016
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-09
dot icon12/08/2015
Termination of appointment of Adam Mark Scott as a director on 2015-05-22
dot icon12/08/2015
Resolutions
dot icon23/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-19
dot icon23/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/01/2015
Previous accounting period shortened from 2014-07-31 to 2014-06-30
dot icon23/09/2014
Appointment of Mr Gavin Robert James West as a director on 2014-07-15
dot icon23/09/2014
Appointment of Mr Graeme Lindsay as a director on 2014-07-15
dot icon23/09/2014
Appointment of Mr Mark Sutherland as a director on 2014-07-15
dot icon23/09/2014
Appointment of Mr Robert James Fraser as a director on 2014-07-15
dot icon23/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon19/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-33 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
33
541.48K
-
0.00
214.65K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Gavin Robert James
Director
15/07/2014 - 31/10/2025
3
Mr Graeme Lindsay
Director
15/07/2014 - 31/10/2025
-
Fraser, Robert James
Director
15/07/2014 - 10/05/2023
-
Mr Mark Sutherland
Director
15/07/2014 - Present
-
Scott, Adam Mark
Director
19/07/2013 - 22/05/2015
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ATHOLL SCOTT LTD

ATHOLL SCOTT LTD is an(a) Active company incorporated on 19/07/2013 with the registered office located at Victoria House, 13 Victoria Street, Aberdeen AB10 1XB. 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 SCOTT LTD?

toggle

ATHOLL SCOTT LTD is currently Active. It was registered on 19/07/2013 .

Where is ATHOLL SCOTT LTD located?

toggle

ATHOLL SCOTT LTD is registered at Victoria House, 13 Victoria Street, Aberdeen AB10 1XB.

What does ATHOLL SCOTT LTD do?

toggle

ATHOLL SCOTT LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ATHOLL SCOTT LTD?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-12-31.