ATHOLLDAWN LIMITED

Register to unlock more data on OkredoRegister

ATHOLLDAWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC211612

Incorporation date

03/10/2000

Size

Dormant

Contacts

Registered address

Registered address

1 Atholl Place, Edinburgh EH3 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2000)
dot icon26/01/2026
Appointment of City Cabs (Edinburgh) Limited as a director on 2026-01-26
dot icon30/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon25/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon20/05/2025
Appointment of Mr Gary Alexander Mcfarlane as a director on 2025-05-20
dot icon20/05/2025
Termination of appointment of Derek Cooper as a director on 2025-05-20
dot icon20/05/2025
Appointment of Mr James Reilly Girvan as a director on 2025-05-20
dot icon20/05/2025
Termination of appointment of Alexander Mcgregor as a director on 2025-05-20
dot icon20/05/2025
Notification of Gary Alexander Mcfarlane as a person with significant control on 2025-05-20
dot icon20/05/2025
Registered office address changed from Reid & Partner Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ Scotland to 1 Atholl Place Edinburgh EH3 8HP on 2025-05-20
dot icon20/05/2025
Cessation of Derek Cooper as a person with significant control on 2025-05-20
dot icon09/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon31/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon01/09/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon31/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon31/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon09/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon30/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon12/11/2020
Termination of appointment of Sandra Scott as a director on 2019-01-29
dot icon12/11/2020
Appointment of Mr Alexander Mcgregor as a director on 2019-01-29
dot icon13/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon03/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon24/07/2019
Cessation of Sandra Scott as a person with significant control on 2019-01-29
dot icon12/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon03/12/2017
Registered office address changed from Reid & Partner E20 Business Centre, 6 Dryden Rod Loanhead EH20 9LZ Scotland to Reid & Partner Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ on 2017-12-03
dot icon03/12/2017
Registered office address changed from Eh20 Business Centre, 6 Dryden Road Reid & Partner Loanhead EH20 9LZ Scotland to Reid & Partner E20 Business Centre, 6 Dryden Rod Loanhead EH20 9LZ on 2017-12-03
dot icon03/12/2017
Registered office address changed from Reid & Partner Eh20 Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland to Eh20 Business Centre, 6 Dryden Road Reid & Partner Loanhead EH20 9LZ on 2017-12-03
dot icon09/11/2017
Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Reid & Partner Eh20 Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 2017-11-09
dot icon09/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon09/11/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon31/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon16/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon11/12/2015
Accounts for a dormant company made up to 2015-10-31
dot icon03/12/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon12/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon14/11/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon30/04/2014
Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 2014-04-30
dot icon16/04/2014
Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE Scotland on 2014-04-16
dot icon31/10/2013
Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon30/10/2013
Termination of appointment of Gerard Reid as a secretary
dot icon30/10/2013
Registered office address changed from 1 Newington Business Centre 1 Dalkeith Road Mews Edinburgh EH16 5GA on 2013-10-30
dot icon04/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon12/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon11/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon15/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon29/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon29/10/2009
Director's details changed for Derek Cooper on 2009-10-29
dot icon29/10/2009
Director's details changed for Sandra Scott on 2009-10-29
dot icon28/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon31/10/2008
Return made up to 03/10/08; full list of members
dot icon31/10/2008
Secretary's change of particulars / gerard reid / 01/01/2008
dot icon18/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon02/11/2007
Return made up to 03/10/07; full list of members
dot icon02/11/2007
Registered office changed on 02/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE
dot icon29/06/2007
Accounts for a dormant company made up to 2006-10-31
dot icon11/01/2007
Accounts for a dormant company made up to 2005-10-31
dot icon24/11/2006
Return made up to 03/10/06; full list of members
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Secretary resigned
dot icon03/11/2005
Registered office changed on 03/11/05 from: 34 stenhouse place east edinburgh lothian EH11 3DL
dot icon03/11/2005
Accounts for a dormant company made up to 2004-10-31
dot icon03/11/2005
New secretary appointed
dot icon07/10/2005
Return made up to 03/10/05; full list of members
dot icon29/10/2004
Return made up to 03/10/04; full list of members
dot icon29/10/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New secretary appointed;new director appointed
dot icon23/09/2004
Secretary resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Registered office changed on 23/09/04 from: 16 davidson road edinburgh lothian EH4 2PE
dot icon23/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon25/05/2004
New director appointed
dot icon25/05/2004
Registered office changed on 25/05/04 from: 7 south elixa place edinburgh EH8 7PG
dot icon25/05/2004
Secretary resigned
dot icon25/05/2004
Director resigned
dot icon25/05/2004
Director resigned
dot icon25/05/2004
Director resigned
dot icon25/05/2004
New secretary appointed
dot icon26/09/2003
Return made up to 03/10/03; full list of members
dot icon06/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon01/10/2002
Return made up to 03/10/02; full list of members
dot icon29/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon04/10/2001
Return made up to 03/10/01; full list of members
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Registered office changed on 01/11/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
dot icon03/10/2000
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
31/10/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Gerard William
Secretary
18/10/2005 - 29/10/2013
11
STEPHEN MABBOTT LTD.
Nominee Director
03/10/2000 - 30/10/2000
6626
BRIAN REID LTD.
Nominee Secretary
03/10/2000 - 30/10/2000
6709
Mr Derek Cooper
Director
21/09/2004 - 20/05/2025
-
Wood, John
Secretary
30/10/2000 - 19/05/2004
-

Persons with Significant Control

4
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 ATHOLLDAWN LIMITED

ATHOLLDAWN LIMITED is an(a) Active company incorporated on 03/10/2000 with the registered office located at 1 Atholl Place, Edinburgh EH3 8HP. There are currently 3 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 ATHOLLDAWN LIMITED?

toggle

ATHOLLDAWN LIMITED is currently Active. It was registered on 03/10/2000 .

Where is ATHOLLDAWN LIMITED located?

toggle

ATHOLLDAWN LIMITED is registered at 1 Atholl Place, Edinburgh EH3 8HP.

What does ATHOLLDAWN LIMITED do?

toggle

ATHOLLDAWN LIMITED 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 ATHOLLDAWN LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of City Cabs (Edinburgh) Limited as a director on 2026-01-26.