ATHOLLS LIMITED

Register to unlock more data on OkredoRegister

ATHOLLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC324592

Incorporation date

30/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2007)
dot icon15/04/2026
Termination of appointment of David Anderson Suttie as a director on 2026-04-15
dot icon09/04/2026
Resolutions
dot icon08/04/2026
Memorandum and Articles of Association
dot icon04/12/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon24/07/2024
Appointment of David Anderson Suttie as a director on 2024-07-23
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon20/05/2024
Termination of appointment of Kenneth Andrew Cheyne as a director on 2024-05-17
dot icon15/05/2024
Termination of appointment of Linda May Walker as a director on 2024-05-13
dot icon07/05/2024
Appointment of Ms Linda May Walker as a director on 2024-05-07
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon10/01/2024
Change of details for Mr Alastair Bruce Walker as a person with significant control on 2024-01-10
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon02/06/2023
Change of details for Mr Alastair Bruce Walker as a person with significant control on 2023-05-29
dot icon02/06/2023
Change of details for Mr Kenneth Andrew Cheyne as a person with significant control on 2023-05-29
dot icon02/06/2023
Director's details changed for Mr Alastair Bruce Walker on 2023-05-29
dot icon02/06/2023
Director's details changed for Mr Kenneth Andrew Cheyne on 2023-05-29
dot icon02/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon23/02/2023
Termination of appointment of Jacqueline Susan Mair as a director on 2023-02-23
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon31/05/2021
Confirmation statement made on 2021-05-30 with updates
dot icon13/10/2020
Director's details changed for Mr Alastair Bruce Walker on 2020-09-09
dot icon13/10/2020
Notification of Kenneth Andrew Cheyne as a person with significant control on 2020-09-28
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-09-28
dot icon13/10/2020
Appointment of Mr Kenneth Andrew Cheyne as a director on 2020-07-01
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/11/2015
Termination of appointment of Gordon Hayden Fettes as a director on 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-12-09
dot icon11/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/10/2013
Previous accounting period extended from 2013-05-31 to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon22/02/2013
Statement of capital following an allotment of shares on 2012-07-01
dot icon07/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon10/10/2012
Appointment of Mr Gordon Hayden Fettes as a director
dot icon13/07/2012
Termination of appointment of Brian Smith as a director
dot icon13/07/2012
Termination of appointment of Caroline Pope as a director
dot icon02/07/2012
Termination of appointment of Stuart Henderson as a director
dot icon12/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon29/03/2012
Appointment of Mr Stuart Robert Henderson as a director
dot icon17/02/2012
Appointment of Jacqueline Susan Mair as a director
dot icon17/02/2012
Appointment of Caroline Margaret Pope as a director
dot icon17/02/2012
Termination of appointment of Graeme Bowie as a director
dot icon30/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon03/11/2010
Accounts for a dormant company made up to 2010-05-31
dot icon22/06/2010
Termination of appointment of Gordon Fettes as a director
dot icon22/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon24/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon16/02/2010
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 2010-02-16
dot icon16/02/2010
Appointment of Lc Secretaries Limited as a secretary
dot icon16/02/2010
Termination of appointment of Stronachs Secretaries Limited as a secretary
dot icon15/06/2009
Return made up to 30/05/09; full list of members
dot icon22/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon17/06/2008
Secretary appointed stronachs secretaries LIMITED
dot icon17/06/2008
Appointment terminated secretary stronachs
dot icon13/06/2008
Return made up to 30/05/08; full list of members
dot icon12/06/2008
Director's change of particulars / alastair walker / 29/05/2008
dot icon12/06/2008
Director's change of particulars / graeme bowie / 29/05/2008
dot icon30/08/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon08/08/2007
Memorandum and Articles of Association
dot icon02/08/2007
Certificate of change of name
dot icon30/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
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
6
22.90K
-
0.00
13.82K
-
2022
8
12.46K
-
0.00
-
-
2023
9
50.64K
-
0.00
-
-
2023
9
50.64K
-
0.00
-
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

50.64K £Ascended306.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LC SECRETARIES LIMITED
Corporate Secretary
29/01/2010 - Present
355
Mr Kenneth Andrew Cheyne
Director
01/07/2020 - 17/05/2024
6
STRONACHS SECRETARIES LIMITED
Corporate Secretary
12/06/2008 - 29/01/2010
145
STRONACHS
Nominee Secretary
30/05/2007 - 12/06/2008
212
Mr Alastair Bruce Walker
Director
07/08/2007 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ATHOLLS LIMITED

ATHOLLS LIMITED is an(a) Active company incorporated on 30/05/2007 with the registered office located at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHOLLS LIMITED?

toggle

ATHOLLS LIMITED is currently Active. It was registered on 30/05/2007 .

Where is ATHOLLS LIMITED located?

toggle

ATHOLLS LIMITED is registered at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA.

What does ATHOLLS LIMITED do?

toggle

ATHOLLS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ATHOLLS LIMITED have?

toggle

ATHOLLS LIMITED had 9 employees in 2023.

What is the latest filing for ATHOLLS LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of David Anderson Suttie as a director on 2026-04-15.