General information

Name:

Atkinson & Co. Ltd

Office Address:

Wylie & Bisset 168 Bath Street G2 4TP Glasgow

Number: SC151577

Incorporation date: 1994-06-23

Dissolution date: 2022-08-18

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Atkinson & came into being in 1994 as a company enlisted under no SC151577, located at G2 4TP Glasgow at Wylie & Bisset. The firm's last known status was dissolved. Atkinson & had been operating on the market for at least twenty eight years. Atkinson & Co. Limited was registered thirty years ago under the name of Arrowblade Services.

For the following company, all of director's assignments up till now have been done by Jacqui M. and Neil A.. Within the group of these two people, Neil A. had administered the company for the longest period of time, having become one of the many members of the Management Board on Thu, 27th Jul 1995.

Executives who controlled this firm include: Jacqueline M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Neil A. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights. Rebecca A. owned 1/2 or less of company shares.

  • Previous company's names
  • Atkinson & Co. Limited 1994-08-31
  • Arrowblade Services Limited 1994-06-23

Financial data based on annual reports

Company staff

Roy M.

Role: Secretary

Appointed: 06 May 2015

Latest update: 18 November 2023

Jacqui M.

Role: Director

Appointed: 15 September 2008

Latest update: 18 November 2023

Neil A.

Role: Director

Appointed: 27 July 1995

Latest update: 18 November 2023

People with significant control

Jacqueline M.
Notified on 24 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil A.
Notified on 24 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Rebecca A.
Notified on 1 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 08 July 2021
Confirmation statement last made up date 24 June 2020
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 June 2015
Annual Accounts 16 January 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 16 January 2016
Annual Accounts 4th July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 4th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st August 2019 (AA)
filed on: 3rd, May 2020
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2016

Address:

Victoria House 87 High Street

Post code:

FK13 6AA

City / Town:

Tillicoultry

Accountant/Auditor,
2016

Name:

Atkinson & Co Limited

Address:

Victoria House 87 High Street

Post code:

FK13 6AA

City / Town:

Tillicoultry

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
28
Company Age

Closest Companies - by postcode