Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ATHOLL SCOTT FINANCIAL SERVICES LIMITED
Company Information for

ATHOLL SCOTT FINANCIAL SERVICES LIMITED

VICTORIA HOUSE, 13 VICTORIA STREET, ABERDEEN, AB10 1XB,
Company Registration Number
SC108824
Private Limited Company
Active

Company Overview

About Atholl Scott Financial Services Ltd
ATHOLL SCOTT FINANCIAL SERVICES LIMITED was founded on 1988-01-20 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Atholl Scott Financial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATHOLL SCOTT FINANCIAL SERVICES LIMITED
 
Legal Registered Office
VICTORIA HOUSE
13 VICTORIA STREET
ABERDEEN
AB10 1XB
Other companies in AB10
 
Filing Information
Company Number SC108824
Company ID Number SC108824
Date formed 1988-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHOLL SCOTT FINANCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATHOLL SCOTT FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL RUSSELL PIRIE
Company Secretary 2013-02-28
DEBORAH ELIZABETH MITCHELL
Director 1999-09-28
ERIC CHARLES SIM
Director 2011-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM MARK SCOTT
Director 1989-01-14 2016-11-10
ADAM MARK SCOTT
Company Secretary 2006-02-02 2013-02-28
DAVID ATHOLL SCOTT
Director 1989-01-14 2009-04-05
PAUL GIBSON
Director 2005-04-01 2006-12-22
BURNETT & COMPANY
Company Secretary 1989-01-14 2006-02-01
ALISTAIR DOUGLAS MARTIN
Director 1991-12-09 1999-09-30
NEIL JOHN SHEPHERD
Director 1996-05-01 1997-05-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29DIRECTOR APPOINTED MS NICOLE ARMSTRONG
2024-04-11Change of share class name or designation
2024-04-05CESSATION OF DEBORAH ELIZABETH MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2024-04-05CESSATION OF ERIC CHARLES SIM AS A PERSON OF SIGNIFICANT CONTROL
2024-04-05Notification of Satus Capital Ltd as a person with significant control on 2024-01-01
2024-04-03DIRECTOR APPOINTED MR AL-KARIM SARFARAZ PARPIA
2024-04-03DIRECTOR APPOINTED MR DHAWAL VASANT CHANDAN
2023-05-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-05-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-03-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2021-01-13CH01Director's details changed for Mr Eric Charles Sim on 2021-01-13
2021-01-13PSC04Change of details for Mr Eric Charles Sim as a person with significant control on 2021-01-13
2020-11-06MEM/ARTSARTICLES OF ASSOCIATION
2020-11-06RES01ADOPT ARTICLES 06/11/20
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-12-10CH01Director's details changed for Mrs Deborah Elizabeth Mitchell on 2018-12-10
2018-12-10PSC04Change of details for Mr Eric Charles Sim as a person with significant control on 2018-12-10
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 3290
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 3290
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SCOTT
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SCOTT
2016-03-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 3290
2016-01-21AR0114/01/16 ANNUAL RETURN FULL LIST
2015-03-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 3290
2015-01-14AR0114/01/15 ANNUAL RETURN FULL LIST
2014-03-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 3290
2014-01-14AR0114/01/14 ANNUAL RETURN FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARK SCOTT / 14/01/2014
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARK SCOTT / 14/01/2014
2013-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL RUSSELL PIRIE on 2013-02-28
2013-03-29AP03Appointment of Mr Paul Russell Pirie as company secretary
2013-03-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADAM SCOTT
2013-03-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2013-01-14AR0114/01/13 ANNUAL RETURN FULL LIST
2012-10-16SH0616/10/12 STATEMENT OF CAPITAL GBP 3290
2012-10-05RES13AGREEMENT APPROVED BETWEEN D A SCOTT + THE CO. TO PURCHASE 1000 ORD SHA @ £1 EACH 17/09/2012
2012-10-05SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-27AR0114/01/12 FULL LIST
2012-02-09AP01DIRECTOR APPOINTED MR ERIC SIM
2011-03-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-14AR0114/01/11 FULL LIST
2010-03-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-02AR0114/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARK SCOTT / 10/01/2010
2009-08-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID SCOTT
2009-01-20363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 20/01/2009
2008-07-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-14288bDIRECTOR RESIGNED
2007-02-08363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-02-08288bDIRECTOR RESIGNED
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-03-01288bSECRETARY RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13288aNEW DIRECTOR APPOINTED
2005-01-22363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-27363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-17363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-14363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-16169£ IC 5000/3000 28/01/00 £ SR 2000@1=2000
2000-02-03SRES12VARYING SHARE RIGHTS AND NAMES 28/01/00
2000-01-18363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-11-30419a(Scot)DEC MORT/CHARGE *****
1999-10-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-18288aNEW DIRECTOR APPOINTED
1999-10-18288bDIRECTOR RESIGNED
1999-03-08363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-20363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/95
1997-06-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ATHOLL SCOTT FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATHOLL SCOTT FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1991-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1991-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATHOLL SCOTT FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ATHOLL SCOTT FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names

ATHOLL SCOTT FINANCIAL SERVICES LIMITED owns 1 domain names.

athollscott.co.uk  

Trademarks
We have not found any records of ATHOLL SCOTT FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHOLL SCOTT FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ATHOLL SCOTT FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ATHOLL SCOTT FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATHOLL SCOTT FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATHOLL SCOTT FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1