Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ATKINS ABERDEEN LIMITED
Company Information for

ATKINS ABERDEEN LIMITED

KIRKGATE HOUSE, ST. NICHOLAS CENTRE, ABERDEEN, AB10 1HW,
Company Registration Number
SC208172
Private Limited Company
Active

Company Overview

About Atkins Aberdeen Ltd
ATKINS ABERDEEN LIMITED was founded on 2000-06-09 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Atkins Aberdeen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ATKINS ABERDEEN LIMITED
 
Legal Registered Office
KIRKGATE HOUSE
ST. NICHOLAS CENTRE
ABERDEEN
AB10 1HW
Other companies in AB10
 
Previous Names
POYRY ENERGY (ABERDEEN) LIMITED08/06/2011
IGL OIL & GAS CONSULTANTS LIMITED11/04/2007
IGL ENGINEERING (UK) LIMITED23/04/2004
Filing Information
Company Number SC208172
Company ID Number SC208172
Date formed 2000-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 30/09/2018
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-05 05:32:33
Primary Source:Companies House
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 ATKINS ABERDEEN LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MARY MCALLISTER
Company Secretary 2017-09-29
ELLIOT MICHAEL NOBELEN
Company Secretary 2017-09-29
MARK STEPHEN ANDERSON
Director 2017-09-01
SIMON GLENISTER COLE
Director 2017-11-14
ALAN JAMES CULLENS
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEATH STEWART DREWETT
Director 2011-06-03 2017-12-15
ASHLEY LOUISE GERRARD
Company Secretary 2016-11-04 2017-09-28
CATHERINE ELIZABETH LINDSAY
Company Secretary 2016-11-04 2017-09-28
RICHARD WEBSTER
Director 2012-01-01 2017-08-31
HELEN ALICE BAKER
Company Secretary 2011-06-03 2016-11-04
RICHARD WEBSTER
Company Secretary 2011-06-03 2016-11-04
ALUN HUGHES GRIFFITHS
Director 2011-06-03 2014-07-30
STEVEN JOHNSON
Director 2011-07-01 2011-11-30
IAN ROBERT PURSER
Director 2011-06-03 2011-06-30
MACKIE & DEWAR
Company Secretary 2004-05-27 2011-06-03
CONOR JOSEPH CROWLEY
Director 2009-01-01 2011-06-03
STEVEN THOMAS FOGG
Director 2004-11-01 2011-06-03
PETER ANTHONY HENDERSON
Director 2009-01-01 2011-06-03
ANGEL RODERO SAMANIEGO
Director 2010-02-28 2011-06-03
NEIL TREVOR GORDON SMITH
Director 2009-01-01 2011-06-03
STEPHEN MARTIN
Director 2004-11-01 2011-01-21
GRANT EDWARD INNES
Director 2000-06-09 2010-02-28
STEPHEN BRIAN GOUGH
Director 2000-06-09 2009-06-15
NEIL KNOWLES
Director 2003-03-27 2008-08-11
FIONA FOTHERINGHAM FULLER
Director 2004-11-01 2008-04-28
STEPHEN BRIAN GOUGH
Company Secretary 2000-06-09 2004-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN ANDERSON WS ATKINS QUEST TRUSTEE LIMITED Director 2017-09-27 CURRENT 1998-01-12 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATK ENERGY EU SERVICES LIMITED Director 2017-09-01 CURRENT 2005-05-25 Active
MARK STEPHEN ANDERSON PARFAB LIMITED Director 2017-09-01 CURRENT 1963-03-29 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS (WS) LIMITED Director 2017-09-01 CURRENT 1985-02-13 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS PPS LIMITED Director 2017-09-01 CURRENT 1988-03-28 Active
MARK STEPHEN ANDERSON HANSCOMB (UK) LIMITED Director 2017-09-01 CURRENT 1999-12-03 Active - Proposal to Strike off
MARK STEPHEN ANDERSON HANSCOMB EUROPE LIMITED Director 2017-09-01 CURRENT 1999-12-20 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS ATK INVESTMENTS LIMITED Director 2017-09-01 CURRENT 2002-03-26 Active
MARK STEPHEN ANDERSON ATK ENERGY EU LIMITED Director 2017-09-01 CURRENT 2005-11-04 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS INTERNATIONAL HOLDINGS LIMITED Director 2017-09-01 CURRENT 2007-11-22 Active
MARK STEPHEN ANDERSON ATKINS BENNETT (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2008-03-27 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS CONSULTANCY SERVICES LIMITED Director 2017-09-01 CURRENT 2010-12-15 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS ATK LIMITED Director 2017-09-01 CURRENT 2014-01-17 Active
MARK STEPHEN ANDERSON WS ATKINS ARCHITECTS LIMITED Director 2017-09-01 CURRENT 1991-09-20 Active - Proposal to Strike off
MARK STEPHEN ANDERSON WS ATKINS PROPERTY SERVICES LIMITED Director 2017-09-01 CURRENT 1992-02-04 Active - Proposal to Strike off
MARK STEPHEN ANDERSON WS ATKINS POWERTRACK LIMITED Director 2017-09-01 CURRENT 1995-03-15 Active - Proposal to Strike off
MARK STEPHEN ANDERSON WS ATKINS CEDAC LIMITED Director 2017-09-01 CURRENT 1995-03-16 Active - Proposal to Strike off
MARK STEPHEN ANDERSON OPAL ENGINEERING LIMITED Director 2017-09-01 CURRENT 1996-05-22 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS UK HOLDINGS LIMITED Director 2017-09-01 CURRENT 1999-04-15 Active
MARK STEPHEN ANDERSON ATKINS MSL ENGINEERING LIMITED Director 2017-09-01 CURRENT 1991-02-08 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS CONSULTANTS LIMITED Director 2017-09-01 CURRENT 1963-03-29 Active
MARK STEPHEN ANDERSON ATKINS BENNETT LIMITED Director 2017-09-01 CURRENT 1984-03-05 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS PPS HOLDINGS LIMITED Director 2017-09-01 CURRENT 1994-11-11 Active
MARK STEPHEN ANDERSON NETWORK TRAIN ENGINEERING SERVICES LIMITED Director 2017-09-01 CURRENT 1995-05-24 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS BROOMCO LIMITED Director 2017-09-01 CURRENT 1995-09-04 Active
MARK STEPHEN ANDERSON LONDON GROUP PROJECTS LIMITED Director 2017-09-01 CURRENT 2000-02-01 Active - Proposal to Strike off
MARK STEPHEN ANDERSON HANSCOMB (RUSSIA) LIMITED Director 2017-09-01 CURRENT 2000-04-13 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS ULC Director 2017-09-01 CURRENT 2010-12-09 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS BOREAS CONSULTANTS LIMITED Director 2017-09-01 CURRENT 1997-08-19 Active - Proposal to Strike off
MARK STEPHEN ANDERSON W.S. ATKINS (TRUSTEES) LIMITED Director 2017-09-01 CURRENT 1986-08-15 Active - Proposal to Strike off
MARK STEPHEN ANDERSON W.S. ATKINS (NO. 3 TRUSTEES) LIMITED Director 2017-09-01 CURRENT 1991-12-10 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS KINS HOLDINGS LIMITED Director 2017-09-01 CURRENT 1961-03-30 Active
MARK STEPHEN ANDERSON VENTRON TECHNOLOGY LIMITED Director 2017-09-01 CURRENT 1972-01-04 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS UK INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 1973-01-23 Active
MARK STEPHEN ANDERSON KINS DEVELOPMENTS LIMITED Director 2017-09-01 CURRENT 1961-03-30 Active - Proposal to Strike off
MARK STEPHEN ANDERSON CONFAB LIMITED Director 2017-09-01 CURRENT 1963-03-29 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS UK LIMITED Director 2017-09-01 CURRENT 1961-03-30 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS RAIL LIMITED Director 2017-09-01 CURRENT 1971-10-08 Active
MARK STEPHEN ANDERSON CARNELIAN LIMITED Director 2017-09-01 CURRENT 1996-12-02 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS INVESTMENTS LIMITED Director 2017-09-01 CURRENT 1999-02-22 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS (US) Director 2017-09-01 CURRENT 2002-05-17 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS INVESTMENTS UK LIMITED Director 2017-09-01 CURRENT 2004-12-14 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS (GB) HOLDINGS LIMITED Director 2017-08-03 CURRENT 2017-04-07 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS (GBL) LIMITED Director 2017-08-03 CURRENT 2014-05-06 Active
SIMON GLENISTER COLE ATK ENERGY EU SERVICES LIMITED Director 2017-12-07 CURRENT 2005-05-25 Active
SIMON GLENISTER COLE ATK ENERGY EU LIMITED Director 2017-12-07 CURRENT 2005-11-04 Active
SIMON GLENISTER COLE PARFAB LIMITED Director 2017-11-14 CURRENT 1963-03-29 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS (WS) LIMITED Director 2017-11-14 CURRENT 1985-02-13 Active
SIMON GLENISTER COLE ATKINSRÉALIS PPS LIMITED Director 2017-11-14 CURRENT 1988-03-28 Active
SIMON GLENISTER COLE HANSCOMB (UK) LIMITED Director 2017-11-14 CURRENT 1999-12-03 Active - Proposal to Strike off
SIMON GLENISTER COLE HANSCOMB EUROPE LIMITED Director 2017-11-14 CURRENT 1999-12-20 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS BENNETT (HOLDINGS) LIMITED Director 2017-11-14 CURRENT 2008-03-27 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS CONSULTANCY SERVICES LIMITED Director 2017-11-14 CURRENT 2010-12-15 Active
SIMON GLENISTER COLE ATKINSRÉALIS ATK LIMITED Director 2017-11-14 CURRENT 2014-01-17 Active
SIMON GLENISTER COLE WS ATKINS ARCHITECTS LIMITED Director 2017-11-14 CURRENT 1991-09-20 Active - Proposal to Strike off
SIMON GLENISTER COLE WS ATKINS PROPERTY SERVICES LIMITED Director 2017-11-14 CURRENT 1992-02-04 Active - Proposal to Strike off
SIMON GLENISTER COLE WS ATKINS POWERTRACK LIMITED Director 2017-11-14 CURRENT 1995-03-15 Active - Proposal to Strike off
SIMON GLENISTER COLE WS ATKINS CEDAC LIMITED Director 2017-11-14 CURRENT 1995-03-16 Active - Proposal to Strike off
SIMON GLENISTER COLE OPAL ENGINEERING LIMITED Director 2017-11-14 CURRENT 1996-05-22 Active - Proposal to Strike off
SIMON GLENISTER COLE WS ATKINS QUEST TRUSTEE LIMITED Director 2017-11-14 CURRENT 1998-01-12 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS UK HOLDINGS LIMITED Director 2017-11-14 CURRENT 1999-04-15 Active
SIMON GLENISTER COLE ATKINS MSL ENGINEERING LIMITED Director 2017-11-14 CURRENT 1991-02-08 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS CONSULTANTS LIMITED Director 2017-11-14 CURRENT 1963-03-29 Active
SIMON GLENISTER COLE ATKINS BENNETT LIMITED Director 2017-11-14 CURRENT 1984-03-05 Active
SIMON GLENISTER COLE NETWORK TRAIN ENGINEERING SERVICES LIMITED Director 2017-11-14 CURRENT 1995-05-24 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS BROOMCO LIMITED Director 2017-11-14 CURRENT 1995-09-04 Active
SIMON GLENISTER COLE LONDON GROUP PROJECTS LIMITED Director 2017-11-14 CURRENT 2000-02-01 Active - Proposal to Strike off
SIMON GLENISTER COLE HANSCOMB (RUSSIA) LIMITED Director 2017-11-14 CURRENT 2000-04-13 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS ULC Director 2017-11-14 CURRENT 2010-12-09 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS BOREAS CONSULTANTS LIMITED Director 2017-11-14 CURRENT 1997-08-19 Active - Proposal to Strike off
SIMON GLENISTER COLE W.S. ATKINS (TRUSTEES) LIMITED Director 2017-11-14 CURRENT 1986-08-15 Active - Proposal to Strike off
SIMON GLENISTER COLE W.S. ATKINS (NO. 3 TRUSTEES) LIMITED Director 2017-11-14 CURRENT 1991-12-10 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS KINS HOLDINGS LIMITED Director 2017-11-14 CURRENT 1961-03-30 Active
SIMON GLENISTER COLE VENTRON TECHNOLOGY LIMITED Director 2017-11-14 CURRENT 1972-01-04 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS UK INTERNATIONAL LIMITED Director 2017-11-14 CURRENT 1973-01-23 Active
SIMON GLENISTER COLE KINS DEVELOPMENTS LIMITED Director 2017-11-14 CURRENT 1961-03-30 Active - Proposal to Strike off
SIMON GLENISTER COLE CONFAB LIMITED Director 2017-11-14 CURRENT 1963-03-29 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS UK LIMITED Director 2017-11-14 CURRENT 1961-03-30 Active
SIMON GLENISTER COLE ATKINSRÉALIS RAIL LIMITED Director 2017-11-14 CURRENT 1971-10-08 Active
SIMON GLENISTER COLE CARNELIAN LIMITED Director 2017-11-14 CURRENT 1996-12-02 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS INVESTMENTS LIMITED Director 2017-11-14 CURRENT 1999-02-22 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS (US) Director 2017-11-14 CURRENT 2002-05-17 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS ATK INVESTMENTS LIMITED Director 2015-04-01 CURRENT 2002-03-26 Active
SIMON GLENISTER COLE ATKINSRÉALIS INTERNATIONAL HOLDINGS LIMITED Director 2015-04-01 CURRENT 2007-11-22 Active
SIMON GLENISTER COLE ATKINSRÉALIS PPS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1994-11-11 Active
SIMON GLENISTER COLE ATKINSRÉALIS INVESTMENTS UK LIMITED Director 2015-04-01 CURRENT 2004-12-14 Active
SIMON GLENISTER COLE TRANS4M LIMITED Director 2009-08-14 CURRENT 2002-01-29 Dissolved 2017-12-07
ALAN JAMES CULLENS ATKINS BOREAS CONSULTANTS LIMITED Director 2014-07-01 CURRENT 1997-08-19 Active - Proposal to Strike off

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
2019-04-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-09DS01Application to strike the company off the register
2018-12-24SH19Statement of capital on 2018-12-24 GBP 1.00
2018-12-24SH20Statement by Directors
2018-12-24CAP-SSSolvency Statement dated 20/12/18
2018-12-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HEATH STEWART DREWETT
2017-11-23AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-14AP01DIRECTOR APPOINTED MR SIMON GLENISTER COLE
2017-10-09TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE LINDSAY
2017-10-09TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY GERRARD
2017-10-09AP03SECRETARY APPOINTED MRS LOUISE MARY MCALLISTER
2017-10-09AP03SECRETARY APPOINTED MR ELLIOT MICHAEL NOBELEN
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER
2017-09-11AP01DIRECTOR APPOINTED MR MARK STEPHEN ANDERSON
2017-01-12CH01Director's details changed for Mr Richard Webster on 2017-01-09
2016-11-10AP03Appointment of Miss Catherine Elizabeth Lindsay as company secretary on 2016-11-04
2016-11-10TM02Termination of appointment of Helen Alice Baker on 2016-11-04
2016-11-08AP03Appointment of Miss Ashley Louise Gerrard as company secretary on 2016-11-04
2016-11-08TM02Termination of appointment of Richard Webster on 2016-11-04
2016-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WEBSTER / 28/09/2016
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 595718
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 595718
2015-10-15AR0120/09/15 FULL LIST
2014-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 595718
2014-10-02AR0120/09/14 FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALUN GRIFFITHS
2014-07-14AP01DIRECTOR APPOINTED MR ALAN JAMES CULLENS
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 6 GOLDEN SQUARE ABERDEEN AB10 1RD
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 595718
2013-10-16AR0120/09/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-17AR0120/09/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH STEWART DREWETT / 08/08/2012
2012-01-23AA01CURRSHO FROM 31/12/2012 TO 31/03/2012
2012-01-06AP01DIRECTOR APPOINTED MR RICHARD WEBSTER
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2011-09-20AR0120/09/11 FULL LIST
2011-07-19RES01ADOPT ARTICLES 14/07/2011
2011-07-19CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-07-15MISCSECTION 519
2011-07-07AR0109/06/11 FULL LIST
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY MACKIE & DEWAR
2011-07-06AP01DIRECTOR APPOINTED STEVEN JOHNSON
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PURSER
2011-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2011 FROM FIFTH FLOOR, THE EXCHANGE 62-104 MARKET STREET ABERDEEN AB11 5PJ
2011-06-27MISCSECTION 519
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FOGG
2011-06-27AP01DIRECTOR APPOINTED MR ALUN HUGHES GRIFFITHS
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENDERSON
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CONOR CROWLEY
2011-06-27AP01DIRECTOR APPOINTED MR HEATH STEWART DREWETT
2011-06-27AP03SECRETARY APPOINTED MR RICHARD WEBSTER
2011-06-27AP01DIRECTOR APPOINTED MR IAN ROBERT PURSER
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGEL RODERO SAMANIEGO
2011-06-14AP03SECRETARY APPOINTED MRS HELEN ALICE BAKER
2011-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-08CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2011-06-08CERTNMCOMPANY NAME CHANGED POYRY ENERGY (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 08/06/11
2011-06-08RES15CHANGE OF NAME 03/06/2011
2011-06-08SH0103/06/11 STATEMENT OF CAPITAL GBP 595718.00
2011-05-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN
2011-02-23RES01ADOPT ARTICLES 02/05/2006
2011-02-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0109/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TREVOR GORDON SMITH / 09/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN / 09/06/2010
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GRANT INNES
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY HENDERSON / 09/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS FOGG / 09/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CONOR JOSEPH CROWLEY / 09/06/2010
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKIE & DEWAR / 09/06/2010
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-04-16AP01DIRECTOR APPOINTED MR ANGEL RODERO SAMANIEGO
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOUGH
2009-07-06363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-01-12288aDIRECTOR APPOINTED NEIL TREVOR GORDON SMITH
2009-01-12288aDIRECTOR APPOINTED PETER ANTHONY HENDERSON
2009-01-12288aDIRECTOR APPOINTED CONOR JOSEPH CROWLEY
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR NEIL KNOWLES
2008-06-24363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR FIONA FULLER
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ATKINS ABERDEEN 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 ATKINS ABERDEEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-06-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-12-31

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 ATKINS ABERDEEN LIMITED

Intangible Assets
Patents
We have not found any records of ATKINS ABERDEEN LIMITED registering or being granted any patents
Domain Names

ATKINS ABERDEEN LIMITED owns 2 domain names.

poyryenergy.co.uk   poyryoilandgas.co.uk  

Trademarks
We have not found any records of ATKINS ABERDEEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATKINS ABERDEEN 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 (99999 - Dormant Company) as ATKINS ABERDEEN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ATKINS ABERDEEN 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 ATKINS ABERDEEN 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 ATKINS ABERDEEN 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.
    Other companies at postcode AB10 1HW