Active
Company Information for ATKINSON PARTNERSHIPS LTD.
C/O BLACKADDERS LLP, 53 BOTHWELL STREET, GLASGOW, G2 6TS,
|
Company Registration Number
SC251012
Private Limited Company
Active |
Company Name | ||
---|---|---|
ATKINSON PARTNERSHIPS LTD. | ||
Legal Registered Office | ||
C/O BLACKADDERS LLP 53 BOTHWELL STREET GLASGOW G2 6TS Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC251012 | |
---|---|---|
Company ID Number | SC251012 | |
Date formed | 2003-06-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB126323049 |
Last Datalog update: | 2024-01-09 01:49:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MAXMAC REGISTRATIONS LIMITED |
||
THOMAS JOHN ATKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS JOHN ATKINSON |
Company Secretary | ||
ANDREW DAVIDSON |
Director | ||
CLIVE MORRISON DOUGLAS |
Director | ||
MAXMAC REGISTRATIONS LIMITED |
Nominated Secretary | ||
PETER DUFF |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C&D PHARMACIES LIMITED | Company Secretary | 2009-08-27 | CURRENT | 2009-08-27 | Dissolved 2016-03-15 | |
LGBT FINANCE LTD | Company Secretary | 2009-02-24 | CURRENT | 2009-02-24 | Active - Proposal to Strike off | |
GANTOCK ROCK LIMITED | Company Secretary | 2008-09-09 | CURRENT | 2008-09-09 | Active | |
C.W.PEACH,CHEMISTS LIMITED | Company Secretary | 2008-02-08 | CURRENT | 1941-07-06 | In Administration/Administrative Receiver | |
A. & J. SHEDDEN LIMITED | Company Secretary | 2008-01-07 | CURRENT | 1963-11-28 | Active | |
GIANT RISK SOLUTIONS LTD. | Company Secretary | 2006-05-16 | CURRENT | 2006-01-17 | Active | |
MAXMAC TRUSTEES LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2005-08-01 | Active | |
BARR HERITABLE LIMITED | Company Secretary | 2004-04-20 | CURRENT | 1996-02-15 | Dissolved 2015-09-30 |
Date | Document Type | Document Description |
---|---|---|
Sub-division of shares on 2023-06-29 | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-division of 2 ordinary shares of 1 each into 200 ordinary shares of 0.01P each 29/06/2023</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-division of 2 ordinary shares of 1 each into 200 ordinary shares of 0.01P each 29/06/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Maxmac Registrations Limited on 2019-11-18 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/19 FROM Sixth Floor 53 Bothwell Street Glasgow G2 6TS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAXMAC REGISTRATIONS LIMITED on 2011-06-12 | |
CH01 | Director's details changed for Thomas John Atkinson on 2011-06-12 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/06/11 TO 31/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed atkinson projects LIMITED\certificate issued on 01/02/11 | |
RES15 | CHANGE OF COMPANY NAME 19/07/19 | |
AR01 | 12/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/06/09; full list of members | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 100 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2QB | |
363s | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 03/09/03--------- £ SI 2@1=2 £ IC 1/3 | |
CERTNM | COMPANY NAME CHANGED KERLIN LIMITED CERTIFICATE ISSUED ON 08/09/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
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 ATKINSON PARTNERSHIPS LTD.
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ATKINSON PARTNERSHIPS LTD. are:
NPS PROPERTY CONSULTANTS LIMITED | £ 1,155,329 |
ERMC LIMITED | £ 485,554 |
HAMILTONS ARCHITECTS LIMITED | £ 321,408 |
ECD ARCHITECTS LTD | £ 262,984 |
OXARCH TECHNICAL SERVICES LIMITED | £ 244,303 |
IRIS ENGINEERING & TECHNOLOGY LIMITED | £ 166,951 |
PRP ARCHITECTS HOLDINGS LIMITED | £ 142,465 |
IBI TAYLOR YOUNG LIMITED | £ 113,990 |
RED BOX DESIGN GROUP LIMITED | £ 95,344 |
DAVID PARKER ARCHITECTS LTD. | £ 83,226 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
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. |