Atkinson & Co. Limited GLASGOW


Atkinson & Co. Limited was officially closed on 2022-08-18. Atkinson & was a private limited company that could have been found at Wylie & Bisset, 168 Bath Street, Glasgow, G2 4TP. Its total net worth was valued to be approximately 15058 pounds, and the fixed assets belonging to the company totalled up to 345754 pounds. The company (formed on 1994-06-23) was run by 2 directors and 1 secretary.
Director Jacqui M. who was appointed on 15 September 2008.
Director Neil A. who was appointed on 27 July 1995.
Moving on to the secretaries, we can name: Roy M. appointed on 06 May 2015.

The company was classified as "accounting and auditing activities" (69201). As stated in the CH information, there was a name change on 1994-08-31, their previous name was Arrowblade Services. The latest confirmation statement was sent on 2020-06-24 and last time the accounts were sent was on 31 August 2019. 2016-06-23 was the date of the latest annual return.

Atkinson & Co. Limited Address / Contact

Office Address Wylie & Bisset
Office Address2 168 Bath Street
Town Glasgow
Post code G2 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC151577
Date of Incorporation Thu, 23rd Jun 1994
Date of Dissolution Thu, 18th Aug 2022
Industry Accounting and auditing activities
End of financial Year 31st August
Company age 28 years old
Account next due date Mon, 31st May 2021
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Thu, 8th Jul 2021
Last confirmation statement dated Wed, 24th Jun 2020

Company staff

Roy M.

Position: Secretary

Appointed: 06 May 2015

Jacqui M.

Position: Director

Appointed: 15 September 2008

Neil A.

Position: Director

Appointed: 27 July 1995

Claire M.

Position: Secretary

Appointed: 31 January 2007

Resigned: 12 June 2009

Stuart R.

Position: Secretary

Appointed: 08 May 2006

Resigned: 31 January 2007

Kathleen H.

Position: Secretary

Appointed: 07 October 2004

Resigned: 08 May 2006

Elaine S.

Position: Secretary

Appointed: 30 May 2001

Resigned: 07 October 2004

Elaine S.

Position: Director

Appointed: 25 October 1999

Resigned: 07 October 2004

Gillian I.

Position: Director

Appointed: 01 November 1998

Resigned: 30 May 2001

Gillian I.

Position: Secretary

Appointed: 01 November 1998

Resigned: 30 May 2001

Mary A.

Position: Secretary

Appointed: 27 July 1995

Resigned: 09 June 1999

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 23 June 1994

Resigned: 27 July 1995

Ashcroft Cameron Secretaries Limited

Position: Nominee Secretary

Appointed: 23 June 1994

Resigned: 27 July 1995

People with significant control

Jacqueline M.

Notified on 24 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Neil A.

Notified on 24 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rebecca A.

Notified on 1 January 2019
Nature of control: 25-50% shares

Company previous names

Arrowblade Services August 31, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-08-312019-08-31
Net Worth356 062412 595340 532419 058   
Balance Sheet
Cash Bank On Hand   81 72553 89782 521139 075
Current Assets  292 478289 248279 662301 511310 054
Debtors163 700329 881148 046159 650173 593161 460170 979
Net Assets Liabilities    420 599415 435324 382
Other Debtors   1 0251 070262164 634
Property Plant Equipment   8433 4552 015 
Total Inventories   47 87352 17257 530 
Cash Bank In Hand34 39749 30366 91481 725   
Intangible Fixed Assets341 004341 004341 004341 004   
Stocks Inventory64 32982 99477 51847 873   
Tangible Fixed Assets4 7506 6295 002843   
Reserves/Capital
Called Up Share Capital2 1002 1002 1002 100   
Profit Loss Account Reserve266 158322 691250 628329 154   
Shareholder Funds356 062412 595340 532419 058   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     38 543708
Average Number Employees During Period    10114
Balances Amounts Owed By Related Parties     43 69288
Creditors   212 137203 522228 7125 031
Dividends Paid     84 36460 000
Fixed Assets345 754347 633346 106341 947344 459343 019 
Intangible Assets   341 004341 004341 004 
Net Current Assets Liabilities13 09864 962-5 57477 11176 14072 799325 090
Other Creditors   7 6022 19949 872108
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5 26320 067
Provisions For Liabilities Balance Sheet Subtotal     383 
Taxation Social Security Payable     74 9524 923
Total Assets Less Current Liabilities358 852412 595340 532419 058420 599415 818325 090
Trade Creditors Trade Payables   55 38683 05648 515 
Trade Debtors Trade Receivables   151 679163 552155 9356 345
Amount Specific Advance Or Credit Directors     -1 2944 949
Amount Specific Advance Or Credit Made In Period Directors      71 289
Amount Specific Advance Or Credit Repaid In Period Directors      65 046
Accrued Liabilities   33 24226 23338 543 
Accumulated Depreciation Impairment Property Plant Equipment   15 92418 49519 935 
Corporation Tax Payable   34 04717 95318 839 
Creditors Due Within One Year249 328397 216298 052212 137   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    286  
Increase From Depreciation Charge For Year Property Plant Equipment    2 5711 440 
Intangible Assets Gross Cost   341 004341 004  
Intangible Fixed Assets Cost Or Valuation341 004341 004341 004    
Investments Fixed Assets  100100   
Number Shares Allotted2 1002 1002 100100   
Other Investments Other Than Loans   100-100  
Other Taxation Social Security Payable   3 0354 5216 019 
Par Value Share 111   
Prepayments   6 9468 9715 263 
Property Plant Equipment Gross Cost   16 76721 950  
Revaluation Reserve87 80487 80487 80487 804   
Share Capital Allotted Called Up Paid2 1002 1002 100100   
Tangible Fixed Assets Cost Or Valuation65 83370 62616 767    
Tangible Fixed Assets Depreciation61 08363 99711 76515 924   
Tangible Fixed Assets Depreciation Charged In Period 3 4314 1584 159   
Total Additions Including From Business Combinations Property Plant Equipment    5 183  
Net Assets Liability Excluding Pension Asset Liability356 062412 595     
Provisions For Liabilities Charges2 790      
Tangible Fixed Assets Additions 5 3932 532    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 51756 390    
Tangible Fixed Assets Disposals 60056 391    

Company filings

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

Company search