Company NameAtholl Estates Ltd
DirectorRobin John Binnie
Company StatusActive
Company NumberSC573684
CategoryPrivate Limited Company
Incorporation Date15 August 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Robin John Binnie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

9 October 2017Delivered on: 30 October 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 26/7 kirk street, edinburgh being the southmost house on the third and attic floors at 26 kirk street of the tenement 26 and 28 kirk street, edinburgh being the whole subjects registered in the land register of scotland under title number MID83536.
Outstanding
9 October 2017Delivered on: 19 October 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 26/7 kirk street, edinburgh being the southmost house on the third and attic floors at 26 kirk street of the tenement 26 and 28 kirk street, edinburgh. MID83536.
Outstanding
6 October 2017Delivered on: 10 October 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 August 2023Confirmation statement made on 14 August 2023 with updates (7 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
16 August 2022Confirmation statement made on 14 August 2022 with updates (7 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
16 August 2021Confirmation statement made on 14 August 2021 with updates (7 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021Micro company accounts made up to 31 August 2020 (6 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
19 August 2020Confirmation statement made on 14 August 2020 with updates (7 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 August 2019Confirmation statement made on 14 August 2019 with updates (7 pages)
15 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (7 pages)
30 October 2017Registration of charge SC5736840003, created on 9 October 2017 (4 pages)
30 October 2017Registration of charge SC5736840003, created on 9 October 2017 (4 pages)
19 October 2017Registration of charge SC5736840002, created on 9 October 2017 (7 pages)
19 October 2017Registration of charge SC5736840002, created on 9 October 2017 (7 pages)
10 October 2017Registration of charge SC5736840001, created on 6 October 2017 (8 pages)
10 October 2017Registration of charge SC5736840001, created on 6 October 2017 (8 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 100
(26 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 100
(26 pages)