Company NameAtholl Commercial Services Ltd
DirectorsStephen John Murray and Angela Murray
Company StatusActive
Company Number04686561
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 70221Financial management

Directors

Director NameMr Stephen John Murray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Brambles Walseker Lane
Woodall
Sheffield
S26 7YJ
Secretary NameAngela Murray
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleComputer Manager
Correspondence Address2 The Brambles
Walseker Lane Woodall Harthill
Sheffield
South Yorks
S26 7YJ
Director NameMrs Angela Murray
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2 The Brambles Walseker Lane
Woodall, Harthill
Sheffield
S26 7YJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 The Brambles
Walseker Lane Woodall Harthill
Sheffield
South Yorks
S26 7YJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen John Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£349
Cash£137
Current Liabilities£3,396

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

11 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Notification of Angela Murray as a person with significant control on 20 March 2018 (2 pages)
21 March 2018Change of details for Mr Stephen John Murray as a person with significant control on 20 March 2018 (2 pages)
19 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 10
(3 pages)
15 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Appointment of Mrs Angela Murray as a director on 15 May 2017 (2 pages)
17 May 2017Appointment of Mrs Angela Murray as a director on 15 May 2017 (2 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
4 May 2011Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 4 May 2011 (1 page)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
4 May 2011Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 4 May 2011 (1 page)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Director's details changed for Mr Stephen John Murray on 31 December 2009 (2 pages)
26 March 2010Secretary's details changed for Angela Murray on 31 December 2009 (1 page)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Angela Murray on 31 December 2009 (1 page)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Stephen John Murray on 31 December 2009 (2 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 April 2009Return made up to 05/03/09; full list of members (3 pages)
27 April 2009Return made up to 05/03/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 April 2008Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page)
9 April 2008Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page)
13 March 2008Return made up to 05/03/08; full list of members (3 pages)
13 March 2008Return made up to 05/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Return made up to 05/03/07; full list of members (2 pages)
2 April 2007Return made up to 05/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 March 2006Return made up to 05/03/06; full list of members (2 pages)
24 March 2006Return made up to 05/03/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Return made up to 05/03/05; full list of members (2 pages)
19 April 2005Return made up to 05/03/05; full list of members (2 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 05/03/04; full list of members (6 pages)
14 April 2004Return made up to 05/03/04; full list of members (6 pages)
27 May 2003Registered office changed on 27/05/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page)
27 May 2003Registered office changed on 27/05/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003Director resigned (2 pages)
5 March 2003Incorporation (16 pages)
5 March 2003Incorporation (16 pages)