Company NameAtholl Prospect Limited
Company StatusActive
Company NumberSC182076
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew David Carruthers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1998(same day as company formation)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence Address41 Knockard Place
Pitlochry
Perthshire
PH16 5JF
Scotland
Director NameMrs Judith Marianne Dingwall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1998(same day as company formation)
RoleNursery Nurse
Country of ResidenceScotland
Correspondence AddressCarradale 76 Bonnethill Road
Pitlochry
PH16 5ED
Scotland
Director NameMr Stephen Ford Carruthers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1998(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address124 Monart Road
Perth
PH1 5UQ
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed14 January 1998(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland

Contact

Websitefusiongreen.co.uk
Telephone0800 1588181
Telephone regionFreephone

Location

Registered Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mr Andrew David Carruthers
33.33%
Ordinary
1000 at £1Mrs Judith Marianne Dingwall
33.33%
Ordinary
1000 at £1Stephen Ford Carruthers
33.33%
Ordinary

Financials

Year2014
Net Worth£72,400
Cash£6,388
Current Liabilities£33,391

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

14 April 1999Delivered on: 21 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
19 January 2023Director's details changed for Mr Stephen Ford Carruthers on 19 January 2023 (2 pages)
19 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
19 January 2023Director's details changed for Mr Stephen Ford Carruthers on 19 January 2023 (2 pages)
2 November 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
17 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
24 February 2021Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page)
27 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
31 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
24 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 January 2017Director's details changed for Mr Stephen Ford Carruthers on 17 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Stephen Ford Carruthers on 17 January 2017 (2 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,000
(6 pages)
9 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,000
(6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,000
(6 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,000
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3,000
(6 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3,000
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for J & H Mitchell Ws on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for J & H Mitchell Ws on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for J & H Mitchell Ws on 4 February 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
19 January 2009Director's change of particulars / judith dingwall / 30/12/2008 (1 page)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Director's change of particulars / stephen carruthers / 31/12/2008 (1 page)
19 January 2009Director's change of particulars / judith dingwall / 30/12/2008 (1 page)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Director's change of particulars / stephen carruthers / 31/12/2008 (1 page)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 February 2008Return made up to 14/01/08; full list of members (3 pages)
1 February 2008Return made up to 14/01/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
14 March 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
14 February 2006Return made up to 14/01/06; full list of members (7 pages)
14 February 2006Return made up to 14/01/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
21 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
3 February 2004Return made up to 14/01/04; full list of members (7 pages)
3 February 2004Return made up to 14/01/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (9 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (9 pages)
28 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
1 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
30 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
17 January 2001Return made up to 14/01/01; full list of members (7 pages)
17 January 2001Return made up to 14/01/01; full list of members (7 pages)
27 December 2000Full accounts made up to 31 January 2000 (9 pages)
27 December 2000Full accounts made up to 31 January 2000 (9 pages)
27 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
21 April 1999Partic of mort/charge * (6 pages)
21 April 1999Partic of mort/charge * (6 pages)
7 April 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Incorporation (19 pages)
14 January 1998Incorporation (19 pages)