Company NameATB Accountancy Services Limited
DirectorsGary James Skilling and Kathleen Skilling
Company StatusActive
Company NumberSC237020
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gary James Skilling
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed19 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address125a Dalrymple Street
Girvan
Ayrshire
KA26 9BS
Scotland
Secretary NameKathleen Skilling
NationalityBritish
StatusCurrent
Appointed19 September 2002(same day as company formation)
RoleBook Keeper
Correspondence Address125a Dalrymple Street
Girvan
Ayrshire
KA26 9BS
Scotland
Director NameMrs Kathleen Skilling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 12 months
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address125a Dalrymple Street
Girvan
Ayrshire
KA26 9BS
Scotland
Director NameKathleen Skilling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleBook Keeper
Correspondence Address89 Glendoune Street
Girvan
Ayrshire
KA26 0AA
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websiteatb-accountancy.co.uk
Telephone01465 753441
Telephone regionGirvan

Location

Registered Address125a Dalrymple Street
Girvan
Ayrshire
KA26 9BS
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick

Shareholders

50 at £1Gary James Skilling
50.00%
Ordinary
50 at £1Kathleen Skilling
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,133
Current Liabilities£15,267

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Charges

10 November 2016Delivered on: 15 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
20 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
16 September 2022Confirmation statement made on 6 September 2022 with updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
10 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
26 November 2020Satisfaction of charge SC2370200001 in full (1 page)
19 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 May 2017Registered office address changed from 125 Dalrymple Street Girvan Ayrshire KA26 9BS Scotland to 125a Dalrymple Street Girvan Ayrshire KA26 9BS on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 125 Dalrymple Street Girvan Ayrshire KA26 9BS Scotland to 125a Dalrymple Street Girvan Ayrshire KA26 9BS on 10 May 2017 (1 page)
2 March 2017Registered office address changed from 86 Dalrymple Street Girvan Ayrshire KA26 9BT to 125 Dalrymple Street Girvan Ayrshire KA26 9BS on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 86 Dalrymple Street Girvan Ayrshire KA26 9BT to 125 Dalrymple Street Girvan Ayrshire KA26 9BS on 2 March 2017 (1 page)
15 November 2016Registration of charge SC2370200001, created on 10 November 2016 (8 pages)
15 November 2016Registration of charge SC2370200001, created on 10 November 2016 (8 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Secretary's details changed for Kathleen Skilling on 15 July 2014 (1 page)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Secretary's details changed for Kathleen Skilling on 15 July 2014 (1 page)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Director's details changed for Mrs Kathleen Skilling on 15 July 2014 (2 pages)
8 September 2014Director's details changed for Mr Gary James Skilling on 15 July 2014 (2 pages)
8 September 2014Director's details changed for Mrs Kathleen Skilling on 15 July 2014 (2 pages)
8 September 2014Director's details changed for Mr Gary James Skilling on 15 July 2014 (2 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 April 2013Appointment of Mrs Kathleen Skilling as a director (2 pages)
23 April 2013Appointment of Mrs Kathleen Skilling as a director (2 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 February 2012Registered office address changed from 17B Dalrymple Street Girvan Ayrshire KA26 9EU on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 17B Dalrymple Street Girvan Ayrshire KA26 9EU on 29 February 2012 (1 page)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 September 2010Director's details changed for Gary James Skilling on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Gary James Skilling on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Gary James Skilling on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 September 2009Return made up to 06/09/09; full list of members (3 pages)
7 September 2009Return made up to 06/09/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 September 2008Return made up to 06/09/08; full list of members (3 pages)
30 September 2008Return made up to 06/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Return made up to 06/09/07; full list of members (2 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Return made up to 06/09/07; full list of members (2 pages)
12 September 2007Director's particulars changed (1 page)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 October 2006Return made up to 06/09/06; full list of members (2 pages)
3 October 2006Return made up to 06/09/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 September 2005Return made up to 06/09/05; full list of members (2 pages)
9 September 2005Return made up to 06/09/05; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
15 September 2004Return made up to 06/09/04; full list of members (7 pages)
15 September 2004Return made up to 06/09/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
24 March 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Ad 19/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Ad 19/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002New director appointed (2 pages)
19 September 2002Incorporation (16 pages)
19 September 2002Incorporation (16 pages)