Company NameAtana (Scotland) Limited
Company StatusDissolved
Company NumberSC356374
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years ago)
Dissolution Date11 May 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusClosed
Appointed30 January 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 11 May 2021)
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Philip Edwin Greenwood
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2019(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 11 May 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameStephanie Forbes
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleLegal Secretary
Correspondence Address99 Willowbank Road
Aberdeen
Aberdeenshire
AB11 6XJ
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Director NameMr David Garton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(2 days after company formation)
Appointment Duration9 years, 10 months (resigned 30 January 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHydrus House Dromintee Road
Bardon Hill
Coalville
Leicestershire
LE67 1TX
Director NameMr Stuart Garton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(2 days after company formation)
Appointment Duration9 years, 10 months (resigned 30 January 2019)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address5 Duncan Avenue
Oldmeldrum
Aberdeenshire
AB51 0NZ
Scotland
Secretary NameShipway & Co Limited (Corporation)
StatusResigned
Appointed13 March 2009(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2011)
Correspondence Address40 Church Street
Lutterworth
Leicestershire
LE17 4AL

Location

Registered AddressUnit 4, Insch Business Park
Muiryheadless Road
Insch
AB52 6TA
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

750 at £1Atana LTD
75.00%
Ordinary
250 at £1Stuart Garton
25.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 August 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
27 June 2017Notification of Stuart Garton as a person with significant control on 27 June 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 June 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
23 March 2011Termination of appointment of Shipway & Co Limited as a secretary (1 page)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for David Garton on 18 January 2010 (2 pages)
3 April 2009Secretary appointed shipway & co LIMITED (1 page)
31 March 2009Director appointed david garton (2 pages)
23 March 2009Appointment terminated director stephanie forbes (1 page)
23 March 2009Ad 13/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
23 March 2009Appointment terminated secretary ian mcdougall (1 page)
20 March 2009Director appointed stuart garton (2 pages)
11 March 2009Incorporation (17 pages)