Company NameAtisuk Limited
Company StatusDissolved
Company NumberSC443871
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Mary Harvie Maclennan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleHead Of Operations
Country of ResidenceScotland
Correspondence AddressAncaster Business Centre Cross Street
Callander
FK17 8EA
Scotland
Director NameMr Norman Maclennan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address5 Auchraw Terrace
Lochearnhead
Perthshire
FK19 8PS
Scotland
Director NameSolutions It Ltd (Corporation)
StatusResigned
Appointed28 February 2013(same day as company formation)
Correspondence Address42 Johnston Avenue
Stenhousemuir
Larbert
Stirlingshire
FK5 4JX
Scotland

Location

Registered AddressAncaster Business Centre
Cross Street
Callander
FK17 8EA
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Norman Maclennan
51.00%
Ordinary
49 at £1Mary Maclennan
49.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 August 2020Notification of Mary Harvie Maclennan as a person with significant control on 1 March 2020 (2 pages)
25 August 2020Registered office address changed from 5 Auchraw Terrace Lochearnhead Perthshire FK19 8PS to Ancaster Business Centre Cross Street Callander FK17 8EA on 25 August 2020 (1 page)
25 August 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
25 August 2020Termination of appointment of Norman Maclennan as a director on 27 February 2020 (1 page)
28 May 2020Cessation of Norman Maclennan as a person with significant control on 27 February 2020 (1 page)
17 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
17 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
16 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
30 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
22 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 August 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 September 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 September 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
16 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 April 2014Registered office address changed from 1 (1/R) the Glebe, Main Street St. Ninians Stirling FK7 9AN on 21 April 2014 (1 page)
21 April 2014Registered office address changed from 1 (1/R) the Glebe, Main Street St. Ninians Stirling FK7 9AN on 21 April 2014 (1 page)
18 March 2014Termination of appointment of Solutions It Ltd as a director (1 page)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Termination of appointment of Solutions It Ltd as a director (1 page)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)