Company NameAtomic Downhole Technologies Limited
Company StatusDissolved
Company NumberSC604624
CategoryPrivate Limited Company
Incorporation Date7 August 2018(5 years, 9 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Angus John Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2018(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
Dundee
Tayside
DD4 8XD
Scotland
Director NameMrs Kerrie Rae Doreen Murray
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
Dundee
Tayside
DD4 8XD
Scotland
Secretary NameKerrie Rae Doreen Murray
StatusClosed
Appointed07 August 2018(same day as company formation)
RoleCompany Director
Correspondence Address11 Tom Johnston Road
Dundee
Tayside
DD4 8XD
Scotland
Director NameMurray McKay Kerr
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
Dundee
Tayside
DD4 8XD
Scotland

Location

Registered AddressSengs House
Balmacassie Way
Ellon
Aberdeenshire
AB41 8BR
Scotland
ConstituencyGordon
WardEllon and District

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2019Voluntary strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
19 August 2019Cessation of Murray Mckay Kerr as a person with significant control on 2 April 2019 (1 page)
19 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
8 April 2019Termination of appointment of Murray Mckay Kerr as a director on 2 April 2019 (1 page)
21 January 2019Change of details for Pryme Group Limited as a person with significant control on 17 September 2018 (2 pages)
21 January 2019Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
7 August 2018Incorporation
Statement of capital on 2018-08-07
  • GBP 100
(39 pages)