Company NameAtkinson,Baldwin & Company,Limited
Company StatusDissolved
Company Number00192822
CategoryPrivate Limited Company
Incorporation Date2 October 1923(100 years, 6 months ago)
Dissolution Date14 November 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Duncan Mackinnon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(67 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLarchgrove
Bridge Road
Balerno
Edinburgh
EH14 7BD
Scotland
Director NameIan Robb Graham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(74 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 14 November 2006)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMallard House
Shieldness
Aberlady
East Lothian
EH32 0PZ
Scotland
Secretary NameIan Robb Graham
NationalityBritish
StatusClosed
Appointed17 November 1997(74 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 14 November 2006)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMallard House
Shieldness
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NameMr Nicholas Peter Crook
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(67 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address30 Saxon Way
Saffron Walden
Essex
CB11 4EG
Director NameRichard John Michell Fox
Date of BirthJune 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 1991(67 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 January 1992)
RoleManaging Director
Correspondence Address34 Hallhead Road
Edinburgh
Midlothian
EH16 5QJ
Scotland
Director NameMalcolm Mackinnon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(67 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressCotswold
46 Barnton Avenue
Edinburgh
Midlothian
EH4 6JL
Scotland
Director NameMary Tait Grossick Mackinnon
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(67 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressGogar Mount House
Corstorphine
Edinburgh
EH12 9BL
Scotland
Director NameJohn Rainger McLusky
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 1991(67 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address125 Lauderdale Mansions
London
W9 1LY
Secretary NameKenneth Crichton Gillies
NationalityBritish
StatusResigned
Appointed19 June 1991(67 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address58 Clermiston Road
Edinburgh
Midlothian
EH12 6XB
Scotland
Director NameCharles Iain McLean Ross
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(69 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 February 1997)
RoleGroup Finance Director
Correspondence AddressPine Lodge
Ettrickbridge
Selkirk
TD7 5HW
Scotland
Secretary NameCharles Iain McLean Ross
NationalityBritish
StatusResigned
Appointed31 December 1993(70 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 1997)
RoleGroup Finance Director
Correspondence AddressPine Lodge
Ettrickbridge
Selkirk
TD7 5HW
Scotland
Director NameCharles John Keene
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(73 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 1997)
RoleFinance Director
Correspondence AddressHartwood House
West Calder
West Lothian
EH55 8LE
Scotland
Secretary NameCharles John Keene
NationalityBritish
StatusResigned
Appointed24 February 1997(73 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 1997)
RoleFinance Director
Correspondence AddressHartwood House
West Calder
West Lothian
EH55 8LE
Scotland
Director NameJames Stuart Allan Jeffray
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(73 years, 9 months after company formation)
Appointment Duration8 years (resigned 29 June 2005)
RoleCompany Director
Correspondence AddressThe Bield
Gifford
East Lothian
EH41 4QL
Scotland

Location

Registered AddressDrambuie House
The Grand Union Office Park
Packet Boat Lane
Uxbridge
UB8 2GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006Registered office changed on 08/08/06 from: 67 st jamess street london SW1A 1NE (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
26 June 2006Return made up to 19/06/06; full list of members (2 pages)
20 June 2006Application for striking-off (1 page)
15 June 2006Director resigned (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
14 July 2005Director resigned (1 page)
24 June 2005Return made up to 19/06/05; full list of members (3 pages)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
30 July 2004Return made up to 19/06/04; full list of members (8 pages)
1 August 2003Return made up to 19/06/03; full list of members (8 pages)
31 December 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
14 October 2002Return made up to 19/06/02; full list of members (8 pages)
13 November 2001Director's particulars changed (1 page)
12 November 2001Accounts for a dormant company made up to 30 June 2001 (7 pages)
26 June 2001Return made up to 19/06/01; full list of members (7 pages)
21 December 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
5 July 2000Return made up to 19/06/00; full list of members (7 pages)
9 May 2000Registered office changed on 09/05/00 from: c/o fyfe ireland w s 4TH & 5TH floors 99 charterhouse street london EC1M 6NQ (1 page)
19 October 1999Accounts for a dormant company made up to 30 June 1999 (7 pages)
20 July 1999Return made up to 19/06/99; full list of members (10 pages)
12 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
17 August 1998Registered office changed on 17/08/98 from: fyfe ireland ws one dyers buildings london EC1N 2SX (1 page)
30 June 1998Return made up to 19/06/98; no change of members (8 pages)
26 February 1998Full accounts made up to 30 June 1997 (9 pages)
28 November 1997New secretary appointed;new director appointed (2 pages)
28 November 1997Secretary resigned;director resigned (1 page)
12 August 1997Return made up to 19/06/97; no change of members (8 pages)
12 August 1997Registered office changed on 12/08/97 from: the brough skerret law prtnshp one dyers buildings london EC1N 2SX (1 page)
5 August 1997Director resigned (1 page)
22 July 1997New director appointed (3 pages)
22 July 1997Secretary's particulars changed;director's particulars changed (1 page)
16 June 1997New secretary appointed;new director appointed (3 pages)
16 June 1997Secretary resigned;director resigned (1 page)
21 October 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
19 August 1996Full accounts made up to 31 December 1995 (10 pages)
5 July 1996Return made up to 19/06/96; full list of members (10 pages)
7 July 1995Full accounts made up to 31 December 1994 (11 pages)
21 June 1995Return made up to 19/06/95; no change of members (12 pages)