ATM (SCOTLAND) LIMITED

ATM (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameATM (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05238686
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATM (SCOTLAND) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ATM (SCOTLAND) LIMITED located?

    Registered Office Address
    100 Cheapside
    EC2V 6DT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ATM (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATM (SWAFFHAM) LIMITEDSep 22, 2004Sep 22, 2004

    What are the latest accounts for ATM (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for ATM (SCOTLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ATM (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Sep 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on Sep 23, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Annual return made up to Sep 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 1
    SH01

    Current accounting period extended from Mar 31, 2014 to Apr 30, 2014

    1 pagesAA01

    Termination of appointment of Christopher Lowton as a director

    1 pagesTM01

    Termination of appointment of Ricky Barnett as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Sep 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Ricky John Barnett on Sep 22, 2013

    2 pagesCH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    10 pagesMR04

    Registered office address changed from * Bramley Vale Chesterfield Derbyshire S44 5GA* on Jun 24, 2013

    2 pagesAD01

    Termination of appointment of Christopher Lowton as a secretary

    2 pagesTM02

    Appointment of Eric Watkins as a secretary

    3 pagesAP03

    Appointment of Satpal Singh Dhaiwal as a director

    3 pagesAP01

    Appointment of Mr Richard David Thomas as a director

    3 pagesAP01

    Appointment of Mr Michael Richard Pratt as a director

    3 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Sep 22, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    8 pagesAA

    Who are the officers of ATM (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATKINS, Eric
    Cheapside
    EC2V 6DT London
    100
    England
    Secretary
    Cheapside
    EC2V 6DT London
    100
    England
    British178775440001
    DHAIWAL, Satpal Singh
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    United KingdomBritish58977720002
    PRATT, Michael Richard
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish37254010002
    THOMAS, Richard David
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish171245630001
    BROWN, Gordon Anthony David
    Pebble Mill
    21 Longmeadow
    CB5 9HA Cambridge
    Cambridgeshire
    Secretary
    Pebble Mill
    21 Longmeadow
    CB5 9HA Cambridge
    Cambridgeshire
    British95569180001
    LOWTON, Christopher John
    Bramley Vale
    S44 5GA Chesterfield
    Derbyshire
    Secretary
    Bramley Vale
    S44 5GA Chesterfield
    Derbyshire
    British112106310001
    BARNETT, Ricky John
    Sandringham Close
    New Whittingham
    S41 8RQ Chesterfield
    26
    Derbyshire
    Director
    Sandringham Close
    New Whittingham
    S41 8RQ Chesterfield
    26
    Derbyshire
    EnglandBritish140373560001
    BROWN, Gordon Anthony David
    Pebble Mill
    21 Longmeadow
    CB5 9HA Cambridge
    Cambridgeshire
    Director
    Pebble Mill
    21 Longmeadow
    CB5 9HA Cambridge
    Cambridgeshire
    United KingdomBritish95569180001
    GRIFFIN, Iain
    6 Barbadoes Place
    KA1 1UY Kilmarnock
    Ayrshire
    Director
    6 Barbadoes Place
    KA1 1UY Kilmarnock
    Ayrshire
    British56278510001
    LOWTON, Christopher John
    King Street
    EC2V 8BB London
    Kings House 36-37
    Director
    King Street
    EC2V 8BB London
    Kings House 36-37
    EnglandBritish112106310003
    MUNCASTER, Ian Peter
    8 Willingham Road
    Over
    CB24 5PD Cambridge
    Director
    8 Willingham Road
    Over
    CB24 5PD Cambridge
    British100289000003
    MUNCASTER, Wendy Elaine
    8 Willingham Road
    Over
    CB24 5PD Cambridge
    Director
    8 Willingham Road
    Over
    CB24 5PD Cambridge
    British100288990003
    MURTAGH, Ian
    Linkwood Road
    ML6 6GP Airdrie
    37
    North Lanarkshire
    Director
    Linkwood Road
    ML6 6GP Airdrie
    37
    North Lanarkshire
    British131921490001

    Does ATM (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 20, 2009
    Delivered On Aug 25, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 25, 2009Registration of a charge (395)
    • Feb 27, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jul 13, 2013Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 27 june 2008 and
    Created On Aug 20, 2009
    Delivered On Aug 25, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 25, 2009Registration of a charge (395)
    • Jul 13, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 17, 2007
    Delivered On May 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bibby Financial Services Limited as Security Trustee
    Transactions
    • May 24, 2007Registration of a charge (395)
    • Aug 22, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 12, 2005
    Delivered On Apr 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Aug 22, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0