ATR POWER SOLUTIONS LTD

ATR POWER SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameATR POWER SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC221515
    JurisdictionScotland
    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 ATR POWER SOLUTIONS LTD?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is ATR POWER SOLUTIONS LTD located?

    Registered Office Address
    Blackwood House
    Union Grove Lane
    AB10 6XU Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ATR POWER SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    ATR PLANT SERVICES LIMITEDOct 04, 2001Oct 04, 2001
    JAMRO (4) LIMITEDJul 24, 2001Jul 24, 2001

    What are the latest accounts for ATR POWER SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for ATR POWER SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Satisfaction of charge SC2215150014 in full

    1 pagesMR04

    Satisfaction of charge SC2215150013 in full

    1 pagesMR04

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 28, 2017

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 02, 2017 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on Sep 08, 2017

    2 pagesPSC09

    Notification of Atr Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Oct 31, 2015

    17 pagesAA

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC2215150013, created on Jul 27, 2016

    78 pagesMR01

    Satisfaction of charge SC2215150012 in full

    4 pagesMR04

    Registration of charge SC2215150014, created on Jul 27, 2016

    15 pagesMR01

    Appointment of Blackwood Partners Llp as a secretary on Jul 27, 2016

    2 pagesAP04

    Termination of appointment of Burness Paull Llp as a secretary on Jul 27, 2016

    1 pagesTM02

    Registered office address changed from , Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, AB10 1DQ to Blackwood House Union Grove Lane Aberdeen AB10 6XU on Aug 01, 2016

    1 pagesAD01

    Current accounting period extended from Oct 31, 2016 to Dec 31, 2016

    1 pagesAA01

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Confirmation statement made on Jul 02, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 182,000
    SH01

    Who are the officers of ATR POWER SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC386780
    168729210001
    LEASK, Euan Alexander Edmondston
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    ScotlandBritishAccountant167559380001
    MOORHOUSE, Keith
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    ScotlandBritishCompany Director121131030001
    SKIDMORE, Robert William
    10 Bayview Road
    AB15 4EY Aberdeen
    Secretary
    10 Bayview Road
    AB15 4EY Aberdeen
    BritishCompany Director40531180003
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    99448920005
    PAULL & WILLIAMSONS LLP
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza 6th Floor
    Secretary
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza 6th Floor
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberSC302228
    137701650001
    PLENDERLEATH RUNCIE WS
    Anderson House
    24 Rose Street
    AB10 1UA Aberdeen
    Nominee Secretary
    Anderson House
    24 Rose Street
    AB10 1UA Aberdeen
    900022220001
    BARR, Thomas Allan
    Wellbrae Terrace
    AB15 7XY Aberdeen
    36
    Director
    Wellbrae Terrace
    AB15 7XY Aberdeen
    36
    United KingdomBritishCommercial Director150617450001
    COOPER, John
    37 Lumsden Way
    AB23 8TS Balmedie
    Aberdeenshire
    Director
    37 Lumsden Way
    AB23 8TS Balmedie
    Aberdeenshire
    BritishDirector78246890001
    FORSYTH, David Duncan
    The Coach House
    Home Farm
    AB21 0AY Fintray
    Aberdeen
    Director
    The Coach House
    Home Farm
    AB21 0AY Fintray
    Aberdeen
    BritishEngineer121528540002
    FORSYTH, William Grant
    45 Parkhill Avenue
    Dyce
    AB21 7FP Aberdeen
    Director
    45 Parkhill Avenue
    Dyce
    AB21 7FP Aberdeen
    ScotlandBritishDirector78164520001
    MESS, George
    1 Parkhill Circle
    Dyce
    AB21 7FN Aberdeen
    Aberdeenshire
    Director
    1 Parkhill Circle
    Dyce
    AB21 7FN Aberdeen
    Aberdeenshire
    BritishDirector78164510001
    NOTMAN, Brian
    15 Wellside Gardens
    Kingswells
    AB15 8EU Aberdeen
    Director
    15 Wellside Gardens
    Kingswells
    AB15 8EU Aberdeen
    ScotlandBritishEngineer40628560002
    SKIDMORE, Robert William
    10 Bayview Road
    AB15 4EY Aberdeen
    Director
    10 Bayview Road
    AB15 4EY Aberdeen
    ScotlandBritishFinance Director40531180003
    PR TRUSTEES LIMITED
    Anderson House
    24 Rose Street
    AB10 1UA Aberdeen
    Nominee Director
    Anderson House
    24 Rose Street
    AB10 1UA Aberdeen
    900022210001

    Who are the persons with significant control of ATR POWER SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Atr Holdings Limited
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Apr 06, 2016
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc305588
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ATR POWER SOLUTIONS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 02, 2016Sep 08, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does ATR POWER SOLUTIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 27, 2016
    Delivered On Aug 02, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Wells Fargo Trust Corporation Limited (As Principal Security Agent)
    Transactions
    • Aug 02, 2016Registration of a charge (MR01)
    • Oct 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 27, 2016
    Delivered On Aug 02, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Trust Corporation Limited (As Security Agent)
    Transactions
    • Aug 02, 2016Registration of a charge (MR01)
    • Oct 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 29, 2015
    Delivered On Jul 01, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Wells Fargo Trust Corporation Limited (As Security Agent)
    Transactions
    • Jul 01, 2015Registration of a charge (MR01)
    • Jul 09, 2015Alteration to a floating charge (466 Scot)
    • Aug 02, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 28, 2012
    Delivered On Jul 13, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nbgi Private Equity (Tranche Ii) LP
    Transactions
    • Jul 13, 2012Registration of a charge (MG01s)
    • Jul 13, 2012Alteration to a floating charge (466 Scot)
    • Jul 13, 2012Alteration to a floating charge (466 Scot)
    • Jul 10, 2015Alteration to a floating charge (466 Scot)
    • Jul 10, 2015Alteration to a floating charge (466 Scot)
    • Jul 29, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 29, 2012
    Delivered On Mar 14, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nbgi Private Equity (Tranche Ii) LP
    Transactions
    • Mar 14, 2012Registration of a charge (MG01s)
    • Mar 14, 2012Alteration to a floating charge (466 Scot)
    • Jul 13, 2012Alteration to a floating charge (466 Scot)
    • Jul 18, 2012Alteration to a floating charge (466 Scot)
    • Jul 10, 2015Alteration to a floating charge (466 Scot)
    • Jul 10, 2015Alteration to a floating charge (466 Scot)
    • Jul 29, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 29, 2012
    Delivered On Mar 06, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 06, 2012Registration of a charge (MG01s)
    • Mar 14, 2012Alteration to a floating charge (466 Scot)
    • Mar 14, 2012Alteration to a floating charge (466 Scot)
    • Jul 02, 2012Alteration to a floating charge (466 Scot)
    • Jul 02, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 28, 2011
    Delivered On Jul 12, 2011
    Satisfied
    Amount secured
    All sums due under the loan agreement, the floating charge or the guarantee
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Jul 12, 2011Registration of a charge (MG01s)
    • Jul 21, 2011Alteration to a floating charge (466 Scot)
    • Mar 06, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 14, 2010
    Delivered On Jan 20, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Jan 20, 2010Registration of a charge (MG01s)
    • Jan 21, 2010Alteration to a floating charge (466 Scot)
    • Jul 21, 2011Alteration to a floating charge (466 Scot)
    • Mar 06, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 14, 2010
    Delivered On Jan 20, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Jan 20, 2010Registration of a charge (MG01s)
    • Jan 21, 2010Alteration to a floating charge (466 Scot)
    • Jul 21, 2011Alteration to a floating charge (466 Scot)
    • Mar 06, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 14, 2010
    Delivered On Jan 20, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Jan 20, 2010Registration of a charge (MG01s)
    • Jan 21, 2010Alteration to a floating charge (466 Scot)
    • Jul 21, 2011Alteration to a floating charge (466 Scot)
    • Mar 06, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 23, 2009
    Delivered On May 02, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 02, 2009Registration of a charge (410)
    • Jan 28, 2010Alteration to a floating charge (466 Scot)
    • Jul 19, 2011Alteration to a floating charge (466 Scot)
    • Mar 06, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 29, 2007
    Delivered On Jun 01, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 01, 2007Registration of a charge (410)
    • Jan 28, 2010Alteration to a floating charge (466 Scot)
    • Jul 19, 2011Alteration to a floating charge (466 Scot)
    • Mar 06, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 16, 2001
    Delivered On Nov 28, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aberdeen Tool Rental Limited
    Transactions
    • Nov 28, 2001Registration of a charge (410)
    • May 17, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 16, 2001
    Delivered On Nov 28, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 28, 2001Registration of a charge (410)
    • Jan 11, 2002Alteration to a floating charge (466 Scot)
    • Jul 19, 2011Alteration to a floating charge (466 Scot)
    • Mar 06, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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