ATR EQUIPMENT SOLUTIONS LTD
ABERDEEN ABERDEEN TOOL RENTAL LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6XU

Company number SC153427
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, SCOTLAND, AB10 6XU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 October 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ATR EQUIPMENT SOLUTIONS LTD are www.atrequipmentsolutions.co.uk, and www.atr-equipment-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atr Equipment Solutions Ltd is a Private Limited Company. The company registration number is SC153427. Atr Equipment Solutions Ltd has been working since 06 October 1994. The present status of the company is Active. The registered address of Atr Equipment Solutions Ltd is Blackwood House Union Grove Lane Aberdeen Scotland Ab10 6xu. . BLACKWOOD PARTNERS LLP is a Secretary of the company. LEASK, Euan Alexander Edmondston is a Director of the company. MOORHOUSE, Keith is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary NOTMAN, Brian has been resigned. Secretary SKIDMORE, Robert William has been resigned. Secretary BURNESS PAULL LLP has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BARR, Thomas Allan has been resigned. Director FORSYTH, David Duncan has been resigned. Director NOTMAN, Brian has been resigned. Director SKIDMORE, Robert William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLACKWOOD PARTNERS LLP
Appointed Date: 27 July 2016

Director
LEASK, Euan Alexander Edmondston
Appointed Date: 28 February 2012
52 years old

Director
MOORHOUSE, Keith
Appointed Date: 29 May 2007
58 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 10 October 1994
Appointed Date: 06 October 1994

Secretary
NOTMAN, Brian
Resigned: 29 May 2007
Appointed Date: 10 October 1994

Secretary
SKIDMORE, Robert William
Resigned: 08 October 2009
Appointed Date: 29 May 2007

Secretary
BURNESS PAULL LLP
Resigned: 27 July 2016
Appointed Date: 01 December 2012

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 01 December 2012
Appointed Date: 08 October 2009

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 10 October 1994
Appointed Date: 06 October 1994

Director
BARR, Thomas Allan
Resigned: 28 February 2012
Appointed Date: 01 April 2010
66 years old

Director
FORSYTH, David Duncan
Resigned: 29 May 2007
Appointed Date: 10 October 1994
64 years old

Director
NOTMAN, Brian
Resigned: 29 May 2007
Appointed Date: 10 October 1994
76 years old

Director
SKIDMORE, Robert William
Resigned: 08 October 2009
Appointed Date: 29 May 2007
64 years old

Persons With Significant Control

Atr Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATR EQUIPMENT SOLUTIONS LTD Events

04 Nov 2016
Confirmation statement made on 24 September 2016 with updates
14 Sep 2016
Full accounts made up to 31 October 2015
04 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Aug 2016
Registration of charge SC1534270015, created on 27 July 2016
02 Aug 2016
Registration of charge SC1534270014, created on 27 July 2016
...
... and 130 more events
18 Oct 1994
Director resigned;new director appointed

12 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

12 Oct 1994
Registered office changed on 12/10/94 from: 42 moray place edinburgh EH3 6BT

06 Oct 1994
Incorporation

ATR EQUIPMENT SOLUTIONS LTD Charges

27 July 2016
Charge code SC15 3427 0015
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Wells Fargo Trust Corporation Limited (As Principal Security Agent)
Description: Contains floating charge…
27 July 2016
Charge code SC15 3427 0014
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Wells Fargo Trust Corporation Limited (As Security Agent)
Description: Contains fixed charge…
29 September 2015
Charge code SC15 3427 0013
Delivered: 13 October 2015
Status: Satisfied on 2 August 2016
Persons entitled: Wells Fargo Trust Corporation Limited as Security Agent
Description: N/A…
29 June 2015
Charge code SC15 3427 0012
Delivered: 1 July 2015
Status: Satisfied on 2 August 2016
Persons entitled: Wells Fargo Trust Corporation Limited (As Security Agent)
Description: Contains floating charge…
28 June 2012
Bond & floating charge
Delivered: 13 July 2012
Status: Satisfied on 29 July 2016
Persons entitled: Nbgi Private Equity (Tranche Ii) LP
Description: Undertaking & all property & assets present & future…
29 February 2012
Bond & floating charge
Delivered: 14 March 2012
Status: Satisfied on 29 July 2016
Persons entitled: Nbgi Private Equity (Tranche Ii) LP
Description: Undertaking & all property & assets present & future…
29 February 2012
Floating charge
Delivered: 6 March 2012
Status: Satisfied on 2 July 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
28 June 2011
Floating charge
Delivered: 12 July 2011
Status: Satisfied on 6 March 2012
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
14 January 2010
Floating charge
Delivered: 20 January 2010
Status: Satisfied on 6 March 2012
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
14 January 2010
Floating charge
Delivered: 20 January 2010
Status: Satisfied on 6 March 2012
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
14 January 2010
Floating charge
Delivered: 20 January 2010
Status: Satisfied on 6 March 2012
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
23 April 2009
Floating charge
Delivered: 2 May 2009
Status: Satisfied on 6 March 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
29 May 2007
Bond & floating charge
Delivered: 1 June 2007
Status: Satisfied on 6 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 November 2001
Bond & floating charge
Delivered: 28 November 2001
Status: Satisfied on 6 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 December 1994
Floating charge
Delivered: 16 December 1994
Status: Satisfied on 1 February 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…