ATR HOLDINGS LIMITED
ABERDEEN COUNTCAR LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6XU

Company number SC305588
Status Active
Incorporation Date 18 July 2006
Company Type Private Limited Company
Address BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, SCOTLAND, AB10 6XU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 18 July 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 HOLDINGS LIMITED are www.atrholdings.co.uk, and www.atr-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three 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 Holdings Limited is a Private Limited Company. The company registration number is SC305588. Atr Holdings Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Atr Holdings Limited 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. Secretary BURNESS PAULL LLP has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director BARR, Thomas Allan has been resigned. Director COLLIS, Michael Christopher has been resigned. Director GARDINER, Jock Alistair has been resigned. Director MILNE, Kevin Dawson has been resigned. Director ROBERTSON, Michael Peter has been resigned. Director SALTER, Michael John Lawrence has been resigned. Director SKIDMORE, Robert William has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLACKWOOD PARTNERS LLP
Appointed Date: 27 July 2016

Director
LEASK, Euan Alexander Edmondston
Appointed Date: 20 June 2012
52 years old

Director
MOORHOUSE, Keith
Appointed Date: 26 April 2007
58 years old

Resigned Directors

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

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 18 September 2006
Appointed Date: 18 July 2006

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 18 September 2006

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 01 December 2012
Appointed Date: 06 April 2009

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

Director
COLLIS, Michael Christopher
Resigned: 28 February 2012
Appointed Date: 01 April 2010
60 years old

Director
GARDINER, Jock Alistair
Resigned: 01 April 2010
Appointed Date: 29 May 2007
60 years old

Director
MILNE, Kevin Dawson
Resigned: 28 February 2012
Appointed Date: 29 May 2007
66 years old

Director
ROBERTSON, Michael Peter
Resigned: 30 October 2013
Appointed Date: 18 October 2010
69 years old

Director
SALTER, Michael John Lawrence
Resigned: 28 February 2012
Appointed Date: 01 April 2010
78 years old

Director
SKIDMORE, Robert William
Resigned: 08 October 2009
Appointed Date: 18 September 2006
64 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 18 September 2006
Appointed Date: 18 July 2006

Persons With Significant Control

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

ATR HOLDINGS LIMITED Events

04 Oct 2016
Confirmation statement made on 18 July 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

04 Aug 2016
Registration of charge SC3055880016, created on 27 July 2016
02 Aug 2016
Satisfaction of charge SC3055880011 in full
...
... and 115 more events
28 Sep 2006
New secretary appointed
28 Sep 2006
New director appointed
28 Sep 2006
Secretary resigned
28 Sep 2006
Director resigned
18 Jul 2006
Incorporation

ATR HOLDINGS LIMITED Charges

27 July 2016
Charge code SC30 5588 0016
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Capita Trust Company Limited (As Shares Security Agent)
Description: Contains fixed charge…
27 July 2016
Charge code SC30 5588 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 SC30 5588 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 SC30 5588 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 SC30 5588 0012
Delivered: 3 July 2015
Status: Satisfied on 29 July 2016
Persons entitled: Stuart Innes Morrison Iain Andrew Ferguson Mark Hislop
Description: Contains floating charge…
29 June 2015
Charge code SC30 5588 0011
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: 18 July 2012
Status: Satisfied on 8 July 2014
Persons entitled: Jeffrey Riddoch and Others
Description: Undertaking & all property & assets present & future…
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…
29 May 2007
Floating charge
Delivered: 2 June 2007
Status: Satisfied on 6 March 2012
Persons entitled: Aberdeen Asset Managers Limited
Description: Undertaking and all property and assets present and 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…