ATMRC LIMITED
ARBROATH ATM REFURBISHMENT CENTRE LTD

Hellopages » Angus » Angus » DD11 3RD

Company number SC328470
Status Active
Incorporation Date 30 July 2007
Company Type Private Limited Company
Address KINGS WORKS SIR WILLIAM SMITH ROAD, KIRKTON INDUSTRIAL ESTATE, ARBROATH, SCOTLAND, DD11 3RD
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 5 Smeaton Road West Gourdie Dundee Tayside DD2 4UT to Kings Works Sir William Smith Road Kirkton Industrial Estate Arbroath DD11 3rd on 15 May 2017; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 12,000 ; Appointment of Mrs Jennifer Robertson-Edgar as a secretary on 15 June 2016. The most likely internet sites of ATMRC LIMITED are www.atmrc.co.uk, and www.atmrc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Carnoustie Rail Station is 6.2 miles; to Golf Street Rail Station is 6.6 miles; to Barry Links Rail Station is 7.5 miles; to Montrose Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atmrc Limited is a Private Limited Company. The company registration number is SC328470. Atmrc Limited has been working since 30 July 2007. The present status of the company is Active. The registered address of Atmrc Limited is Kings Works Sir William Smith Road Kirkton Industrial Estate Arbroath Scotland Dd11 3rd. . ROBERTSON-EDGAR, Jennifer is a Secretary of the company. EDGAR, Alastair is a Director of the company. EDGAR, Andrew is a Director of the company. EDGAR, Stuart is a Director of the company. Secretary EDGAR, Pauline Anne has been resigned. Secretary EDGAR, Pauline Anne has been resigned. Secretary GRUBB, Lynsey Dawn has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director EDGAR, Pauline has been resigned. Director KUROS, Wolfgang Parviz has been resigned. Director REID, Fergus has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ROBERTSON-EDGAR, Jennifer
Appointed Date: 15 June 2016

Director
EDGAR, Alastair
Appointed Date: 31 August 2011
33 years old

Director
EDGAR, Andrew
Appointed Date: 01 September 2009
62 years old

Director
EDGAR, Stuart
Appointed Date: 31 August 2011
37 years old

Resigned Directors

Secretary
EDGAR, Pauline Anne
Resigned: 03 March 2016
Appointed Date: 02 September 2009

Secretary
EDGAR, Pauline Anne
Resigned: 17 April 2008
Appointed Date: 09 August 2007

Secretary
GRUBB, Lynsey Dawn
Resigned: 02 September 2009
Appointed Date: 17 April 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 30 July 2007
Appointed Date: 30 July 2007

Director
EDGAR, Pauline
Resigned: 03 March 2016
Appointed Date: 31 August 2011
62 years old

Director
KUROS, Wolfgang Parviz
Resigned: 29 February 2008
Appointed Date: 09 August 2007
80 years old

Director
REID, Fergus
Resigned: 17 August 2009
Appointed Date: 01 March 2008
78 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 30 July 2007
Appointed Date: 30 July 2007

ATMRC LIMITED Events

15 May 2017
Registered office address changed from 5 Smeaton Road West Gourdie Dundee Tayside DD2 4UT to Kings Works Sir William Smith Road Kirkton Industrial Estate Arbroath DD11 3rd on 15 May 2017
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 12,000

15 Jun 2016
Appointment of Mrs Jennifer Robertson-Edgar as a secretary on 15 June 2016
15 Jun 2016
Director's details changed for Stuart Edgar on 15 June 2016
26 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 36 more events
15 Aug 2007
New secretary appointed
15 Aug 2007
Ad 09/08/07--------- £ si 120@1=120 £ ic 2/122
30 Jul 2007
Secretary resigned
30 Jul 2007
Director resigned
30 Jul 2007
Incorporation

ATMRC LIMITED Charges

9 February 2010
Floating charge
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…