ATESTA HOLDINGS LIMITED
GLASGOW MM&S (4078) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1AL
Company number SC285957
Status Active
Incorporation Date 9 June 2005
Company Type Private Limited Company
Address 1 GEORGE SQUARE, GLASGOW, G2 1AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 4,143,493 . The most likely internet sites of ATESTA HOLDINGS LIMITED are www.atestaholdings.co.uk, and www.atesta-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atesta Holdings Limited is a Private Limited Company. The company registration number is SC285957. Atesta Holdings Limited has been working since 09 June 2005. The present status of the company is Active. The registered address of Atesta Holdings Limited is 1 George Square Glasgow G2 1al. . BOLTER, Andrew Christopher is a Director of the company. SPARKS, Ian is a Director of the company. Secretary JONES, Michael William has been resigned. Secretary LOUDEN, Nicholas William has been resigned. Secretary TULLAH, Debbra Norada has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ALLAN, William Macdonald has been resigned. Director BOLGER, Vanessa has been resigned. Director DEDMAN, Julie Elizabeth has been resigned. Director GIBSON, Andrew Watson has been resigned. Director JONES, Michael William has been resigned. Director LOMAX, Keith Barrie has been resigned. Director LOUDEN, Nicholas William has been resigned. Director MCBRIDE, Richard Anthony has been resigned. Director MIDDLETON, Peter has been resigned. Director MURRAY, Paul has been resigned. Director SILVER, Mark Jonathan has been resigned. Director SLEETH, Alexander, Mr has been resigned. Director WALTERS, Nicholas John Cordeaux has been resigned. Director WATSON, David George has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BOLTER, Andrew Christopher
Appointed Date: 22 April 2014
55 years old

Director
SPARKS, Ian
Appointed Date: 03 July 2013
64 years old

Resigned Directors

Secretary
JONES, Michael William
Resigned: 01 August 2008
Appointed Date: 10 January 2006

Secretary
LOUDEN, Nicholas William
Resigned: 28 June 2013
Appointed Date: 26 March 2009

Secretary
TULLAH, Debbra Norada
Resigned: 26 March 2009
Appointed Date: 07 October 2008

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 10 January 2006
Appointed Date: 09 June 2005

Director
ALLAN, William Macdonald
Resigned: 04 June 2007
Appointed Date: 07 December 2005
65 years old

Director
BOLGER, Vanessa
Resigned: 25 September 2007
Appointed Date: 03 June 2007
46 years old

Director
DEDMAN, Julie Elizabeth
Resigned: 04 June 2007
Appointed Date: 15 November 2006
62 years old

Director
GIBSON, Andrew Watson
Resigned: 31 March 2009
Appointed Date: 19 July 2006
62 years old

Director
JONES, Michael William
Resigned: 01 August 2008
Appointed Date: 07 December 2005
72 years old

Director
LOMAX, Keith Barrie
Resigned: 30 November 2006
Appointed Date: 07 December 2005
78 years old

Director
LOUDEN, Nicholas William
Resigned: 28 June 2013
Appointed Date: 05 October 2010
56 years old

Director
MCBRIDE, Richard Anthony
Resigned: 06 October 2010
Appointed Date: 24 September 2007
60 years old

Director
MIDDLETON, Peter
Resigned: 31 December 2006
Appointed Date: 07 December 2005
71 years old

Director
MURRAY, Paul
Resigned: 04 June 2007
Appointed Date: 01 July 2005
61 years old

Director
SILVER, Mark Jonathan
Resigned: 05 October 2010
Appointed Date: 24 September 2007
64 years old

Director
SLEETH, Alexander, Mr
Resigned: 29 June 2013
Appointed Date: 05 October 2010
58 years old

Director
WALTERS, Nicholas John Cordeaux
Resigned: 14 July 2014
Appointed Date: 03 July 2013
68 years old

Director
WATSON, David George
Resigned: 01 May 2010
Appointed Date: 07 December 2005
58 years old

Nominee Director
VINDEX LIMITED
Resigned: 01 July 2005
Appointed Date: 09 June 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 01 July 2005
Appointed Date: 09 June 2005

Persons With Significant Control

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

ATESTA HOLDINGS LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,143,493

24 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,143,493

29 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 93 more events
12 Dec 2005
Company name changed mm&s (4078) LIMITED\certificate issued on 12/12/05
19 Jul 2005
New director appointed
19 Jul 2005
Director resigned
19 Jul 2005
Director resigned
09 Jun 2005
Incorporation

ATESTA HOLDINGS LIMITED Charges

4 June 2007
Floating charge
Delivered: 22 June 2007
Status: Satisfied on 28 February 2008
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
4 June 2007
Bond & floating charge
Delivered: 22 June 2007
Status: Satisfied on 28 February 2008
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
21 December 2005
Floating charge
Delivered: 29 December 2005
Status: Satisfied on 1 October 2007
Persons entitled: Paul Murray as Security Trustee
Description: Undertaking and all property and assets present and future…
20 December 2005
Floating charge
Delivered: 4 January 2006
Status: Satisfied on 1 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…