A T M TRAVEL LIMITED
WEST KILBRIDE WJB (472) LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA23 9HP

Company number SC177995
Status Active
Incorporation Date 15 August 1997
Company Type Private Limited Company
Address ARDNEIL SUMMERLEA ROAD, SEAMILL, WEST KILBRIDE, AYRSHIRE, SCOTLAND, KA23 9HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 50a Hamilton Street Saltcoats Ayrshire KA21 5DS to Ardneil Summerlea Road Seamill West Kilbride Ayrshire KA23 9HP on 7 December 2015. The most likely internet sites of A T M TRAVEL LIMITED are www.atmtravel.co.uk, and www.a-t-m-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Ardrossan Harbour Rail Station is 4 miles; to Ardrossan Town Rail Station is 4.1 miles; to Fairlie Rail Station is 4.3 miles; to Ardrossan South Beach Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A T M Travel Limited is a Private Limited Company. The company registration number is SC177995. A T M Travel Limited has been working since 15 August 1997. The present status of the company is Active. The registered address of A T M Travel Limited is Ardneil Summerlea Road Seamill West Kilbride Ayrshire Scotland Ka23 9hp. . MOFFAT, James Talbot is a Secretary of the company. MOFFAT, James Talbot is a Director of the company. MOFFAT, Louise is a Director of the company. Secretary DONNELLY, Maureen has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director DICKSON, Hector Cameron has been resigned. Director DONNELLY, Maureen has been resigned. Director HOYLAND, Lorraine has been resigned. Director MACPHEE, Roderick Iain has been resigned. Director MOFFAT, James Harkness has been resigned. Director MOFFAT, Margaret Whyte has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOFFAT, James Talbot
Appointed Date: 01 August 2006

Director
MOFFAT, James Talbot
Appointed Date: 24 October 1997
75 years old

Director
MOFFAT, Louise
Appointed Date: 24 October 1997
74 years old

Resigned Directors

Secretary
DONNELLY, Maureen
Resigned: 31 July 2006
Appointed Date: 24 October 1997

Nominee Secretary
BURNESS SOLICITORS
Resigned: 24 October 1997
Appointed Date: 15 August 1997

Director
DICKSON, Hector Cameron
Resigned: 25 March 2005
Appointed Date: 01 January 1999
67 years old

Director
DONNELLY, Maureen
Resigned: 31 July 2006
Appointed Date: 01 January 2001
63 years old

Director
HOYLAND, Lorraine
Resigned: 31 July 2006
Appointed Date: 20 March 2003
57 years old

Director
MACPHEE, Roderick Iain
Resigned: 31 July 2006
Appointed Date: 01 January 2006
82 years old

Director
MOFFAT, James Harkness
Resigned: 18 September 1998
Appointed Date: 24 October 1997
106 years old

Director
MOFFAT, Margaret Whyte
Resigned: 25 October 2014
Appointed Date: 24 October 1997
103 years old

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 24 October 1997
Appointed Date: 15 August 1997
32 years old

Persons With Significant Control

Mr James Talbot Moffat
Notified on: 15 August 2016
75 years old
Nature of control: Ownership of shares – 75% or more

A T M TRAVEL LIMITED Events

31 Aug 2016
Confirmation statement made on 15 August 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Registered office address changed from 50a Hamilton Street Saltcoats Ayrshire KA21 5DS to Ardneil Summerlea Road Seamill West Kilbride Ayrshire KA23 9HP on 7 December 2015
20 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 180,000

13 Jul 2015
Registered office address changed from 48 Hamilton Street Saltcoats Ayrshire KA21 5DS to 50a Hamilton Street Saltcoats Ayrshire KA21 5DS on 13 July 2015
...
... and 68 more events
28 Oct 1997
Director resigned
28 Oct 1997
Registered office changed on 28/10/97 from: 12 hope street edinburgh EH2 4DD
28 Oct 1997
Accounting reference date extended from 31/08/98 to 31/12/98
14 Oct 1997
Company name changed wjb (472) LIMITED\certificate issued on 15/10/97
15 Aug 1997
Incorporation

A T M TRAVEL LIMITED Charges

3 December 1997
Bond & floating charge
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…