About

Registered Number: 05238686
Date of Incorporation: 22/09/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (8 years and 9 months ago)
Registered Address: 100 Cheapside, London, EC2V 6DT

 

Based in London, Atm (Scotland) Ltd was registered on 22 September 2004, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Watkins, Eric, Murtagh, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURTAGH, Ian 03 June 2008 20 August 2009 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Eric 10 May 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 01 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 28 September 2015
AD01 - Change of registered office address 23 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 02 October 2014
AA01 - Change of accounting reference date 17 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 04 October 2013
MR04 - N/A 13 July 2013
MR04 - N/A 13 July 2013
AD01 - Change of registered office address 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AP03 - Appointment of secretary 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 March 2010
AA01 - Change of accounting reference date 01 March 2010
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AR01 - Annual Return 26 October 2009
RESOLUTIONS - N/A 04 September 2009
AUD - Auditor's letter of resignation 03 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2009
395 - Particulars of a mortgage or charge 25 August 2009
395 - Particulars of a mortgage or charge 25 August 2009
AUD - Auditor's letter of resignation 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
MISC - Miscellaneous document 24 August 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 05 July 2007
395 - Particulars of a mortgage or charge 24 May 2007
363s - Annual Return 26 October 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 13 October 2005
225 - Change of Accounting Reference Date 06 July 2005
395 - Particulars of a mortgage or charge 22 April 2005
CERTNM - Change of name certificate 11 November 2004
NEWINC - New incorporation documents 22 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 27 june 2008 and 20 August 2009 Fully Satisfied

N/A

Debenture 17 May 2007 Fully Satisfied

N/A

Guarantee & debenture 12 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.