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.
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 |
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 |
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 |