About

Registered Number: SC317260
Date of Incorporation: 26/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU,

 

Atr Overseas Ltd was registered on 26 February 2007 and has its registered office in Aberdeen, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 05 September 2019
PARENT_ACC - N/A 05 September 2019
AGREEMENT2 - N/A 29 August 2019
GUARANTEE2 - N/A 29 August 2019
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 26 October 2018
PARENT_ACC - N/A 26 October 2018
AGREEMENT2 - N/A 26 October 2018
GUARANTEE2 - N/A 26 October 2018
CS01 - N/A 26 February 2018
PSC07 - N/A 26 February 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
PSC02 - N/A 10 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 14 September 2016
RESOLUTIONS - N/A 04 August 2016
MR01 - N/A 02 August 2016
MR04 - N/A 02 August 2016
MR01 - N/A 02 August 2016
AP04 - Appointment of corporate secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AD01 - Change of registered office address 01 August 2016
AA01 - Change of accounting reference date 01 August 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
AR01 - Annual Return 21 March 2016
466(Scot) - N/A 10 July 2015
466(Scot) - N/A 10 July 2015
466(Scot) - N/A 10 July 2015
466(Scot) - N/A 10 July 2015
466(Scot) - N/A 09 July 2015
MR04 - N/A 02 July 2015
MR01 - N/A 01 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 02 October 2013
CH04 - Change of particulars for corporate secretary 06 August 2013
AR01 - Annual Return 13 May 2013
AP04 - Appointment of corporate secretary 13 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 31 July 2012
466(Scot) - N/A 18 July 2012
466(Scot) - N/A 13 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 July 2012
466(Scot) - N/A 13 July 2012
466(Scot) - N/A 13 July 2012
RESOLUTIONS - N/A 09 July 2012
466(Scot) - N/A 02 July 2012
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 March 2012
466(Scot) - N/A 14 March 2012
466(Scot) - N/A 14 March 2012
466(Scot) - N/A 14 March 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 07 March 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 07 March 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 07 March 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 07 March 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 07 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 March 2012
AA - Annual Accounts 02 August 2011
466(Scot) - N/A 21 July 2011
466(Scot) - N/A 21 July 2011
466(Scot) - N/A 21 July 2011
466(Scot) - N/A 21 July 2011
466(Scot) - N/A 19 July 2011
466(Scot) - N/A 13 July 2011
466(Scot) - N/A 13 July 2011
466(Scot) - N/A 13 July 2011
466(Scot) - N/A 13 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 12 July 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 July 2010
466(Scot) - N/A 21 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 14 May 2010
AP01 - Appointment of director 19 April 2010
AR01 - Annual Return 24 March 2010
466(Scot) - N/A 21 January 2010
466(Scot) - N/A 21 January 2010
466(Scot) - N/A 21 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 January 2010
AP04 - Appointment of corporate secretary 02 November 2009
TM02 - Termination of appointment of secretary 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
AA - Annual Accounts 30 August 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 29 August 2008
CERTNM - Change of name certificate 27 August 2008
363a - Annual Return 13 March 2008
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
225 - Change of Accounting Reference Date 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
CERTNM - Change of name certificate 28 February 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2016 Fully Satisfied

N/A

A registered charge 27 July 2016 Fully Satisfied

N/A

A registered charge 29 June 2015 Fully Satisfied

N/A

Bond & floating charge 28 June 2012 Fully Satisfied

N/A

Bond & floating charge 29 February 2012 Fully Satisfied

N/A

Floating charge 29 February 2012 Fully Satisfied

N/A

Floating charge 28 June 2011 Fully Satisfied

N/A

Floating charge 27 April 2010 Fully Satisfied

N/A

Floating charge 14 January 2010 Fully Satisfied

N/A

Floating charge 14 January 2010 Fully Satisfied

N/A

Floating charge 14 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.