Company NameThe Applied Technology Research Institute Limited
Company StatusDissolved
Company NumberSC329867
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 7 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Glyn Peter Goddard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Paul Tranter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Dean Antony Hallam
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 31 January 2017)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressPera Innovation Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Director NameMr Peter Thomas Davies
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameMr Glyn Peter Goddard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPera Innovation Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Secretary NameMr Glyn Peter Goddard
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Calgary Crescent
Oakham
Rutland
LE15 6JF
Director NameMr John Thomas Hill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPera Innovation Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Director NameMr Alan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2012(4 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Atholl Crescent
Edinburgh
EH3 8LQ
Scotland
Director NameMr Roger James Whysall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(4 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-4 Atholl Crescent
Edinburgh
EH3 8LQ
Scotland
Secretary NameMrs Lorraine Ann Gibson
StatusResigned
Appointed02 May 2012(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2016)
RoleCompany Director
Correspondence Address1-4 Atholl Crescent
Edinburgh
EH3 8LQ
Scotland
Director NameMr John Thomas Hill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-4 Atholl Crescent
Edinburgh
EH3 8LQ
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£42,858
Cash£3,480
Current Liabilities£8,594

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Registered office address changed from 1-4 Atholl Crescent Edinburgh EH3 8LQ to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 1-4 Atholl Crescent Edinburgh EH3 8LQ to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 22 March 2016 (1 page)
16 March 2016Termination of appointment of Lorraine Ann Gibson as a secretary on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Lorraine Ann Gibson as a secretary on 16 March 2016 (1 page)
10 March 2016Termination of appointment of John Thomas Hill as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of John Thomas Hill as a director on 10 March 2016 (1 page)
14 December 2015Full accounts made up to 31 March 2015 (12 pages)
14 December 2015Full accounts made up to 31 March 2015 (12 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(5 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(5 pages)
22 January 2015Director's details changed for Mr John Thomas Hill on 21 January 2015 (2 pages)
22 January 2015Director's details changed for Mr John Thomas Hill on 21 January 2015 (2 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
28 July 2014Full accounts made up to 31 March 2014 (12 pages)
28 July 2014Full accounts made up to 31 March 2014 (12 pages)
29 November 2013Director's details changed for Mr John Thomas Hill on 18 November 2013 (2 pages)
29 November 2013Director's details changed for Mr John Thomas Hill on 18 November 2013 (2 pages)
8 October 2013Director's details changed for Mr Paul Tranter on 2 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Paul Tranter on 2 September 2013 (2 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(5 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(5 pages)
23 July 2013Full accounts made up to 31 March 2013 (13 pages)
23 July 2013Full accounts made up to 31 March 2013 (13 pages)
8 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
8 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
4 July 2013Appointment of Mr Dean Antony Hallam as a director (2 pages)
4 July 2013Appointment of Mr Dean Antony Hallam as a director (2 pages)
18 December 2012Full accounts made up to 31 May 2012 (13 pages)
18 December 2012Full accounts made up to 31 May 2012 (13 pages)
17 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
30 July 2012Appointment of Mr Paul Tranter as a director (2 pages)
30 July 2012Appointment of Mr Glyn Peter Goddard as a director (2 pages)
30 July 2012Termination of appointment of Alan Baxter as a director (1 page)
30 July 2012Appointment of Mr Glyn Peter Goddard as a director (2 pages)
30 July 2012Appointment of Mr Paul Tranter as a director (2 pages)
30 July 2012Appointment of Mr John Thomas Hill as a director (2 pages)
30 July 2012Termination of appointment of Roger Whysall as a director (1 page)
30 July 2012Appointment of Mr John Thomas Hill as a director (2 pages)
30 July 2012Termination of appointment of Alan Baxter as a director (1 page)
30 July 2012Termination of appointment of Roger Whysall as a director (1 page)
8 May 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
8 May 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
3 May 2012Appointment of Mr Roger James Whysall as a director (2 pages)
3 May 2012Termination of appointment of Glyn Goddard as a secretary (1 page)
3 May 2012Termination of appointment of Glyn Goddard as a secretary (1 page)
3 May 2012Appointment of Mrs Lorraine Ann Gibson as a secretary (1 page)
3 May 2012Appointment of Mrs Lorraine Ann Gibson as a secretary (1 page)
3 May 2012Appointment of Mr Roger James Whysall as a director (2 pages)
30 April 2012Termination of appointment of John Hill as a director (1 page)
30 April 2012Appointment of Mr Alan John Baxter as a director (2 pages)
30 April 2012Termination of appointment of Glyn Goddard as a director (1 page)
30 April 2012Termination of appointment of John Hill as a director (1 page)
30 April 2012Termination of appointment of Glyn Goddard as a director (1 page)
30 April 2012Appointment of Mr Alan John Baxter as a director (2 pages)
6 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
20 September 2011Full accounts made up to 31 December 2010 (13 pages)
20 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 August 2010Full accounts made up to 31 December 2009 (13 pages)
31 August 2010Full accounts made up to 31 December 2009 (13 pages)
19 January 2010Registered office address changed from Unit 9 Caledonian House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NG on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Unit 9 Caledonian House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NG on 19 January 2010 (1 page)
23 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
2 November 2009Director's details changed for Mr John Thomas Hill on 26 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Glyn Peter Goddard on 26 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Glyn Peter Goddard on 26 October 2009 (3 pages)
2 November 2009Director's details changed for Mr John Thomas Hill on 26 October 2009 (3 pages)
2 July 2009Full accounts made up to 31 December 2008 (13 pages)
2 July 2009Full accounts made up to 31 December 2008 (13 pages)
9 October 2008Return made up to 28/08/08; full list of members (3 pages)
9 October 2008Return made up to 28/08/08; full list of members (3 pages)
9 October 2008Appointment terminated director peter davies (1 page)
9 October 2008Appointment terminated director peter davies (1 page)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 June 2008Memorandum and Articles of Association (7 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 June 2008Memorandum and Articles of Association (7 pages)
13 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
13 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2008Memorandum and Articles of Association (6 pages)
13 March 2008Memorandum and Articles of Association (6 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
28 August 2007Incorporation (24 pages)
28 August 2007Incorporation (24 pages)