Company NameATS Atlas Travel Solutions Scotland And Ireland Limited
DirectorsLuca Plate and Gildo Plate
Company StatusActive
Company NumberSC481878
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Luca Plate
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressWaterview House 37 The Shore
Edinburgh
EH6 6QU
Scotland
Director NameMr Gildo Plate
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterview House 37 The Shore
Edinburgh
EH6 6QU
Scotland
Director NameMr Pasquale Foniciello
Date of BirthMay 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaterview House 37 The Shore
Edinburgh
EH6 6QU
Scotland
Secretary NameMr Pasquale Foniciello
StatusResigned
Appointed16 October 2014(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressGladstone House 6a Mill Lane
Edinburgh
EH6 6TJ
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2014(same day as company formation)
Correspondence Address1 George Square Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitewww.atlastravelsolutions.co.uk

Location

Registered AddressWaterview House
37 The Shore
Edinburgh
EH6 6QU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

3 at £1Ats Atlas Travel Solutions Limited
60.00%
Ordinary
2 at £1Bedbed LTD
40.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Charges

22 July 2021Delivered on: 22 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

17 December 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
14 December 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 November 2020Cessation of Bedbed Limited as a person with significant control on 7 September 2020 (1 page)
20 November 2020Statement of capital following an allotment of shares on 7 September 2020
  • GBP 1,000
(3 pages)
20 November 2020Cessation of Ats Atlas Travel Solutions Limited as a person with significant control on 7 September 2020 (1 page)
23 October 2020Cessation of Pasquale Foniciello as a person with significant control on 7 September 2020 (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
8 September 2020Termination of appointment of Pasquale Foniciello as a director on 3 September 2020 (1 page)
8 September 2020Termination of appointment of Pasquale Foniciello as a secretary on 3 September 2020 (1 page)
17 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 December 2018Registered office address changed from Gladstone House 6a Mill Lane Edinburgh EH6 6TJ to Waterview House 37 the Shore Edinburgh EH6 6QU on 19 December 2018 (1 page)
26 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
15 April 2018Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 9 July 2016 with updates (9 pages)
2 August 2016Confirmation statement made on 9 July 2016 with updates (9 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5
(4 pages)
5 August 2015Secretary's details changed for Mr Pasquale Foniciello on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom to Gladstone House 6a Mill Lane Edinburgh EH6 6TJ on 5 August 2015 (1 page)
5 August 2015Secretary's details changed for Mr Pasquale Foniciello on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom to Gladstone House 6a Mill Lane Edinburgh EH6 6TJ on 5 August 2015 (1 page)
5 August 2015Secretary's details changed for Mr Pasquale Foniciello on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom to Gladstone House 6a Mill Lane Edinburgh EH6 6TJ on 5 August 2015 (1 page)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5
(4 pages)
20 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 5
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 5
(3 pages)
17 October 2014Appointment of Luca Plate as a director on 16 October 2014 (2 pages)
17 October 2014Appointment of Luca Plate as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Mr Pasquale Foniciello as a secretary on 16 October 2014 (2 pages)
16 October 2014Appointment of Gildo Plate as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Gildo Plate as a director on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Purple Venture Secretaries Limited as a secretary on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Purple Venture Secretaries Limited as a secretary on 16 October 2014 (1 page)
16 October 2014Appointment of Mr Pasquale Foniciello as a secretary on 16 October 2014 (2 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(23 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(23 pages)