Edinburgh
EH6 6QU
Scotland
Director Name | Mr Gildo Plate |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterview House 37 The Shore Edinburgh EH6 6QU Scotland |
Director Name | Mr Pasquale Foniciello |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waterview House 37 The Shore Edinburgh EH6 6QU Scotland |
Secretary Name | Mr Pasquale Foniciello |
---|---|
Status | Resigned |
Appointed | 16 October 2014(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | Gladstone House 6a Mill Lane Edinburgh EH6 6TJ Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | www.atlastravelsolutions.co.uk |
---|
Registered Address | Waterview House 37 The Shore Edinburgh EH6 6QU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
3 at £1 | Ats Atlas Travel Solutions Limited 60.00% Ordinary |
---|---|
2 at £1 | Bedbed LTD 40.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
22 July 2021 | Delivered on: 22 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
17 December 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
20 November 2020 | Cessation of Bedbed Limited as a person with significant control on 7 September 2020 (1 page) |
20 November 2020 | Statement of capital following an allotment of shares on 7 September 2020
|
20 November 2020 | Cessation of Ats Atlas Travel Solutions Limited as a person with significant control on 7 September 2020 (1 page) |
23 October 2020 | Cessation of Pasquale Foniciello as a person with significant control on 7 September 2020 (1 page) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
8 September 2020 | Termination of appointment of Pasquale Foniciello as a director on 3 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Pasquale Foniciello as a secretary on 3 September 2020 (1 page) |
17 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 December 2018 | Registered 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 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
15 April 2018 | Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (9 pages) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (9 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Secretary's details changed for Mr Pasquale Foniciello on 5 August 2015 (1 page) |
5 August 2015 | Registered 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 2015 | Secretary's details changed for Mr Pasquale Foniciello on 5 August 2015 (1 page) |
5 August 2015 | Registered 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 2015 | Secretary's details changed for Mr Pasquale Foniciello on 5 August 2015 (1 page) |
5 August 2015 | Registered 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 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 November 2014 | Resolutions
|
18 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
17 October 2014 | Appointment of Luca Plate as a director on 16 October 2014 (2 pages) |
17 October 2014 | Appointment of Luca Plate as a director on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Pasquale Foniciello as a secretary on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Gildo Plate as a director on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Gildo Plate as a director on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Pasquale Foniciello as a secretary on 16 October 2014 (2 pages) |
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|