Dissolved
Dissolved 2015-12-18
Company Information for ATLAS SECURITY MANAGEMENT (EUROPE) LTD.
70 YORK STREET, GLASGOW, G2,
|
Company Registration Number
SC268109
Private Limited Company
Dissolved Dissolved 2015-12-18 |
Company Name | |
---|---|
ATLAS SECURITY MANAGEMENT (EUROPE) LTD. | |
Legal Registered Office | |
70 YORK STREET GLASGOW | |
Company Number | SC268109 | |
---|---|---|
Date formed | 2004-05-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2015-12-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE EMBLETON |
||
MARK EMBLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 42 ALLOWAY STREET AYR AYRSHIRE KA7 1SH | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 24/05/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/11 FULL LIST | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 19/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM EGLINTON CHAMBERS 21 WELLINGTON SQUARE AYR SOUTH AYRSHIRE KA7 1HD | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK EMBLETON / 29/09/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMBLETON / 29/09/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS; AMEND | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 01/06/07--------- £ SI 1@1=1 £ IC 1/2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: EGLINTON CHAMBERS 21 WELLINGTON SQUARE AYR AOUTH AYRSHIRE KA7 7HD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/08/05 | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2011-10-07 |
Meetings of Creditors | 2011-09-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLAS SECURITY MANAGEMENT (EUROPE) LTD.
The top companies supplying to UK government with the same SIC code (7460 - Investigation & security) as ATLAS SECURITY MANAGEMENT (EUROPE) LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ATLAS SECURITY MANAGEMENT (EUROPE) LTD. | Event Date | 2011-10-07 |
Company Number: SC268109 Address of Registered Office: (Formerly) 42 Alloway Street, Ayr, KA7 1SH. I, James B Stephen, of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, hereby give notice in terms of Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of the above Company by a resolution of the meeting of creditors held on 04 October 2011. A Liquidation Committee was not established at the meeting. James B Stephen , Liquidator 04 October 2011. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ATLAS SECURITY MANAGEMENT (EUROPE) LTD. | Event Date | 2011-09-02 |
Company Number: SC268109 Registered Office: 42 Alloway Street, Ayr, KA7 1SH. I, James B Stephen of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, hereby give notice that I was appointed Interim Liquidator of Atlas Security Management (Europe) Ltd on 26 August 2011 by interlocutor of the Sheriff of Ayr Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above Company will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, on 4 October 2011 at 11.00am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 22 July 2011. Proxies may also be lodged with me at the meeting or before the meeting at my office. James B Stephen , Interim Liquidator 30 August 2011. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |