ATR OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

ATR OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC317260

Incorporation date

26/02/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Blackwood House, Union Grove Lane, Aberdeen AB10 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon05/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/06/2025
Appointment of Mr Adrian Scott Hart as a director on 2025-06-25
dot icon26/06/2025
Termination of appointment of Keith Moorhouse as a director on 2025-06-25
dot icon28/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon03/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon31/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with updates
dot icon01/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/07/2022
Change of details for Centurion Uk Rentals & Services Limited as a person with significant control on 2022-07-13
dot icon25/03/2022
Notification of Centurion Uk Rentals & Services Limited as a person with significant control on 2022-02-01
dot icon24/03/2022
Cessation of Atr Holdings Limited as a person with significant control on 2022-02-01
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon21/01/2022
Appointment of Mr Keith Moorhouse as a director on 2022-01-21
dot icon04/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon16/03/2020
Termination of appointment of Jonathan James Blair as a director on 2020-03-16
dot icon28/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon05/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon05/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon29/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon29/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon19/08/2019
Termination of appointment of Keith Moorhouse as a director on 2019-08-16
dot icon19/08/2019
Appointment of Mr Jonathan James Blair as a director on 2019-08-16
dot icon08/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon26/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon26/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon26/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon26/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon26/02/2018
Cessation of Capita Trust Company Limited as a person with significant control on 2018-01-08
dot icon10/01/2018
Satisfaction of charge SC3172600010 in full
dot icon10/01/2018
Satisfaction of charge SC3172600011 in full
dot icon10/10/2017
Notification of Capita Trust Company Limited as a person with significant control on 2016-07-27
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon14/09/2016
Full accounts made up to 2015-10-31
dot icon04/08/2016
Resolutions
dot icon02/08/2016
Registration of charge SC3172600010, created on 2016-07-27
dot icon02/08/2016
Satisfaction of charge SC3172600009 in full
dot icon02/08/2016
Registration of charge SC3172600011, created on 2016-07-27
dot icon01/08/2016
Appointment of Blackwood Partners Llp as a secretary on 2016-07-27
dot icon01/08/2016
Termination of appointment of Burness Paull Llp as a secretary on 2016-07-27
dot icon01/08/2016
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 2016-08-01
dot icon01/08/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon29/07/2016
Satisfaction of charge 8 in full
dot icon29/07/2016
Satisfaction of charge 7 in full
dot icon21/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon10/07/2015
Alterations to floating charge 7
dot icon10/07/2015
Alterations to floating charge 8
dot icon10/07/2015
Alterations to floating charge 7
dot icon10/07/2015
Alterations to floating charge 8
dot icon09/07/2015
Alterations to floating charge SC3172600009
dot icon02/07/2015
Satisfaction of charge 6 in full
dot icon01/07/2015
Registration of charge SC3172600009, created on 2015-06-29
dot icon07/04/2015
Full accounts made up to 2014-10-31
dot icon06/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon14/05/2014
Full accounts made up to 2013-10-31
dot icon04/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-10-31
dot icon06/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon13/05/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon13/05/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon13/05/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon01/10/2012
Director's details changed for Keith Moorhouse on 2012-07-20
dot icon31/07/2012
Full accounts made up to 2011-10-31
dot icon18/07/2012
Alterations to floating charge 7
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon13/07/2012
Alterations to floating charge 8
dot icon13/07/2012
Alterations to floating charge 7
dot icon13/07/2012
Alterations to floating charge 8
dot icon09/07/2012
Resolutions
dot icon02/07/2012
Alterations to floating charge 6
dot icon16/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon15/03/2012
Appointment of Euan Alexander Edmondston Leask as a director
dot icon15/03/2012
Termination of appointment of Thomas Barr as a director
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon14/03/2012
Alterations to floating charge 7
dot icon14/03/2012
Alterations to floating charge 6
dot icon14/03/2012
Alterations to floating charge 6
dot icon07/03/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon07/03/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon07/03/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon07/03/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon07/03/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon02/08/2011
Full accounts made up to 2010-10-31
dot icon21/07/2011
Alterations to floating charge 1
dot icon21/07/2011
Alterations to floating charge 5
dot icon21/07/2011
Alterations to floating charge 2
dot icon21/07/2011
Alterations to floating charge 3
dot icon19/07/2011
Alterations to floating charge 4
dot icon13/07/2011
Alterations to floating charge 2
dot icon13/07/2011
Alterations to floating charge 3
dot icon13/07/2011
Alterations to floating charge 1
dot icon13/07/2011
Alterations to floating charge 5
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon29/07/2010
Full accounts made up to 2009-10-31
dot icon21/05/2010
Alterations to floating charge 4
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/04/2010
Appointment of Thomas Allan Barr as a director
dot icon24/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon21/01/2010
Alterations to floating charge 3
dot icon21/01/2010
Alterations to floating charge 2
dot icon21/01/2010
Alterations to floating charge 1
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/11/2009
Appointment of Paull & Williamsons Llp as a secretary
dot icon23/10/2009
Termination of appointment of Robert Skidmore as a secretary
dot icon23/10/2009
Termination of appointment of Robert Skidmore as a director
dot icon30/08/2009
Accounts for a small company made up to 2008-10-31
dot icon09/03/2009
Return made up to 26/02/09; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ
dot icon29/08/2008
Accounts for a small company made up to 2007-10-31
dot icon27/08/2008
Certificate of change of name
dot icon13/03/2008
Return made up to 26/02/08; full list of members
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Secretary resigned;director resigned
dot icon07/06/2007
Accounting reference date shortened from 29/02/08 to 31/10/07
dot icon07/06/2007
Registered office changed on 07/06/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon07/06/2007
New secretary appointed;new director appointed
dot icon07/06/2007
New director appointed
dot icon21/05/2007
Director's particulars changed
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
New secretary appointed;new director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2
dot icon28/02/2007
Certificate of change of name
dot icon26/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
01/12/2012 - 27/07/2016
991
Notman, Brian
Director
27/02/2007 - 29/05/2007
7
LEDGE SERVICES LIMITED
Nominee Director
26/02/2007 - 27/02/2007
105
Barr, Thomas Allan
Director
01/04/2010 - 28/02/2012
11
Leask, Euan Alexander Edmondston
Director
28/02/2012 - Present
49

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATR OVERSEAS LIMITED

ATR OVERSEAS LIMITED is an(a) Active company incorporated on 26/02/2007 with the registered office located at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATR OVERSEAS LIMITED?

toggle

ATR OVERSEAS LIMITED is currently Active. It was registered on 26/02/2007 .

Where is ATR OVERSEAS LIMITED located?

toggle

ATR OVERSEAS LIMITED is registered at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU.

What does ATR OVERSEAS LIMITED do?

toggle

ATR OVERSEAS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATR OVERSEAS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-26 with no updates.