ATS ATLAS TRAVEL SOLUTIONS SCOTLAND AND IRELAND LIMITED

Register to unlock more data on OkredoRegister

ATS ATLAS TRAVEL SOLUTIONS SCOTLAND AND IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC481878

Incorporation date

09/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Waterview House, 37 The Shore, Edinburgh EH6 6QUCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2014)
dot icon15/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon21/10/2025
Director's details changed for Mr Gildo Plate on 2025-10-21
dot icon21/10/2025
Change of details for Mr Gildo Plate as a person with significant control on 2025-10-21
dot icon28/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/07/2024
Previous accounting period shortened from 2024-12-31 to 2023-12-31
dot icon20/05/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon12/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon04/09/2023
Previous accounting period shortened from 2023-09-30 to 2023-07-31
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon22/07/2021
Registration of charge SC4818780001, created on 2021-07-22
dot icon30/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/12/2020
Confirmation statement made on 2020-10-23 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/11/2020
Cessation of Ats Atlas Travel Solutions Limited as a person with significant control on 2020-09-07
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-09-07
dot icon20/11/2020
Cessation of Bedbed Limited as a person with significant control on 2020-09-07
dot icon23/10/2020
Cessation of Pasquale Foniciello as a person with significant control on 2020-09-07
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon08/09/2020
Termination of appointment of Pasquale Foniciello as a director on 2020-09-03
dot icon08/09/2020
Termination of appointment of Pasquale Foniciello as a secretary on 2020-09-03
dot icon17/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon24/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/12/2018
Registered office address changed from Gladstone House 6a Mill Lane Edinburgh EH6 6TJ to Waterview House 37 the Shore Edinburgh EH6 6QU on 2018-12-19
dot icon26/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/04/2018
Previous accounting period extended from 2017-07-31 to 2017-09-30
dot icon20/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon05/08/2015
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 2015-08-05
dot icon05/08/2015
Secretary's details changed for Mr Pasquale Foniciello on 2015-08-05
dot icon20/11/2014
Resolutions
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-11-10
dot icon17/10/2014
Appointment of Luca Plate as a director on 2014-10-16
dot icon16/10/2014
Termination of appointment of Purple Venture Secretaries Limited as a secretary on 2014-10-16
dot icon16/10/2014
Appointment of Gildo Plate as a director on 2014-10-16
dot icon16/10/2014
Appointment of Mr Pasquale Foniciello as a secretary on 2014-10-16
dot icon09/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon+8.97 % *

* during past year

Cash in Bank

£513,133.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
468.50K
-
0.00
470.89K
-
2022
9
479.53K
-
0.00
513.13K
-
2022
9
479.53K
-
0.00
513.13K
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

479.53K £Ascended2.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

513.13K £Ascended8.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PURPLE VENTURE SECRETARIES LIMITED
Corporate Secretary
09/07/2014 - 16/10/2014
82
Foniciello, Pasquale
Director
09/07/2014 - 03/09/2020
8
Plate, Gildo
Director
16/10/2014 - Present
16
Plate, Luca
Director
16/10/2014 - Present
16
Foniciello, Pasquale
Secretary
16/10/2014 - 03/09/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ATS ATLAS TRAVEL SOLUTIONS SCOTLAND AND IRELAND LIMITED

ATS ATLAS TRAVEL SOLUTIONS SCOTLAND AND IRELAND LIMITED is an(a) Active company incorporated on 09/07/2014 with the registered office located at Waterview House, 37 The Shore, Edinburgh EH6 6QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ATS ATLAS TRAVEL SOLUTIONS SCOTLAND AND IRELAND LIMITED?

toggle

ATS ATLAS TRAVEL SOLUTIONS SCOTLAND AND IRELAND LIMITED is currently Active. It was registered on 09/07/2014 .

Where is ATS ATLAS TRAVEL SOLUTIONS SCOTLAND AND IRELAND LIMITED located?

toggle

ATS ATLAS TRAVEL SOLUTIONS SCOTLAND AND IRELAND LIMITED is registered at Waterview House, 37 The Shore, Edinburgh EH6 6QU.

What does ATS ATLAS TRAVEL SOLUTIONS SCOTLAND AND IRELAND LIMITED do?

toggle

ATS ATLAS TRAVEL SOLUTIONS SCOTLAND AND IRELAND LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does ATS ATLAS TRAVEL SOLUTIONS SCOTLAND AND IRELAND LIMITED have?

toggle

ATS ATLAS TRAVEL SOLUTIONS SCOTLAND AND IRELAND LIMITED had 9 employees in 2022.

What is the latest filing for ATS ATLAS TRAVEL SOLUTIONS SCOTLAND AND IRELAND LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2024-12-31.