Atr Lifting Solutions Limited

DataGardener
atr lifting solutions limited
live
Micro

Atr Lifting Solutions Limited

sc122818Private Limited With Share Capital

Blackwood House, Union Grove Lane, Aberdeen, AB106XU
Incorporated

07/02/1990

Company Age

36 years

Directors

4

Employees

SIC Code

32990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Atr Lifting Solutions Limited (sc122818) is a private limited with share capital incorporated on 07/02/1990 (36 years old) and registered in aberdeen, AB106XU. The company operates under SIC code 32990 and is classified as Micro.

Atr lifting solutions limited is a consumer goods company based out of blackwood house union grove lane, aberdeen, united kingdom.

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 07/02/1990
AB106XU

Financial Overview

Total Assets

£4.88M

Liabilities

£11.17M

Net Assets

£-6.29M

Turnover

£554.0K

Cash

£39.0K

Key Metrics

4

Directors

1

Shareholders

5

CCJs

Board of Directors

2

Charges

23

Registered

0

Outstanding

0

Part Satisfied

23

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-09-2025
Legacy
Category:Accounts
Date:19-09-2025
Legacy
Category:Other
Date:19-09-2025
Legacy
Category:Other
Date:19-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-09-2024
Legacy
Category:Accounts
Date:25-09-2024
Legacy
Category:Other
Date:25-09-2024
Legacy
Category:Other
Date:25-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-12-2023
Legacy
Category:Accounts
Date:12-12-2023
Legacy
Category:Other
Date:12-12-2023
Legacy
Category:Other
Date:12-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:18-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2016
Resolution
Category:Resolution
Date:04-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:01-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-07-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-07-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Miscellaneous
Category:Miscellaneous
Date:29-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2014
Miscellaneous
Category:Miscellaneous
Date:14-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:15-11-2013
Termination Secretary Company With Name
Category:Officers
Date:13-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:12-11-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:09-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-11-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:08-11-2013
Resolution
Category:Resolution
Date:07-11-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:07-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2013
Resolution
Category:Resolution
Date:06-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2013
Termination Director Company With Name
Category:Officers
Date:05-06-2013
Termination Director Company With Name
Category:Officers
Date:23-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-03-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-02-2013
Termination Secretary Company With Name
Category:Officers
Date:26-02-2013
Termination Director Company With Name
Category:Officers
Date:26-02-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:26-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:26-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-02-2013

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months27

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date13/09/2025
Latest Accounts31/12/2024

Trading Addresses

Denmore Road Bridge Of Down, Bridge Of Don, Aberdeen, Aberdeenshire, AB238JW
Blackwood House, Union Grove Lane, Aberdeen, Aberdeenshire, AB106XURegistered
Blackwood House, Union Grove Lane, Aberdeen, Aberdeenshire, AB106XURegistered
Denmore Road Bridge Of Down, Bridge Of Don, Aberdeen, Aberdeenshire, AB238JW
Blackwood House, Union Grove Lane, Aberdeen, Aberdeenshire, AB106XURegistered

Contact

info@atrgroup.co.uksales@atrgroup.co.uk
atrgroup.co.uk
Blackwood House, Union Grove Lane, Aberdeen, AB106XU