Glasgow
G2 4JR
Scotland
Director Name | Ms Jacqueline Carol Kilcoyne |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2010(47 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr James Fleming Smith |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2010(47 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Brahim Bahassan Stitou |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2014(51 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Heinrich Brietenfelder |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 14 December 1989(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 May 1999) |
Role | Accountant |
Correspondence Address | 324 Stedinger Strasse Delmenhorst Foreign |
Director Name | Gunther Weyhaausen |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 14 December 1989(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 October 1996) |
Role | Engineer |
Correspondence Address | 324 Stedinger Strasse Delmenhorst West Germany Foreign |
Secretary Name | Malcolm McNaught Gair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1989(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Parkville 10 Park Place Lanark Lanarkshire ML11 9HH Scotland |
Secretary Name | James Gerard McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Montrose Gardens Blantyre Glasgow G72 9NN Scotland |
Director Name | James Hanshaw |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 1994) |
Role | Managing Director |
Correspondence Address | Merlindale Manor Broughton By Biggar Biggar Peebleshire ML12 6JD Scotland |
Director Name | Bryan Scott Findlay |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 1998) |
Role | Executive Director |
Correspondence Address | 16 Saint Johns Mews Saint Johns Chase Wakefield West Yorkshire WF1 2QY |
Director Name | Carsten Weyhausen |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 1996(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 1999) |
Role | Diplomatic |
Correspondence Address | Steadinger Str 324 27751 Delmenhorst Delmonhorst Lower Saxony 27751 |
Director Name | Christian Dummler |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 1999(36 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2001) |
Role | General Manager |
Correspondence Address | Eversbuschstrasse 251 Munich Bavaria D80999 |
Director Name | Robert Webster |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(36 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2000) |
Role | Managing Director |
Correspondence Address | Cleve St Margarets Drive Dunblane Perthshire FK15 0DP Scotland |
Director Name | Friedrich Wichelm Heinrich Kreigenfeld |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2000(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2001) |
Role | Company Director |
Correspondence Address | Afferderweg 137 Unna Nrw 59425 |
Director Name | James Gerard McManus |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 2004) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5 Montrose Gardens Blantyre Glasgow G72 9NN Scotland |
Director Name | Mr Ronald Trotter Smith |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(37 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 July 2001) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Oaklands Heughfield Road Bridge Of Earn Perthshire PH2 9BH Scotland |
Director Name | Robert Herbert Halls |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(38 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 22 July 2002) |
Role | Engineer |
Correspondence Address | Westeria Cottage Weethley Alcester Warwickshire B49 5NB |
Director Name | Steve Filipov |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2001(38 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 July 2002) |
Role | President And CEO |
Correspondence Address | 100 E. Huron Chicago Illinois 60611 Foreign |
Director Name | Fergus Cumming Baillie |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 4 Abinger Gardens Murrayfield Edinburgh EH12 6DE Scotland |
Director Name | Colin Robertson |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 April 2007) |
Role | Managing Director |
Correspondence Address | 4 Leemuir View Carluke South Lanarkshire ML8 4AN Scotland |
Secretary Name | Andrew John McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(39 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | 27 Nethercliffe Avenue Glasgow Strathclyde G44 3UH Scotland |
Director Name | Mr Eric I Cohen |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2002(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 August 2010) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 32 Burnham Hill Road Westport Connecticut, 06880 Fairfield United States |
Secretary Name | Kenneth Richard Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2004) |
Role | Financial Controller |
Correspondence Address | 5 Broompark Drive Lesmahagow South Lanarkshire ML11 0DH Scotland |
Secretary Name | Mr Eric I Cohen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 December 2004(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 32 Burnham Hill Road Westport Connecticut, 06880 Fairfield United States |
Director Name | Robert Isaman |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2007(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 199 South Main Street West Hartford Connecticut 06107 United States |
Director Name | Mr John Carson Lupton |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowanburn Hall Rowanburn Dumfriesshire DG14 0QR Scotland |
Director Name | Mr Phillip Charles Widman |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2007(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Old Stone Crossing West Simsbury Connecticut 06092 United States |
Director Name | Mr Brian Sydney Heathcote |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2010) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 1 Bakers Square The Green Fernham Faringdon Oxfordshire SN7 7NT |
Director Name | Mr Ian Allison Lundie |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(46 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Cresswell Place Newton Mearns Glasgow G77 5FD Scotland |
Director Name | Mrs Veronique Filipov |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 August 2010(47 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Newhouse Industrial Estate Rowantree Avenue Newhouse Lanarkshire ML1 5RY Scotland |
Secretary Name | Mrs Jacqueline Carol Kilcoyne |
---|---|
Status | Resigned |
Appointed | 31 May 2014(51 years after company formation) |
Appointment Duration | 1 month (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Paul Anthony Waddington |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(51 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 December 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Bryan Alan Flintham |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(51 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2015) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Website | www.atlasgmbh.com |
---|
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
8m at £1 | Atlas Maschinen Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,366,000 |
Gross Profit | £2,860,000 |
Net Worth | £14,345,000 |
Cash | £3,458,000 |
Current Liabilities | £2,854,000 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2022 (4 months ago) |
---|---|
Next Return Due | 11 December 2023 (8 months, 2 weeks from now) |
10 May 1991 | Delivered on: 28 May 1991 Satisfied on: 4 December 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 1 units 3, 4, 5 & 6B cadson industrial estate, hamilton lanarkshire. Fully Satisfied |
---|---|
14 May 1990 | Delivered on: 1 June 1990 Satisfied on: 15 April 1996 Persons entitled: First Roodhill Leasing LTD Classification: Assignment Secured details: All sums due or to become due. Particulars: Lease agreement 9/2/90 between the company and foggo plant equipment. Fully Satisfied |
18 November 1985 | Delivered on: 25 November 1985 Satisfied on: 10 February 1994 Persons entitled: Berliner Bank Ag Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property south west side of wharfedale road, euroway trading estate, bradford west yorkshire. Fully Satisfied |
23 August 1985 | Delivered on: 2 September 1985 Satisfied on: 6 January 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 August 1985 | Delivered on: 23 August 1985 Satisfied on: 4 December 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at vere road, blackwood, lanarkshire. Fully Satisfied |
28 March 2002 | Delivered on: 18 April 2002 Satisfied on: 28 April 2008 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Any debts purchased by the bank under clause 6 of the insured export finance facility letter but only in so far as they are not being held in trust by the chargor of the bank in terms of clause 4(d) of the insured export finance facility letter and (b) any sum or sums to be paid to the chargor under any letters of credit in respect of which monies have been advanced by the bank to the chargor under any export line option. Fully Satisfied |
3 December 1984 | Delivered on: 12 December 1984 Satisfied on: 4 December 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at vere road, blackwood, lanarkshire. Fully Satisfied |
22 April 1996 | Delivered on: 30 April 1996 Satisfied on: 14 September 2001 Persons entitled: D G Bank-Deutsche Genossenschaftsbank Classification: Standard security Secured details: All sums due or to become due. Particulars: Vere road,blackwood,lanarkshire. Fully Satisfied |
22 April 1996 | Delivered on: 30 April 1996 Satisfied on: 20 December 2007 Persons entitled: D G Bank-Deutsche Genossenschaftsbank Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 1,units 3,4,5 & 6B cadzow industrial estate,hamilton. Fully Satisfied |
10 April 1996 | Delivered on: 23 April 1996 Satisfied on: 28 May 2002 Persons entitled: Dg Bank-Deutsche Genossenschaftsbank Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charges over land & buildings on the south west side of warfedale road,euroway trading estate,bradford etc. & floating charge. See the mortgage charge document for full details. Fully Satisfied |
10 April 1996 | Delivered on: 23 April 1996 Satisfied on: 28 May 2002 Persons entitled: Dg Bank-Deutsche Genossenschaftsbank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 December 1991 | Delivered on: 18 December 1991 Satisfied on: 15 April 1996 Persons entitled: Commerzbank Aktiengesellschaft Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at vere road,blackwood kirkmuirhill. Registered under title number lan 7587. Fully Satisfied |
5 December 1991 | Delivered on: 18 December 1991 Satisfied on: 15 April 1996 Persons entitled: Commerzbank Aktiengesellschaft Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 3,4,5,6B at block 1 cadzow indus- trial estate. Hamilton, under title number lan 76419. Fully Satisfied |
29 November 1991 | Delivered on: 10 December 1991 Satisfied on: 15 April 1996 Persons entitled: Commerz Bank Aktiengesell-Schaft Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 February 1981 | Delivered on: 6 March 1981 Satisfied on: 15 April 1996 Persons entitled: The First National Bank of Chicago Classification: Legal charge Secured details: All sums due or to become due. Particulars: South west side of wharfedale road,euroway trading estate,bradford,west yorkshire. Fully Satisfied |
8 January 1998 | Delivered on: 27 January 1998 Persons entitled: Barclays Mercantile Highland Finance Limited Classification: Assignment and charge Secured details: All sums due or to become due. Particulars: Right,title and interest in the sub-leases. Outstanding |
14 December 2021 | Confirmation statement made on 27 November 2021 with updates (4 pages) |
---|---|
18 June 2021 | Full accounts made up to 31 December 2020 (23 pages) |
9 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
11 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
12 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 March 2016 | Auditor's resignation (1 page) |
7 March 2016 | Auditor's resignation (1 page) |
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Termination of appointment of Bryan Alan Flintham as a director on 23 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Bryan Alan Flintham as a director on 23 November 2015 (1 page) |
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Termination of appointment of Bryan Alan Flintham as a director on 23 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Bryan Alan Flintham as a director on 23 November 2015 (1 page) |
10 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 March 2015 | Termination of appointment of Paul Anthony Waddington as a director on 31 December 2014 (1 page) |
19 March 2015 | Termination of appointment of Paul Anthony Waddington as a director on 31 December 2014 (1 page) |
25 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-25
|
25 December 2014 | Appointment of Mr Bryan Alan Flintham as a director on 1 November 2014 (2 pages) |
25 December 2014 | Appointment of Mr Bryan Alan Flintham as a director on 1 November 2014 (2 pages) |
25 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-25
|
25 December 2014 | Appointment of Mr Bryan Alan Flintham as a director on 1 November 2014 (2 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 September 2014 | Termination of appointment of Jacqueline Carol Kilcoyne as a secretary on 30 June 2014 (1 page) |
8 September 2014 | Termination of appointment of Jacqueline Carol Kilcoyne as a secretary on 30 June 2014 (1 page) |
5 September 2014 | Registered office address changed from Newhouse Industrial Estate Rowantree Avenue Newhouse Lanarkshire ML1 5RY to 272 Bath Street Glasgow G2 4JR on 5 September 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Brahim Bahassan Sitou on 1 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from Newhouse Industrial Estate Rowantree Avenue Newhouse Lanarkshire ML1 5RY to 272 Bath Street Glasgow G2 4JR on 5 September 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Brahim Bahassan Sitou on 1 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from Newhouse Industrial Estate Rowantree Avenue Newhouse Lanarkshire ML1 5RY to 272 Bath Street Glasgow G2 4JR on 5 September 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Brahim Bahassan Sitou on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Veronique Filipov as a director on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Brahim Bahassan Sitou as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Paul Anthony Waddington as a director on 1 June 2014 (2 pages) |
4 September 2014 | Termination of appointment of Veronique Filipov as a director on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Brahim Bahassan Sitou as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Paul Anthony Waddington as a director on 1 June 2014 (2 pages) |
4 September 2014 | Termination of appointment of Veronique Filipov as a director on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Brahim Bahassan Sitou as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Paul Anthony Waddington as a director on 1 June 2014 (2 pages) |
5 July 2014 | Appointment of Mrs Jacqueline Carol Kilcoyne as a secretary (2 pages) |
5 July 2014 | Appointment of Mrs Jacqueline Carol Kilcoyne as a secretary (2 pages) |
25 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
25 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
9 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
11 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 September 2010 | Registered office address changed from Unit 3 Cadzow Industrial Estate Hamilton ML3 7QU United Kingdom on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from Unit 3 Cadzow Industrial Estate Hamilton ML3 7QU United Kingdom on 30 September 2010 (1 page) |
3 September 2010 | Appointment of Mr James Fleming Smith as a director (2 pages) |
3 September 2010 | Appointment of Mr James Fleming Smith as a director (2 pages) |
16 August 2010 | Appointment of Mrs Jacqueline Carol Kilcoyne as a director (2 pages) |
16 August 2010 | Registered office address changed from Newhouse Industrial Estate Newhouse Lanarkshire ML1 5RY on 16 August 2010 (1 page) |
16 August 2010 | Termination of appointment of Eric Cohen as a secretary (1 page) |
16 August 2010 | Appointment of Mrs Veronique Filipov as a director (2 pages) |
16 August 2010 | Appointment of Mr Filip Stoyanov Filipov as a director (2 pages) |
16 August 2010 | Company name changed atlas terex uk LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Resolutions
|
16 August 2010 | Termination of appointment of Phillip Widman as a director (1 page) |
16 August 2010 | Termination of appointment of Brian Heathcote as a director (1 page) |
16 August 2010 | Termination of appointment of Eric Cohen as a director (1 page) |
16 August 2010 | Appointment of Mrs Jacqueline Carol Kilcoyne as a director (2 pages) |
16 August 2010 | Registered office address changed from Newhouse Industrial Estate Newhouse Lanarkshire ML1 5RY on 16 August 2010 (1 page) |
16 August 2010 | Termination of appointment of Phillip Widman as a director (1 page) |
16 August 2010 | Termination of appointment of Brian Heathcote as a director (1 page) |
16 August 2010 | Termination of appointment of Eric Cohen as a secretary (1 page) |
16 August 2010 | Termination of appointment of Eric Cohen as a director (1 page) |
16 August 2010 | Appointment of Mrs Veronique Filipov as a director (2 pages) |
16 August 2010 | Appointment of Mr Filip Stoyanov Filipov as a director (2 pages) |
16 August 2010 | Company name changed atlas terex uk LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Resolutions
|
25 February 2010 | Termination of appointment of Ian Lundie as a director (1 page) |
25 February 2010 | Termination of appointment of Ian Lundie as a director (1 page) |
26 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr Ian Allison Lundie on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ian Allison Lundie on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr Ian Allison Lundie on 1 October 2009 (2 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 July 2009 | Director appointed mr ian allison lundie (1 page) |
13 July 2009 | Appointment terminated director john lupton (1 page) |
13 July 2009 | Director appointed mr ian allison lundie (1 page) |
13 July 2009 | Appointment terminated director john lupton (1 page) |
13 March 2009 | Director appointed mr brian sydney heathcote (1 page) |
13 March 2009 | Appointment terminated director robert isaman (1 page) |
13 March 2009 | Director appointed mr brian sydney heathcote (1 page) |
13 March 2009 | Appointment terminated director robert isaman (1 page) |
2 March 2009 | Full accounts made up to 31 December 2007 (21 pages) |
2 March 2009 | Full accounts made up to 31 December 2007 (21 pages) |
19 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
20 August 2008 | Secretary's change of particulars / eric cohen / 20/08/2008 (1 page) |
20 August 2008 | Secretary's change of particulars / eric cohen / 20/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / eric cohen / 10/03/2008 (1 page) |
19 August 2008 | Secretary's change of particulars / eric cohen / 10/03/2008 (1 page) |
19 August 2008 | Director's change of particulars / eric cohen / 10/03/2008 (1 page) |
19 August 2008 | Secretary's change of particulars / eric cohen / 10/03/2008 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
25 March 2008 | Full accounts made up to 31 December 2006 (21 pages) |
25 March 2008 | Full accounts made up to 31 December 2006 (21 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
14 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
6 July 2007 | Full accounts made up to 31 December 2005 (22 pages) |
6 July 2007 | Full accounts made up to 31 December 2005 (22 pages) |
18 June 2007 | Full accounts made up to 31 December 2004 (21 pages) |
18 June 2007 | Full accounts made up to 31 December 2004 (21 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 27/11/06; full list of members (7 pages) |
26 February 2007 | Return made up to 27/11/06; full list of members (7 pages) |
3 October 2006 | Full accounts made up to 31 December 2003 (20 pages) |
3 October 2006 | Full accounts made up to 31 December 2003 (20 pages) |
6 March 2006 | Return made up to 27/11/05; full list of members (7 pages) |
6 March 2006 | Return made up to 27/11/05; full list of members (7 pages) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
14 February 2005 | Return made up to 27/11/04; full list of members
|
14 February 2005 | Return made up to 27/11/04; full list of members
|
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
31 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
1 December 2003 | Return made up to 27/11/03; full list of members
|
1 December 2003 | Return made up to 27/11/03; full list of members
|
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
19 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
25 November 2002 | New director appointed (4 pages) |
25 November 2002 | New director appointed (4 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
6 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New director appointed (3 pages) |
2 August 2002 | New director appointed (3 pages) |
2 August 2002 | New director appointed (3 pages) |
2 August 2002 | New director appointed (3 pages) |
28 May 2002 | Dec mort/charge * (5 pages) |
28 May 2002 | Dec mort/charge * (5 pages) |
28 May 2002 | Dec mort/charge * (5 pages) |
28 May 2002 | Dec mort/charge * (5 pages) |
18 April 2002 | Partic of mort/charge * (7 pages) |
18 April 2002 | Partic of mort/charge * (7 pages) |
6 February 2002 | Company name changed atlas hydraulic loaders LIMITED\certificate issued on 06/02/02 (2 pages) |
6 February 2002 | Company name changed atlas hydraulic loaders LIMITED\certificate issued on 06/02/02 (2 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
14 September 2001 | Dec mort/charge * (4 pages) |
14 September 2001 | Dec mort/charge * (4 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
31 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
12 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
12 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
4 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
4 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: vere road blackwood lanark (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: vere road blackwood lanark (1 page) |
6 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 February 1998 | Alterations to a floating charge (11 pages) |
11 February 1998 | Alterations to a floating charge (5 pages) |
11 February 1998 | Alterations to a floating charge (11 pages) |
11 February 1998 | Alterations to a floating charge (5 pages) |
27 January 1998 | Partic of mort/charge * (5 pages) |
27 January 1998 | Partic of mort/charge * (5 pages) |
7 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
8 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
30 April 1996 | Partic of mort/charge * (8 pages) |
30 April 1996 | Partic of mort/charge * (8 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 April 1996 | Partic of mort/charge * (8 pages) |
30 April 1996 | Partic of mort/charge * (8 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 April 1996 | Partic of mort/charge * (13 pages) |
23 April 1996 | Partic of mort/charge * (11 pages) |
23 April 1996 | Partic of mort/charge * (13 pages) |
23 April 1996 | Partic of mort/charge * (11 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
15 April 1996 | Dec mort/charge * (4 pages) |
15 April 1996 | Dec mort/charge * (4 pages) |
15 April 1996 | Dec mort/charge * (4 pages) |
15 April 1996 | Dec mort/charge * (4 pages) |
15 April 1996 | Dec mort/charge * (4 pages) |
15 April 1996 | Dec mort/charge * (4 pages) |
15 April 1996 | Dec mort/charge * (4 pages) |
15 April 1996 | Dec mort/charge * (4 pages) |
15 April 1996 | Dec mort/charge * (4 pages) |
15 April 1996 | Dec mort/charge * (4 pages) |
10 January 1996 | Return made up to 14/12/95; no change of members
|
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 14/12/95; no change of members
|
10 January 1996 | New director appointed (2 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (18 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (18 pages) |
12 June 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
12 June 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
3 February 1992 | £ nc 5000000/8500000 30/12/91 (1 page) |
3 February 1992 | Ad 31/12/91--------- £ si [email protected]=3500000 £ ic 4502000/8002000 (2 pages) |
3 February 1992 | Ad 31/12/91--------- £ si [email protected]=3500000 £ ic 4502000/8002000 (2 pages) |
3 February 1992 | £ nc 5000000/8500000 30/12/91 (1 page) |
22 August 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
22 August 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
13 May 1991 | Ad 02/04/91--------- £ si [email protected]=2500000 £ ic 2002000/4502000 (2 pages) |
13 May 1991 | Ad 02/04/91--------- £ si [email protected]=2500000 £ ic 2002000/4502000 (2 pages) |
2 May 1991 | Nc inc already adjusted 02/04/91 (1 page) |
2 May 1991 | Nc inc already adjusted 02/04/91 (1 page) |
8 October 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
8 October 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
16 May 1990 | Full accounts made up to 31 December 1988 (21 pages) |
16 May 1990 | Full accounts made up to 31 December 1988 (21 pages) |
15 May 1963 | Incorporation (16 pages) |
15 May 1963 | Incorporation (16 pages) |