Company NameAtlas Cranes UK Limited
Company StatusActive
Company NumberSC038800
CategoryPrivate Limited Company
Incorporation Date15 May 1963(60 years, 11 months ago)
Previous NameAtlas Terex UK Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMs Jacqueline Carol Kilcoyne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(47 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Filip Stoyanov Filipov
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBulgarian
StatusCurrent
Appointed11 August 2010(47 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleChairman & CEO
Country of ResidenceFrance
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr James Fleming Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(47 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Brahim Bahassan Stitou
Date of BirthApril 1979 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2014(51 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameGunther Weyhaausen
Date of BirthNovember 1926 (Born 97 years ago)
NationalityWest German
StatusResigned
Appointed14 December 1989(26 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 October 1996)
RoleEngineer
Correspondence Address324 Stedinger Strasse
Delmenhorst
West Germany
Foreign
Director NameHeinrich Brietenfelder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityWest German
StatusResigned
Appointed14 December 1989(26 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 May 1999)
RoleAccountant
Correspondence Address324 Stedinger Strasse
Delmenhorst
Foreign
Secretary NameMalcolm McNaught Gair
NationalityBritish
StatusResigned
Appointed14 December 1989(26 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressParkville
10 Park Place
Lanark
Lanarkshire
ML11 9HH
Scotland
Secretary NameJames Gerard McManus
NationalityBritish
StatusResigned
Appointed31 March 1992(28 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Montrose Gardens
Blantyre
Glasgow
G72 9NN
Scotland
Director NameJames Hanshaw
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(29 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1994)
RoleManaging Director
Correspondence AddressMerlindale Manor Broughton By Biggar
Biggar
Peebleshire
ML12 6JD
Scotland
Director NameBryan Scott Findlay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(32 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 1998)
RoleExecutive Director
Correspondence Address16 Saint Johns Mews
Saint Johns Chase
Wakefield
West Yorkshire
WF1 2QY
Director NameCarsten Weyhausen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed08 October 1996(33 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 1999)
RoleDiplomatic
Correspondence AddressSteadinger Str 324 27751 Delmenhorst
Delmonhorst
Lower Saxony
27751
Director NameChristian Dummler
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed17 May 1999(36 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2001)
RoleGeneral Manager
Correspondence AddressEversbuschstrasse 251
Munich
Bavaria
D80999
Director NameRobert Webster
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(36 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2000)
RoleManaging Director
Correspondence AddressCleve
St Margarets Drive
Dunblane
Perthshire
FK15 0DP
Scotland
Director NameFriedrich Wichelm Heinrich Kreigenfeld
Date of BirthJuly 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2000(37 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2001)
RoleCompany Director
Correspondence AddressAfferderweg 137
Unna
Nrw
59425
Director NameJames Gerard McManus
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(37 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Montrose Gardens
Blantyre
Glasgow
G72 9NN
Scotland
Director NameMr Ronald Trotter Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(37 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 2001)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOaklands
Heughfield Road
Bridge Of Earn
Perthshire
PH2 9BH
Scotland
Director NameRobert Herbert Halls
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(38 years, 2 months after company formation)
Appointment Duration12 months (resigned 22 July 2002)
RoleEngineer
Correspondence AddressWesteria Cottage
Weethley
Alcester
Warwickshire
B49 5NB
Director NameSteve Filipov
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2001(38 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 July 2002)
RolePresident And CEO
Correspondence Address100 E. Huron
Chicago
Illinois 60611
Foreign
Director NameFergus Cumming Baillie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(39 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 2007)
RoleCompany Director
Correspondence Address4 Abinger Gardens
Murrayfield
Edinburgh
EH12 6DE
Scotland
Director NameColin Robertson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(39 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 2007)
RoleManaging Director
Correspondence Address4 Leemuir View
Carluke
South Lanarkshire
ML8 4AN
Scotland
Secretary NameAndrew John McGregor
NationalityBritish
StatusResigned
Appointed31 July 2002(39 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 July 2003)
RoleCompany Director
Correspondence Address27 Nethercliffe Avenue
Glasgow
Strathclyde
G44 3UH
Scotland
Director NameMr Eric I Cohen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2002(39 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 August 2010)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address32 Burnham Hill Road
Westport
Connecticut, 06880
Fairfield
United States
Secretary NameKenneth Richard Clark
NationalityBritish
StatusResigned
Appointed18 August 2003(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2004)
RoleFinancial Controller
Correspondence Address5 Broompark Drive
Lesmahagow
South Lanarkshire
ML11 0DH
Scotland
Secretary NameMr Eric I Cohen
NationalityAmerican
StatusResigned
Appointed18 December 2004(41 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address32 Burnham Hill Road
Westport
Connecticut, 06880
Fairfield
United States
Director NameMr John Carson Lupton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(44 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowanburn Hall
Rowanburn
Dumfriesshire
DG14 0QR
Scotland
Director NameRobert Isaman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2007(44 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 2009)
RoleCompany Director
Correspondence Address199 South Main Street
West Hartford
Connecticut 06107
United States
Director NameMr Phillip Charles Widman
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2007(44 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Old Stone Crossing
West Simsbury
Connecticut 06092
United States
Director NameMr Brian Sydney Heathcote
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(45 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2010)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address1 Bakers Square
The Green Fernham
Faringdon
Oxfordshire
SN7 7NT
Director NameMr Ian Allison Lundie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(46 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cresswell Place
Newton Mearns
Glasgow
G77 5FD
Scotland
Director NameMrs Veronique Filipov
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed11 August 2010(47 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNewhouse Industrial Estate Rowantree Avenue
Newhouse
Lanarkshire
ML1 5RY
Scotland
Secretary NameMrs Jacqueline Carol Kilcoyne
StatusResigned
Appointed31 May 2014(51 years after company formation)
Appointment Duration1 month (resigned 30 June 2014)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Paul Anthony Waddington
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(51 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 December 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Bryan Alan Flintham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(51 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 November 2015)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitewww.atlasgmbh.com

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

8m at £1Atlas Maschinen Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£18,366,000
Gross Profit£2,860,000
Net Worth£14,345,000
Cash£3,458,000
Current Liabilities£2,854,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

10 May 1991Delivered 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 1990Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 2002Delivered 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 1984Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1981Delivered 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 1998Delivered 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

Filing History

11 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
23 August 2023Full accounts made up to 31 December 2022 (22 pages)
13 December 2022Cessation of Veronique Filipov as a person with significant control on 1 October 2022 (1 page)
8 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
8 December 2022Notification of Veronique Filipov as a person with significant control on 1 October 2022 (2 pages)
8 December 2022Termination of appointment of Filip Stoyanov Filipov as a director on 26 August 2022 (1 page)
8 December 2022Cessation of Filip Filipov as a person with significant control on 26 August 2022 (1 page)
6 September 2022Notification of Ff Uk Holding Verwaltungs Gmbh & Co. Kg as a person with significant control on 18 December 2020 (2 pages)
6 September 2022Second filing of Confirmation Statement dated 27 November 2021 (3 pages)
19 August 2022Full accounts made up to 31 December 2021 (22 pages)
14 December 2021Confirmation statement made on 27 November 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/09/2022
(4 pages)
18 June 2021Full accounts made up to 31 December 2020 (23 pages)
9 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (19 pages)
11 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (27 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
22 June 2018Full accounts made up to 31 December 2017 (27 pages)
12 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
5 June 2017Full accounts made up to 31 December 2016 (27 pages)
5 June 2017Full accounts made up to 31 December 2016 (27 pages)
11 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
31 May 2016Full accounts made up to 31 December 2015 (26 pages)
31 May 2016Full accounts made up to 31 December 2015 (26 pages)
7 March 2016Auditor's resignation (1 page)
7 March 2016Auditor's resignation (1 page)
21 December 2015Termination of appointment of Bryan Alan Flintham as a director on 23 November 2015 (1 page)
21 December 2015Termination of appointment of Bryan Alan Flintham as a director on 23 November 2015 (1 page)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8,002,001
(4 pages)
21 December 2015Termination of appointment of Bryan Alan Flintham as a director on 23 November 2015 (1 page)
21 December 2015Termination of appointment of Bryan Alan Flintham as a director on 23 November 2015 (1 page)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8,002,001
(4 pages)
10 November 2015Full accounts made up to 31 December 2014 (22 pages)
10 November 2015Full accounts made up to 31 December 2014 (22 pages)
19 March 2015Termination of appointment of Paul Anthony Waddington as a director on 31 December 2014 (1 page)
19 March 2015Termination of appointment of Paul Anthony Waddington as a director on 31 December 2014 (1 page)
25 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-25
  • GBP 8,002,001
(5 pages)
25 December 2014Appointment of Mr Bryan Alan Flintham as a director on 1 November 2014 (2 pages)
25 December 2014Appointment of Mr Bryan Alan Flintham as a director on 1 November 2014 (2 pages)
25 December 2014Appointment of Mr Bryan Alan Flintham as a director on 1 November 2014 (2 pages)
25 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-25
  • GBP 8,002,001
(5 pages)
15 October 2014Full accounts made up to 31 December 2013 (20 pages)
15 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 September 2014Termination of appointment of Jacqueline Carol Kilcoyne as a secretary on 30 June 2014 (1 page)
8 September 2014Termination of appointment of Jacqueline Carol Kilcoyne as a secretary on 30 June 2014 (1 page)
5 September 2014Director's details changed for Mr Brahim Bahassan Sitou on 1 September 2014 (2 pages)
5 September 2014Registered 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 2014Director's details changed for Mr Brahim Bahassan Sitou on 1 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Brahim Bahassan Sitou on 1 September 2014 (2 pages)
5 September 2014Registered 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 2014Registered 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)
4 September 2014Termination of appointment of Veronique Filipov as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Veronique Filipov as a director on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Paul Anthony Waddington as a director on 1 June 2014 (2 pages)
4 September 2014Appointment of Mr Brahim Bahassan Sitou as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Brahim Bahassan Sitou as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Paul Anthony Waddington as a director on 1 June 2014 (2 pages)
4 September 2014Appointment of Mr Brahim Bahassan Sitou as a director on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Veronique Filipov as a director on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Paul Anthony Waddington as a director on 1 June 2014 (2 pages)
5 July 2014Appointment of Mrs Jacqueline Carol Kilcoyne as a secretary (2 pages)
5 July 2014Appointment of Mrs Jacqueline Carol Kilcoyne as a secretary (2 pages)
25 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 8,002,001
(4 pages)
25 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 8,002,001
(4 pages)
9 April 2013Full accounts made up to 31 December 2012 (20 pages)
9 April 2013Full accounts made up to 31 December 2012 (20 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
13 April 2012Full accounts made up to 31 December 2011 (21 pages)
13 April 2012Full accounts made up to 31 December 2011 (21 pages)
28 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (24 pages)
6 October 2011Full accounts made up to 31 December 2010 (24 pages)
11 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
6 October 2010Full accounts made up to 31 December 2009 (24 pages)
6 October 2010Full accounts made up to 31 December 2009 (24 pages)
30 September 2010Registered office address changed from Unit 3 Cadzow Industrial Estate Hamilton ML3 7QU United Kingdom on 30 September 2010 (1 page)
30 September 2010Registered office address changed from Unit 3 Cadzow Industrial Estate Hamilton ML3 7QU United Kingdom on 30 September 2010 (1 page)
3 September 2010Appointment of Mr James Fleming Smith as a director (2 pages)
3 September 2010Appointment of Mr James Fleming Smith as a director (2 pages)
16 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
16 August 2010Appointment of Mrs Veronique Filipov as a director (2 pages)
16 August 2010Appointment of Mrs Veronique Filipov as a director (2 pages)
16 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
16 August 2010Termination of appointment of Eric Cohen as a director (1 page)
16 August 2010Termination of appointment of Phillip Widman as a director (1 page)
16 August 2010Termination of appointment of Eric Cohen as a secretary (1 page)
16 August 2010Company name changed atlas terex uk LIMITED\certificate issued on 16/08/10
  • CONNOT ‐
(3 pages)
16 August 2010Appointment of Mrs Jacqueline Carol Kilcoyne as a director (2 pages)
16 August 2010Termination of appointment of Eric Cohen as a secretary (1 page)
16 August 2010Appointment of Mrs Jacqueline Carol Kilcoyne as a director (2 pages)
16 August 2010Termination of appointment of Brian Heathcote as a director (1 page)
16 August 2010Registered office address changed from Newhouse Industrial Estate Newhouse Lanarkshire ML1 5RY on 16 August 2010 (1 page)
16 August 2010Termination of appointment of Phillip Widman as a director (1 page)
16 August 2010Appointment of Mr Filip Stoyanov Filipov as a director (2 pages)
16 August 2010Registered office address changed from Newhouse Industrial Estate Newhouse Lanarkshire ML1 5RY on 16 August 2010 (1 page)
16 August 2010Termination of appointment of Brian Heathcote as a director (1 page)
16 August 2010Termination of appointment of Eric Cohen as a director (1 page)
16 August 2010Appointment of Mr Filip Stoyanov Filipov as a director (2 pages)
16 August 2010Company name changed atlas terex uk LIMITED\certificate issued on 16/08/10
  • CONNOT ‐
(3 pages)
25 February 2010Termination of appointment of Ian Lundie as a director (1 page)
25 February 2010Termination of appointment of Ian Lundie as a director (1 page)
26 January 2010Director's details changed for Mr Ian Allison Lundie on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Ian Allison Lundie on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Ian Allison Lundie on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
8 December 2009Resolutions
  • RES13 ‐ Section 175 25/11/2009
(1 page)
8 December 2009Resolutions
  • RES13 ‐ Section 175 25/11/2009
(1 page)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
13 July 2009Director appointed mr ian allison lundie (1 page)
13 July 2009Appointment terminated director john lupton (1 page)
13 July 2009Appointment terminated director john lupton (1 page)
13 July 2009Director appointed mr ian allison lundie (1 page)
13 March 2009Director appointed mr brian sydney heathcote (1 page)
13 March 2009Director appointed mr brian sydney heathcote (1 page)
13 March 2009Appointment terminated director robert isaman (1 page)
13 March 2009Appointment terminated director robert isaman (1 page)
2 March 2009Full accounts made up to 31 December 2007 (21 pages)
2 March 2009Full accounts made up to 31 December 2007 (21 pages)
19 December 2008Return made up to 27/11/08; full list of members (4 pages)
19 December 2008Return made up to 27/11/08; full list of members (4 pages)
20 August 2008Secretary's change of particulars / eric cohen / 20/08/2008 (1 page)
20 August 2008Secretary's change of particulars / eric cohen / 20/08/2008 (1 page)
19 August 2008Secretary's change of particulars / eric cohen / 10/03/2008 (1 page)
19 August 2008Secretary's change of particulars / eric cohen / 10/03/2008 (1 page)
19 August 2008Director's change of particulars / eric cohen / 10/03/2008 (1 page)
19 August 2008Director's change of particulars / eric cohen / 10/03/2008 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
25 March 2008Full accounts made up to 31 December 2006 (21 pages)
25 March 2008Full accounts made up to 31 December 2006 (21 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
14 December 2007Return made up to 27/11/07; full list of members (3 pages)
14 December 2007Return made up to 27/11/07; full list of members (3 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
6 July 2007Full accounts made up to 31 December 2005 (22 pages)
6 July 2007Full accounts made up to 31 December 2005 (22 pages)
18 June 2007Full accounts made up to 31 December 2004 (21 pages)
18 June 2007Full accounts made up to 31 December 2004 (21 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
26 February 2007Return made up to 27/11/06; full list of members (7 pages)
26 February 2007Return made up to 27/11/06; full list of members (7 pages)
3 October 2006Full accounts made up to 31 December 2003 (20 pages)
3 October 2006Full accounts made up to 31 December 2003 (20 pages)
6 March 2006Return made up to 27/11/05; full list of members (7 pages)
6 March 2006Return made up to 27/11/05; full list of members (7 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
14 February 2005Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 February 2005Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 January 2004Full accounts made up to 31 December 2002 (19 pages)
31 January 2004Full accounts made up to 31 December 2002 (19 pages)
1 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
19 December 2002Return made up to 14/12/02; full list of members (7 pages)
19 December 2002Return made up to 14/12/02; full list of members (7 pages)
25 November 2002New director appointed (4 pages)
25 November 2002New director appointed (4 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Full accounts made up to 31 December 2001 (18 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Full accounts made up to 31 December 2001 (18 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (3 pages)
2 August 2002New director appointed (3 pages)
2 August 2002New director appointed (3 pages)
2 August 2002New director appointed (3 pages)
28 May 2002Dec mort/charge * (5 pages)
28 May 2002Dec mort/charge * (5 pages)
28 May 2002Dec mort/charge * (5 pages)
28 May 2002Dec mort/charge * (5 pages)
18 April 2002Partic of mort/charge * (7 pages)
18 April 2002Partic of mort/charge * (7 pages)
6 February 2002Company name changed atlas hydraulic loaders LIMITED\certificate issued on 06/02/02 (2 pages)
6 February 2002Company name changed atlas hydraulic loaders LIMITED\certificate issued on 06/02/02 (2 pages)
14 January 2002Return made up to 14/12/01; full list of members (7 pages)
14 January 2002Return made up to 14/12/01; full list of members (7 pages)
14 September 2001Dec mort/charge * (4 pages)
14 September 2001Dec mort/charge * (4 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
31 May 2001Full accounts made up to 31 December 2000 (18 pages)
31 May 2001Full accounts made up to 31 December 2000 (18 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
12 December 2000Return made up to 14/12/00; full list of members (7 pages)
12 December 2000Return made up to 14/12/00; full list of members (7 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
25 April 2000Full accounts made up to 31 December 1999 (15 pages)
25 April 2000Full accounts made up to 31 December 1999 (15 pages)
7 January 2000Return made up to 14/12/99; full list of members (6 pages)
7 January 2000Return made up to 14/12/99; full list of members (6 pages)
14 July 1999Full accounts made up to 31 December 1998 (19 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Full accounts made up to 31 December 1998 (19 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
4 December 1998Return made up to 14/12/98; no change of members (4 pages)
4 December 1998Return made up to 14/12/98; no change of members (4 pages)
27 May 1998Registered office changed on 27/05/98 from: vere road blackwood lanark (1 page)
27 May 1998Registered office changed on 27/05/98 from: vere road blackwood lanark (1 page)
6 May 1998Full accounts made up to 31 December 1997 (15 pages)
6 May 1998Full accounts made up to 31 December 1997 (15 pages)
11 February 1998Alterations to a floating charge (11 pages)
11 February 1998Alterations to a floating charge (5 pages)
11 February 1998Alterations to a floating charge (5 pages)
11 February 1998Alterations to a floating charge (11 pages)
27 January 1998Partic of mort/charge * (5 pages)
27 January 1998Partic of mort/charge * (5 pages)
7 January 1998Return made up to 14/12/97; full list of members (6 pages)
7 January 1998Return made up to 14/12/97; full list of members (6 pages)
31 May 1997Full accounts made up to 31 December 1996 (19 pages)
31 May 1997Full accounts made up to 31 December 1996 (19 pages)
8 January 1997Return made up to 14/12/96; no change of members (4 pages)
8 January 1997Return made up to 14/12/96; no change of members (4 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
30 April 1996Partic of mort/charge * (8 pages)
30 April 1996Full accounts made up to 31 December 1995 (16 pages)
30 April 1996Partic of mort/charge * (8 pages)
30 April 1996Full accounts made up to 31 December 1995 (16 pages)
30 April 1996Partic of mort/charge * (8 pages)
30 April 1996Partic of mort/charge * (8 pages)
23 April 1996Partic of mort/charge * (11 pages)
23 April 1996Partic of mort/charge * (13 pages)
23 April 1996Partic of mort/charge * (11 pages)
23 April 1996Partic of mort/charge * (13 pages)
18 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 April 1996Dec mort/charge * (4 pages)
15 April 1996Dec mort/charge * (4 pages)
15 April 1996Dec mort/charge * (4 pages)
15 April 1996Dec mort/charge * (4 pages)
15 April 1996Dec mort/charge * (4 pages)
15 April 1996Dec mort/charge * (4 pages)
15 April 1996Dec mort/charge * (4 pages)
15 April 1996Dec mort/charge * (4 pages)
15 April 1996Dec mort/charge * (4 pages)
15 April 1996Dec mort/charge * (4 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 1996New director appointed (2 pages)
20 June 1995Full accounts made up to 31 December 1994 (17 pages)
20 June 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
12 May 1993Full accounts made up to 31 December 1992 (18 pages)
12 May 1993Full accounts made up to 31 December 1992 (18 pages)
12 June 1992Full group accounts made up to 31 December 1991 (18 pages)
12 June 1992Full group accounts made up to 31 December 1991 (18 pages)
3 February 1992Ad 31/12/91--------- £ si 3500000@1=3500000 £ ic 4502000/8002000 (2 pages)
3 February 1992£ nc 5000000/8500000 30/12/91 (1 page)
3 February 1992£ nc 5000000/8500000 30/12/91 (1 page)
3 February 1992Ad 31/12/91--------- £ si 3500000@1=3500000 £ ic 4502000/8002000 (2 pages)
22 August 1991Full group accounts made up to 31 December 1990 (23 pages)
22 August 1991Full group accounts made up to 31 December 1990 (23 pages)
13 May 1991Ad 02/04/91--------- £ si 2500000@1=2500000 £ ic 2002000/4502000 (2 pages)
13 May 1991Ad 02/04/91--------- £ si 2500000@1=2500000 £ ic 2002000/4502000 (2 pages)
2 May 1991Nc inc already adjusted 02/04/91 (1 page)
2 May 1991Nc inc already adjusted 02/04/91 (1 page)
8 October 1990Full group accounts made up to 31 December 1989 (20 pages)
8 October 1990Full group accounts made up to 31 December 1989 (20 pages)
16 May 1990Full accounts made up to 31 December 1988 (21 pages)
16 May 1990Full accounts made up to 31 December 1988 (21 pages)
15 May 1963Incorporation (16 pages)
15 May 1963Incorporation (16 pages)