Company NameAtlas Winch & Hoist Services Ltd.
Company StatusActive
Company NumberSC182734
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

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
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Deborah Lavery
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressThe Knoll 2 Coulter Road
Biggar
Lanarkshire
ML12 6EP
Scotland
Director NameMr Denis Francis Lavery
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Knoll 2 Coulter Road
Biggar
Lanarkshire
ML12 6EP
Scotland
Secretary NameDeborah Lavery
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll 2 Coulter Road
Biggar
Lanarkshire
ML12 6EP
Scotland
Director NameMr Conor Denis Lavery
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Station Yard Station Road
Biggar
Lanarkshire
ML12 6DQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewinchhire.co.uk
Email address[email protected]
Telephone01899 221577
Telephone regionBiggar

Location

Registered AddressOld Station Yard
Station Road
Biggar
Lanarkshire
ML12 6DQ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Deborah Lavery
50.00%
Ordinary
500 at £1Denis Lavery
50.00%
Ordinary

Financials

Year2014
Net Worth£3,669,641
Cash£251,557
Current Liabilities£880,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

11 June 1999Delivered on: 24 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at station road, biggar, lanark.
Outstanding
21 April 1999Delivered on: 29 April 1999
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 September 2022Change of details for Mr Denis Francis Lavery as a person with significant control on 16 September 2022 (2 pages)
16 September 2022Change of details for Mrs Deborah Lavery as a person with significant control on 16 September 2022 (2 pages)
19 August 2022Notification of Deborah Lavery as a person with significant control on 6 April 2016 (2 pages)
5 August 2022Appointment of Mr Conor Denis Lavery as a director on 1 August 2022 (2 pages)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
16 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(5 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 April 2012Director's details changed for Mr Denis Francis Lavery on 19 August 2011 (2 pages)
19 April 2012Secretary's details changed for Deborah Lavery on 19 August 2011 (2 pages)
19 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Deborah Lavery on 19 August 2011 (2 pages)
19 April 2012Director's details changed for Deborah Lavery on 19 August 2011 (2 pages)
19 April 2012Secretary's details changed for Deborah Lavery on 19 August 2011 (2 pages)
19 April 2012Director's details changed for Mr Denis Francis Lavery on 19 August 2011 (2 pages)
19 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Registered office address changed from Knocklee House, Croftfoot Terrace, Biggar Lanarkshire ML12 6BQ on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Knocklee House, Croftfoot Terrace, Biggar Lanarkshire ML12 6BQ on 11 August 2010 (1 page)
24 March 2010Director's details changed for Deborah Lavery on 5 March 2010 (2 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Deborah Lavery on 5 March 2010 (2 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Deborah Lavery on 5 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 March 2009Return made up to 05/02/09; full list of members (4 pages)
11 March 2009Return made up to 05/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Return made up to 05/02/08; full list of members (4 pages)
3 December 2008Return made up to 05/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Return made up to 05/02/07; full list of members (7 pages)
22 February 2007Return made up to 05/02/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 February 2006Return made up to 05/02/06; full list of members (7 pages)
16 February 2006Return made up to 05/02/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 February 2005Return made up to 05/02/05; full list of members (7 pages)
9 February 2005Return made up to 05/02/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 February 2004Return made up to 05/02/04; full list of members (7 pages)
16 February 2004Return made up to 05/02/04; full list of members (7 pages)
28 February 2003Return made up to 05/02/03; full list of members (7 pages)
28 February 2003Return made up to 05/02/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2002Return made up to 05/02/02; full list of members (6 pages)
6 February 2002Return made up to 05/02/02; full list of members (6 pages)
22 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 February 2001Return made up to 05/02/01; full list of members (6 pages)
19 February 2001Return made up to 05/02/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 2000Return made up to 05/02/00; full list of members (6 pages)
19 April 2000Return made up to 05/02/00; full list of members (6 pages)
24 June 1999Partic of mort/charge * (5 pages)
24 June 1999Partic of mort/charge * (5 pages)
4 May 1999Return made up to 05/02/99; full list of members (6 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 May 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999Return made up to 05/02/99; full list of members (6 pages)
29 April 1999Partic of mort/charge * (6 pages)
29 April 1999Partic of mort/charge * (6 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (16 pages)
5 February 1998Incorporation (16 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)