Advanced company searchLink opens in new window

ATLAS CRANES UK LIMITED

Company number SC038800

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2015 TM01 Termination of appointment of Bryan Alan Flintham as a director on 23 November 2015
10 Nov 2015 AA Full accounts made up to 31 December 2014
19 Mar 2015 TM01 Termination of appointment of Paul Anthony Waddington as a director on 31 December 2014
25 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-25
  • GBP 8,002,001
25 Dec 2014 AP01 Appointment of Mr Bryan Alan Flintham as a director on 1 November 2014
15 Oct 2014 AA Full accounts made up to 31 December 2013
08 Sep 2014 TM02 Termination of appointment of Jacqueline Carol Kilcoyne as a secretary on 30 June 2014
05 Sep 2014 AD01 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
05 Sep 2014 CH01 Director's details changed for Mr Brahim Bahassan Sitou on 1 September 2014
04 Sep 2014 TM01 Termination of appointment of Veronique Filipov as a director on 1 September 2014
04 Sep 2014 AP01 Appointment of Mr Brahim Bahassan Sitou as a director on 1 September 2014
04 Sep 2014 AP01 Appointment of Mr Paul Anthony Waddington as a director on 1 June 2014
05 Jul 2014 AP03 Appointment of Mrs Jacqueline Carol Kilcoyne as a secretary
25 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-25
  • GBP 8,002,001
09 Apr 2013 AA Full accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
13 Apr 2012 AA Full accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
06 Oct 2010 AA Full accounts made up to 31 December 2009
30 Sep 2010 AD01 Registered office address changed from Unit 3 Cadzow Industrial Estate Hamilton ML3 7QU United Kingdom on 30 September 2010
03 Sep 2010 AP01 Appointment of Mr James Fleming Smith as a director
16 Aug 2010 AP01 Appointment of Mrs Jacqueline Carol Kilcoyne as a director
16 Aug 2010 AD01 Registered office address changed from Newhouse Industrial Estate Newhouse Lanarkshire ML1 5RY on 16 August 2010