About

Registered Number: SC374175
Date of Incorporation: 04/03/2010 (14 years and 1 month ago)
Company Status: Administration
Registered Address: C/O Quantuma Llp Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

Founded in 2010, Atc Construction Ltd are based in Glasgow.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Lindsay 20 November 2012 01 March 2014 1
KERR, William 04 March 2010 20 November 2012 1

Filing History

Document Type Date
AM07(Scot) - N/A 04 June 2020
AM07(Scot) - N/A 04 June 2020
AM12(Scot) - N/A 26 May 2020
AM03(Scot) - N/A 12 May 2020
AD01 - Change of registered office address 20 March 2020
AM01(Scot) - N/A 20 March 2020
DISS16(SOAS) - N/A 29 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 12 April 2018
MR01 - N/A 21 December 2017
MR01 - N/A 13 December 2017
DISS40 - Notice of striking-off action discontinued 22 November 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 05 December 2016
AD01 - Change of registered office address 09 November 2016
CS01 - N/A 23 August 2016
CH01 - Change of particulars for director 06 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 10 August 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 28 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 01 April 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 13 March 2013
AD01 - Change of registered office address 06 January 2013
AA - Annual Accounts 05 December 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AD01 - Change of registered office address 22 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 18 October 2011
AA01 - Change of accounting reference date 18 October 2011
DISS40 - Notice of striking-off action discontinued 24 August 2011
AR01 - Annual Return 23 August 2011
AD01 - Change of registered office address 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 08 July 2011
NEWINC - New incorporation documents 04 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Outstanding

N/A

A registered charge 08 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.