ATC CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

ATC CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC374175

Incorporation date

04/03/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Quantuma Llp Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2010)
dot icon03/06/2025
Insolvency court order
dot icon03/06/2025
Move from Administration case to Creditor's Voluntary Liquidation
dot icon08/03/2021
Move from Administration case to Creditor's Voluntary Liquidation
dot icon12/10/2020
Administrator's progress report
dot icon04/06/2020
Creditors’ decision on administrator’s proposals
dot icon04/06/2020
Creditors’ decision on administrator’s proposals
dot icon26/05/2020
Order limiting disclosure of statement of affairs or proposals in administration
dot icon12/05/2020
Notice of Administrator's proposal
dot icon20/03/2020
Registered office address changed from 6 Deerdykes Place Cumbernauld Glasgow G68 9HE Scotland to C/O Quantuma Llp Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2020-03-20
dot icon20/03/2020
Appointment of an administrator
dot icon29/02/2020
Compulsory strike-off action has been suspended
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon02/09/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon16/01/2019
Unaudited abridged accounts made up to 2018-02-28
dot icon28/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon12/04/2018
Unaudited abridged accounts made up to 2017-02-28
dot icon21/12/2017
Registration of charge SC3741750002, created on 2017-12-15
dot icon13/12/2017
Registration of charge SC3741750001, created on 2017-12-08
dot icon22/11/2017
Compulsory strike-off action has been discontinued
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon20/11/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/11/2016
Registered office address changed from Unit 25 Deerdykes View Cumbernauld Glasgow G68 9HN to 6 Deerdykes Place Cumbernauld Glasgow G68 9HE on 2016-11-09
dot icon23/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon06/10/2015
Director's details changed for Mr John Mcmenemy on 2015-10-06
dot icon21/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Lindsay Boyle as a director on 2015-07-08
dot icon08/07/2015
Appointment of Mr John Mcmenemy as a director on 2015-07-08
dot icon19/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon04/02/2015
Termination of appointment of John Mcmenemy as a director on 2015-01-01
dot icon28/01/2015
Appointment of Mrs Lindsay Boyle as a director on 2015-01-01
dot icon06/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon01/04/2014
Registered office address changed from 38 Queen Street Glasgow G1 3DX Scotland on 2014-04-01
dot icon19/03/2014
Appointment of Mr John Mcmenemy as a director
dot icon19/03/2014
Termination of appointment of Lindsay Boyle as a director
dot icon22/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon06/01/2013
Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU United Kingdom on 2013-01-06
dot icon05/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon20/11/2012
Appointment of Mrs Lindsay Boyle as a director
dot icon20/11/2012
Termination of appointment of William Kerr as a director
dot icon22/10/2012
Registered office address changed from 13-15 the Wynd Cumbernauld Glasgow G67 2ST Scotland on 2012-10-22
dot icon07/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon18/10/2011
Previous accounting period shortened from 2011-03-31 to 2011-02-28
dot icon24/08/2011
Compulsory strike-off action has been discontinued
dot icon23/08/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon16/08/2011
Registered office address changed from Centrum Offices 38 Queen Street Glasgow G1 3DX Scotland on 2011-08-16
dot icon08/07/2011
First Gazette notice for compulsory strike-off
dot icon04/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconNext confirmation date
10/08/2020
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
dot iconNext due on
30/11/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Lindsay
Director
01/01/2015 - 08/07/2015
17
Boyle, Lindsay
Director
20/11/2012 - 01/03/2014
17
Mcmenemy, John
Director
01/03/2014 - 01/01/2015
36
Mcmenemy, John
Director
08/07/2015 - Present
36
Kerr, William
Director
04/03/2010 - 20/11/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ATC CONSTRUCTION LTD

ATC CONSTRUCTION LTD is an(a) Liquidation company incorporated on 04/03/2010 with the registered office located at C/O Quantuma Llp Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATC CONSTRUCTION LTD?

toggle

ATC CONSTRUCTION LTD is currently Liquidation. It was registered on 04/03/2010 .

Where is ATC CONSTRUCTION LTD located?

toggle

ATC CONSTRUCTION LTD is registered at C/O Quantuma Llp Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does ATC CONSTRUCTION LTD do?

toggle

ATC CONSTRUCTION LTD operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for ATC CONSTRUCTION LTD?

toggle

The latest filing was on 03/06/2025: Insolvency court order.