ATF REALISATIONS LIMITED
GLASGOW STRONGWOOD LIMITED STRONGWOOD TIMBER FRAME ENGINEERING LIMITED LYCIDAS (363) LIMITED

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC231483
Status Liquidation
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 11 July 2012; Court order notice of winding up; Appointment of a provisional liquidator. The most likely internet sites of ATF REALISATIONS LIMITED are www.atfrealisations.co.uk, and www.atf-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atf Realisations Limited is a Private Limited Company. The company registration number is SC231483. Atf Realisations Limited has been working since 14 May 2002. The present status of the company is Liquidation. The registered address of Atf Realisations Limited is Finlay House 10 14 West Nile Street Glasgow G1 2pp. . MCCANN, Francis John is a Director of the company. Secretary BYRNE, Caroline has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director MCCANN, Monica Mary has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
MCCANN, Francis John
Appointed Date: 15 April 2004
57 years old

Resigned Directors

Secretary
BYRNE, Caroline
Resigned: 01 March 2012
Appointed Date: 20 June 2007

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 20 June 2007
Appointed Date: 14 May 2002

Director
MCCANN, Monica Mary
Resigned: 12 March 2012
Appointed Date: 16 July 2002
58 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 16 July 2002
Appointed Date: 14 May 2002

ATF REALISATIONS LIMITED Events

11 Jul 2012
Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 11 July 2012
10 Jul 2012
Court order notice of winding up
10 Jul 2012
Appointment of a provisional liquidator
10 Jul 2012
Notice of winding up order
05 Jul 2012
Appointment of a provisional liquidator
...
... and 33 more events
02 Apr 2003
Company name changed strongwood timber frame engineer ing LIMITED\certificate issued on 02/04/03
18 Jul 2002
New director appointed
18 Jul 2002
Director resigned
08 Jul 2002
Company name changed lycidas (363) LIMITED\certificate issued on 08/07/02
14 May 2002
Incorporation