ATLAS CRANES UK LIMITED
GLASGOW ATLAS TEREX UK LIMITED ATLAS HYDRAULIC LOADERS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4JR

Company number SC038800
Status Active
Incorporation Date 15 May 1963
Company Type Private Limited Company
Address 272 BATH STREET, GLASGOW, G2 4JR
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of ATLAS CRANES UK LIMITED are www.atlascranesuk.co.uk, and www.atlas-cranes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlas Cranes Uk Limited is a Private Limited Company. The company registration number is SC038800. Atlas Cranes Uk Limited has been working since 15 May 1963. The present status of the company is Active. The registered address of Atlas Cranes Uk Limited is 272 Bath Street Glasgow G2 4jr. . FILIPOV, Filip Stoyanov is a Director of the company. KILCOYNE, Jacqueline Carol is a Director of the company. SMITH, James Fleming is a Director of the company. STITOU, Brahim Bahassan is a Director of the company. Secretary CLARK, Kenneth Richard has been resigned. Secretary COHEN, Eric I has been resigned. Secretary GAIR, Malcolm Mcnaught has been resigned. Secretary KILCOYNE, Jacqueline Carol has been resigned. Secretary MCGREGOR, Andrew John has been resigned. Secretary MCMANUS, James Gerard has been resigned. Director BAILLIE, Fergus Cumming has been resigned. Director BRIETENFELDER, Heinrich has been resigned. Director COHEN, Eric I has been resigned. Director DUMMLER, Christian has been resigned. Director FILIPOV, Steve has been resigned. Director FILIPOV, Veronique has been resigned. Director FINDLAY, Bryan Scott has been resigned. Director FLINTHAM, Bryan Alan has been resigned. Director HALLS, Robert Herbert has been resigned. Director HANSHAW, James has been resigned. Director HEATHCOTE, Brian Sydney has been resigned. Director ISAMAN, Robert has been resigned. Director KREIGENFELD, Friedrich Wichelm Heinrich has been resigned. Director LUNDIE, Ian Allison has been resigned. Director LUPTON, John Carson has been resigned. Director MCMANUS, James Gerard has been resigned. Director ROBERTSON, Colin has been resigned. Director SMITH, Ronald Trotter has been resigned. Director WADDINGTON, Paul Anthony has been resigned. Director WEBSTER, Robert has been resigned. Director WEYHAAUSEN, Gunther has been resigned. Director WEYHAUSEN, Carsten has been resigned. Director WIDMAN, Phillip Charles has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
FILIPOV, Filip Stoyanov
Appointed Date: 11 August 2010
78 years old

Director
KILCOYNE, Jacqueline Carol
Appointed Date: 11 August 2010
61 years old

Director
SMITH, James Fleming
Appointed Date: 12 August 2010
57 years old

Director
STITOU, Brahim Bahassan
Appointed Date: 01 September 2014
46 years old

Resigned Directors

Secretary
CLARK, Kenneth Richard
Resigned: 18 December 2004
Appointed Date: 18 August 2003

Secretary
COHEN, Eric I
Resigned: 11 August 2010
Appointed Date: 18 December 2004

Secretary
GAIR, Malcolm Mcnaught
Resigned: 31 March 1992

Secretary
KILCOYNE, Jacqueline Carol
Resigned: 30 June 2014
Appointed Date: 31 May 2014

Secretary
MCGREGOR, Andrew John
Resigned: 03 July 2003
Appointed Date: 31 July 2002

Secretary
MCMANUS, James Gerard
Resigned: 31 July 2002
Appointed Date: 31 March 1992

Director
BAILLIE, Fergus Cumming
Resigned: 06 September 2007
Appointed Date: 22 July 2002
73 years old

Director
BRIETENFELDER, Heinrich
Resigned: 17 May 1999
84 years old

Director
COHEN, Eric I
Resigned: 11 August 2010
Appointed Date: 22 October 2002
66 years old

Director
DUMMLER, Christian
Resigned: 19 July 2001
Appointed Date: 17 May 1999
61 years old

Director
FILIPOV, Steve
Resigned: 22 July 2002
Appointed Date: 15 August 2001
57 years old

Director
FILIPOV, Veronique
Resigned: 01 September 2014
Appointed Date: 11 August 2010
61 years old

Director
FINDLAY, Bryan Scott
Resigned: 27 February 1998
Appointed Date: 01 January 1996
65 years old

Director
FLINTHAM, Bryan Alan
Resigned: 23 November 2015
Appointed Date: 01 November 2014
67 years old

Director
HALLS, Robert Herbert
Resigned: 22 July 2002
Appointed Date: 23 July 2001
82 years old

Director
HANSHAW, James
Resigned: 16 December 1994
Appointed Date: 16 June 1992
84 years old

Director
HEATHCOTE, Brian Sydney
Resigned: 11 August 2010
Appointed Date: 13 March 2009
67 years old

Director
ISAMAN, Robert
Resigned: 13 March 2009
Appointed Date: 06 September 2007
64 years old

Director
KREIGENFELD, Friedrich Wichelm Heinrich
Resigned: 27 August 2001
Appointed Date: 01 July 2000
80 years old

Director
LUNDIE, Ian Allison
Resigned: 19 February 2010
Appointed Date: 07 July 2009
68 years old

Director
LUPTON, John Carson
Resigned: 07 July 2009
Appointed Date: 06 September 2007
60 years old

Director
MCMANUS, James Gerard
Resigned: 18 May 2004
Appointed Date: 01 August 2000
74 years old

Director
ROBERTSON, Colin
Resigned: 05 April 2007
Appointed Date: 22 July 2002
60 years old

Director
SMITH, Ronald Trotter
Resigned: 23 July 2001
Appointed Date: 01 January 2001
70 years old

Director
WADDINGTON, Paul Anthony
Resigned: 31 December 2014
Appointed Date: 01 June 2014
71 years old

Director
WEBSTER, Robert
Resigned: 31 July 2000
Appointed Date: 17 May 1999
73 years old

Director
WEYHAAUSEN, Gunther
Resigned: 08 October 1996
98 years old

Director
WEYHAUSEN, Carsten
Resigned: 17 May 1999
Appointed Date: 08 October 1996
68 years old

Director
WIDMAN, Phillip Charles
Resigned: 11 August 2010
Appointed Date: 06 September 2007
71 years old

Persons With Significant Control

Mr Filip Filipov
Notified on: 9 August 2016
78 years old
Nature of control: Has significant influence or control

ATLAS CRANES UK LIMITED Events

11 Dec 2016
Confirmation statement made on 27 November 2016 with updates
31 May 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Auditor's resignation
21 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8,002,001

21 Dec 2015
Termination of appointment of Bryan Alan Flintham as a director on 23 November 2015
...
... and 167 more events
15 Jun 1987
Director resigned

03 Jun 1987
Return made up to 14/01/87; full list of members

08 Dec 1986
Group of companies' accounts made up to 31 December 1985

30 Jun 1986
New director appointed

15 May 1963
Incorporation

ATLAS CRANES UK LIMITED Charges

28 March 2002
Floating charge
Delivered: 18 April 2002
Status: Satisfied on 28 April 2008
Persons entitled: Hsbc Bank PLC
Description: Any debts purchased by the bank under clause 6 of the…
8 January 1998
Assignment and charge
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: Barclays Mercantile Highland Finance Limited
Description: Right,title and interest in the sub-leases.
22 April 1996
Standard security
Delivered: 30 April 1996
Status: Satisfied on 14 September 2001
Persons entitled: D G Bank-Deutsche Genossenschaftsbank
Description: Vere road,blackwood,lanarkshire.
22 April 1996
Standard security
Delivered: 30 April 1996
Status: Satisfied on 20 December 2007
Persons entitled: D G Bank-Deutsche Genossenschaftsbank
Description: Block 1,units 3,4,5 & 6B cadzow industrial estate,hamilton.
10 April 1996
Floating charge
Delivered: 23 April 1996
Status: Satisfied on 28 May 2002
Persons entitled: Dg Bank-Deutsche Genossenschaftsbank
Description: Fixed charges over land & buildings on the south west side…
10 April 1996
Bond & floating charge
Delivered: 23 April 1996
Status: Satisfied on 28 May 2002
Persons entitled: Dg Bank-Deutsche Genossenschaftsbank
Description: Undertaking and all property and assets present and future…
5 December 1991
Standard security
Delivered: 18 December 1991
Status: Satisfied on 15 April 1996
Persons entitled: Commerzbank Aktiengesellschaft
Description: Factory premises at vere road,blackwood kirkmuirhill…
5 December 1991
Standard security
Delivered: 18 December 1991
Status: Satisfied on 15 April 1996
Persons entitled: Commerzbank Aktiengesellschaft
Description: Units 3,4,5,6B at block 1 cadzow indus- trial estate…
29 November 1991
Floating charge
Delivered: 10 December 1991
Status: Satisfied on 15 April 1996
Persons entitled: Commerz Bank Aktiengesell-Schaft
Description: Undertaking and all property and assets present and future…
10 May 1991
Standard security
Delivered: 28 May 1991
Status: Satisfied on 4 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block 1 units 3, 4, 5 & 6B cadson industrial estate…
14 May 1990
Assignment
Delivered: 1 June 1990
Status: Satisfied on 15 April 1996
Persons entitled: First Roodhill Leasing LTD
Description: Lease agreement 9/2/90 between the company and foggo plant…
18 November 1985
Legal charge
Delivered: 25 November 1985
Status: Satisfied on 10 February 1994
Persons entitled: Berliner Bank Ag
Description: Property south west side of wharfedale road, euroway…
23 August 1985
Bond & floating charge
Delivered: 2 September 1985
Status: Satisfied on 6 January 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 August 1985
Standard security
Delivered: 23 August 1985
Status: Satisfied on 4 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Factory premises at vere road, blackwood, lanarkshire.
3 December 1984
Standard security
Delivered: 12 December 1984
Status: Satisfied on 4 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Factory premises at vere road, blackwood, lanarkshire.
25 February 1981
Legal charge
Delivered: 6 March 1981
Status: Satisfied on 15 April 1996
Persons entitled: The First National Bank of Chicago
Description: South west side of wharfedale road,euroway trading…