Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ATC REALTY LIMITED
Company Information for

ATC REALTY LIMITED

14 CITY QUAY, CAMPERDOWN STREET, DUNDEE, DD1 3JA,
Company Registration Number
SC185188
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Atc Realty Ltd
ATC REALTY LIMITED was founded on 1998-04-24 and has its registered office in Dundee. The organisation's status is listed as "Active - Proposal to Strike off". Atc Realty Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATC REALTY LIMITED
 
Legal Registered Office
14 CITY QUAY
CAMPERDOWN STREET
DUNDEE
DD1 3JA
Other companies in DD1
 
Filing Information
Company Number SC185188
Company ID Number SC185188
Date formed 1998-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
Last Datalog update: 2019-09-11 15:45:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATC REALTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATC REALTY LIMITED
The following companies were found which have the same name as ATC REALTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATC REALTY ONE LLC Delaware Unknown
Atc Realty Three, LLC Delaware Unknown
Atc Realty Holding, Inc. Delaware Unknown
Atc Realty, Inc. Delaware Unknown
ATC REALTY TWO, INC. 8751 WEST BROWARD BLVD PLANTATION FL 33324 Inactive Company formed on the 1977-01-04
ATC REALTY INVESTMENTS, LLC 2555 S TELEGRAPH RD BLOOMFLD HLS MI 48302 Active Company formed on the 2016-04-07
ATC REALTY SIXTEEN, INC. 550 S 4TH ST # N9310076 ATTN CORPORATE T MINNEAPOLIS MN 55415 Forfeited Company formed on the 2011-06-02
ATC REALTY NINE, INC. 301 S COLLEGE ST CHARLOTTE NC 28202 Forfeited Company formed on the 2018-09-04
ATC REALTY, INC. 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 2001-04-19
ATC REALTY INC Delaware Unknown
ATC REALTY ONE, LLC (DE) 301 S. COLLEGE STREET CHARLOTTE NC 28202 Active/Compliance Company formed on the 2011-04-08
ATC REALTY SIXTEEN INC Georgia Unknown
ATC REALTY LLC Georgia Unknown
ATC REALTY INVESTMENTS LLC Georgia Unknown
ATC REALTY ONE INC California Unknown
ATC REALTY INC California Unknown
ATC REALTY FOUR INC California Unknown
ATC REALTY FIVE INC California Unknown
ATC REALTY EIGHT INC California Unknown
ATC REALTY NINE INC California Unknown

Company Officers of ATC REALTY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES KNOOP
Director 2015-05-29
EDWARD WINSLOW MOORE
Director 2012-09-05
RONALD ALBERT RICE
Director 2012-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY STEVEN HERSH
Director 1998-06-01 2017-05-03
MICHAEL DEAN TELLOR
Director 2012-09-05 2015-05-29
JEFFREY STEVEN HERSH
Company Secretary 1998-06-01 2012-09-05
MARC EVAN BERSON
Director 1998-06-01 2012-09-05
MICHAEL NORMAN PEARSON
Company Secretary 1998-06-01 2003-05-31
MICHAEL NORMAN PEARSON
Director 1998-06-01 2003-05-31
MACROBERTS (SOLICITORS)
Company Secretary 1998-04-24 1998-06-01
MACROBERTS CORPORATE SERVICES LIMITED
Director 1998-04-24 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES KNOOP KIRKER INTERNATIONAL LIMITED Director 2015-05-29 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
EDWARD WINSLOW MOORE FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
EDWARD WINSLOW MOORE MORRELLS WFG LTD Director 2015-04-09 CURRENT 2014-09-23 Dissolved 2016-03-29
EDWARD WINSLOW MOORE MORRELLS SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE VERNICI LEGNO ITALIANO LTD Director 2015-04-09 CURRENT 2014-08-19 Dissolved 2016-03-29
EDWARD WINSLOW MOORE SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE RPM NVUK LIMITED Director 2013-01-22 CURRENT 2012-11-23 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER INTERNATIONAL LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER EUROPE LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active
EDWARD WINSLOW MOORE NUFINS LIMITED Director 2010-05-01 CURRENT 1966-04-26 Dissolved 2015-03-17
EDWARD WINSLOW MOORE RPM HOLDINGS UK LIMITED Director 2010-05-01 CURRENT 1998-05-26 Dissolved 2015-06-23
EDWARD WINSLOW MOORE AMTRED LIMITED Director 2010-05-01 CURRENT 1995-10-25 Dissolved 2015-03-24
EDWARD WINSLOW MOORE ILLBRUCK HOLDINGS LIMITED Director 2010-05-01 CURRENT 2003-04-16 Dissolved 2016-04-12
EDWARD WINSLOW MOORE ANGLO BUILDING PRODUCTS LIMITED Director 2010-05-01 CURRENT 1984-11-02 Dissolved 2018-06-12
EDWARD WINSLOW MOORE ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2010-05-01 CURRENT 1996-05-14 Dissolved 2018-06-12
EDWARD WINSLOW MOORE INDUSTRIAL FLOORING SERVICES LTD Director 2010-05-01 CURRENT 1977-11-28 Dissolved 2018-06-12
EDWARD WINSLOW MOORE TIMBEREX INTERNATIONAL LIMITED Director 2010-05-01 CURRENT 1998-03-20 Dissolved 2018-06-12
EDWARD WINSLOW MOORE RPOW UK LIMITED Director 2010-05-01 CURRENT 1996-05-31 Active
EDWARD WINSLOW MOORE CHEMSPEC EUROPE LIMITED Director 2010-05-01 CURRENT 1988-02-29 Dissolved 2017-09-05
RONALD ALBERT RICE FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
RONALD ALBERT RICE MORRELLS WFG LTD Director 2015-04-09 CURRENT 2014-09-23 Dissolved 2016-03-29
RONALD ALBERT RICE MORRELLS SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
RONALD ALBERT RICE VERNICI LEGNO ITALIANO LTD Director 2015-04-09 CURRENT 2014-08-19 Dissolved 2016-03-29
RONALD ALBERT RICE SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
RONALD ALBERT RICE NUFINS LIMITED Director 2009-12-31 CURRENT 1966-04-26 Dissolved 2015-03-17
RONALD ALBERT RICE ANGLO BUILDING PRODUCTS LIMITED Director 2006-07-25 CURRENT 1984-11-02 Dissolved 2018-06-12
RONALD ALBERT RICE ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2006-07-25 CURRENT 1996-05-14 Dissolved 2018-06-12
RONALD ALBERT RICE INDUSTRIAL FLOORING SERVICES LTD Director 2006-07-25 CURRENT 1977-11-28 Dissolved 2018-06-12
RONALD ALBERT RICE TIMBEREX INTERNATIONAL LIMITED Director 2006-07-25 CURRENT 1998-03-20 Dissolved 2018-06-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HERSH
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-23AUDAUDITOR'S RESIGNATION
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0124/04/16 FULL LIST
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES KNOOP / 30/05/2015
2015-06-10AP01DIRECTOR APPOINTED MR STEPHEN JAMES KNOOP
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TELLOR
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0124/04/15 FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0124/04/14 FULL LIST
2014-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX
2013-05-15AR0124/04/13 FULL LIST
2012-12-18AA01CURREXT FROM 31/12/2012 TO 31/05/2013
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARC BERSON
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY HERSH
2012-12-18AP01DIRECTOR APPOINTED MICHAEL TELLOR
2012-12-18AP01DIRECTOR APPOINTED RONALD ALBERT RICE
2012-12-18MISCSECTION 519
2012-12-18AP01DIRECTOR APPOINTED EDWARD WINSLOW MOORE
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-05MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2012-09-05MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2012-09-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 14
2012-09-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2012-09-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2012-09-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2012-09-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2012-05-04AR0124/04/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC EVAN BERSON / 24/04/2012
2011-10-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-09-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-08-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-05-09AR0124/04/11 NO CHANGES
2011-03-16RES01ADOPT ARTICLES 07/03/2011
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB
2010-05-24AR0124/04/10 NO CHANGES
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28363sRETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19419b(Scot)DEC MORT/CHARGE RELEASE *****
2006-05-16363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-04419a(Scot)DEC MORT/CHARGE *****
2006-03-04419a(Scot)DEC MORT/CHARGE *****
2006-03-04419a(Scot)DEC MORT/CHARGE *****
2006-03-04419a(Scot)DEC MORT/CHARGE *****
2006-03-04419a(Scot)DEC MORT/CHARGE *****
2006-03-04419a(Scot)DEC MORT/CHARGE *****
2006-03-04419a(Scot)DEC MORT/CHARGE *****
2006-03-04419a(Scot)DEC MORT/CHARGE *****
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-11363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ATC REALTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATC REALTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-08-24 Satisfied SANTANDER UK PLC
STANDARD SECURITY 2011-08-24 Satisfied SANTANDER UK PLC
FLOATING CHARGE 2011-07-28 Satisfied SANTANDER UK PLC
STANDARD SECURITY 2006-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-06-02 Satisfied MACROCOM (477) LIMITED
STANDARD SECURITY 1998-06-02 Satisfied KIRKER INTERNATIONAL LIMITED
STANDARD SECURITY 1998-06-02 Satisfied KIRKER ENTERPRISES INCORPORATED
STANDARD SECURITY 1998-06-02 Satisfied THE CHASE MANHATTAN BANK AS TRUSTEE
FLOATING CHARGE 1998-06-01 Satisfied THE CHASE MANHATTAN BANK AS TRUSTEE FOR THE BANKS
FLOATING CHARGE 1998-06-01 Satisfied KIRKER ENTERPRISES INCORPORATED
FLOATING CHARGE 1998-06-01 Satisfied KIRKER INTERNATIONAL LIMITED
FLOATING CHARGE 1998-06-01 Satisfied MACROCOM (477) LIMITED
Intangible Assets
Patents
We have not found any records of ATC REALTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATC REALTY LIMITED
Trademarks
We have not found any records of ATC REALTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATC REALTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ATC REALTY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ATC REALTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATC REALTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATC REALTY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.