ATC REALTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameATC REALTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC185188
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATC REALTY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ATC REALTY LIMITED located?

    Registered Office Address
    14 City Quay
    Camperdown Street
    DD1 3JA Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of ATC REALTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (478) LIMITEDApr 24, 1998Apr 24, 1998

    What are the latest accounts for ATC REALTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for ATC REALTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Ronald Albert Rice as a director on Jul 06, 2018

    1 pagesTM01

    Confirmation statement made on Apr 24, 2018 with updates

    3 pagesCS01

    Termination of appointment of Jeffrey Steven Hersh as a director on May 03, 2017

    2 pagesTM01

    Confirmation statement made on Apr 24, 2017 with updates

    7 pagesCS01

    Full accounts made up to May 31, 2016

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Apr 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to May 31, 2015

    14 pagesAA

    Director's details changed for Mr Stephen James Knoop on May 30, 2015

    2 pagesCH01

    Appointment of Mr Stephen James Knoop as a director on May 29, 2015

    2 pagesAP01

    Termination of appointment of Michael Dean Tellor as a director on May 29, 2015

    1 pagesTM01

    Annual return made up to Apr 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to May 31, 2014

    14 pagesAA

    Annual return made up to Apr 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to May 31, 2013

    5 pagesAA

    Registered office address changed from * Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX* on Feb 24, 2014

    1 pagesAD01

    Annual return made up to Apr 24, 2013 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Dec 31, 2012 to May 31, 2013

    3 pagesAA01

    Termination of appointment of Jeffrey Hersh as a secretary

    2 pagesTM02

    Termination of appointment of Marc Berson as a director

    2 pagesTM01

    Appointment of Michael Tellor as a director

    3 pagesAP01

    Who are the officers of ATC REALTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNOOP, Stephen James
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    United StatesAmerican198392580002
    MOORE, Edward Winslow
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    United StatesAmerican151290070001
    HERSH, Jeffrey Steven
    225 Millburn Avenue
    07041 Millburn
    Suite 202
    Ney Jersey
    United States
    Secretary
    225 Millburn Avenue
    07041 Millburn
    Suite 202
    Ney Jersey
    United States
    United States58805100001
    PEARSON, Michael Norman
    Tullich Pines
    Delny
    IV18 0LJ Invergordon
    Secretary
    Tullich Pines
    Delny
    IV18 0LJ Invergordon
    British104308270001
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    BERSON, Marc Evan
    225 Millburn Avenue
    07041 Millburn
    Suite 202
    New Jersey
    United States
    Director
    225 Millburn Avenue
    07041 Millburn
    Suite 202
    New Jersey
    United States
    UsaAmerican58805040001
    HERSH, Jeffrey Steven
    225 Millburn Avenue
    07041 Millburn
    Suite 202
    New Jersey
    United States
    Director
    225 Millburn Avenue
    07041 Millburn
    Suite 202
    New Jersey
    United States
    UsaUnited States58805100001
    PEARSON, Michael Norman
    Tullich Pines
    Delny
    IV18 0LJ Invergordon
    Director
    Tullich Pines
    Delny
    IV18 0LJ Invergordon
    ScotlandBritish104308270001
    RICE, Ronald Albert
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    United StatesAmerican115014650001
    TELLOR, Michael Dean
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    United States Of AmericaAmerican104696780001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    Director
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    53781850001

    Who are the persons with significant control of ATC REALTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kirker International Limited
    Camperdown Street
    DD1 3JA Dundee
    14 City Quay
    United Kingdom
    Apr 06, 2016
    Camperdown Street
    DD1 3JA Dundee
    14 City Quay
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House Register
    Registration NumberSc185186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ATC REALTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 24, 2011
    Delivered On Sep 01, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1-3 castle avenue (otherwise davidson drive) invergordon part of invergordon industrial estate.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 01, 2011Registration of a charge (MG01s)
    • Sep 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 24, 2011
    Delivered On Sep 01, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 6 10A at inverbreakie industrial estate at invergordon.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 01, 2011Registration of a charge (MG01s)
    • Sep 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jul 28, 2011
    Delivered On Aug 16, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 16, 2011Registration of a charge (MG01s)
    • Sep 03, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Apr 07, 2006
    Delivered On Apr 13, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial units with land and right pertaining thereto known as and forming units 2, 3, 7 & 8 clayton court, castle avenue industrial estate, invergordon, ross-shire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 2006Registration of a charge (410)
    • Oct 19, 2006Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 07, 2006
    Delivered On Apr 13, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial units with land and right pertaining thereto known as and forming units 1-3 davidson drive, invergordon, ross-shire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 2006Registration of a charge (410)
    • Sep 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 07, 2006
    Delivered On Apr 13, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial units with land and right pertaining thereto known as and forming units 6-10A inverbreakie, invergordon, ross-shire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 2006Registration of a charge (410)
    • Sep 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 07, 2006
    Delivered On Apr 13, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial units with land and right pertaining thereto known as and forming 20 davidson drive, invergordon, ross-shire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 2006Registration of a charge (410)
    • Sep 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Mar 30, 2006
    Delivered On Apr 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 2006Registration of a charge (410)
    • Oct 19, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jun 02, 1998
    Delivered On Jun 11, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 1-3 castle avenue,invergordon & 2,3,4,7 & 8 clayton court,castle avenue industrial estate,invergordon.
    Persons Entitled
    • The Chase Manhattan Bank as Trustee
    Transactions
    • Jun 11, 1998Registration of a charge (410)
    • Mar 04, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 02, 1998
    Delivered On Jun 11, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at castle avenue,invergordon.
    Persons Entitled
    • Kirker Enterprises Incorporated
    Transactions
    • Jun 11, 1998Registration of a charge (410)
    • Mar 04, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 02, 1998
    Delivered On Jun 11, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at castle avenue,invergordon.
    Persons Entitled
    • Kirker International Limited
    Transactions
    • Jun 11, 1998Registration of a charge (410)
    • Mar 04, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 02, 1998
    Delivered On Jun 11, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at castle avenue,invergordon.
    Persons Entitled
    • Macrocom (477) Limited
    Transactions
    • Jun 11, 1998Registration of a charge (410)
    • Mar 04, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 01, 1998
    Delivered On Jun 19, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Macrocom (477) Limited
    Transactions
    • Jun 19, 1998Registration of a charge (410)
    • Jun 25, 1998Alteration to a floating charge (466 Scot)
    • Mar 04, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 01, 1998
    Delivered On Jun 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kirker International Limited
    Transactions
    • Jun 09, 1998Registration of a charge (410)
    • Jun 18, 1998Alteration to a floating charge (466 Scot)
    • Mar 04, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 01, 1998
    Delivered On Jun 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kirker Enterprises Incorporated
    Transactions
    • Jun 09, 1998Registration of a charge (410)
    • Jun 18, 1998Alteration to a floating charge (466 Scot)
    • Mar 04, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 01, 1998
    Delivered On Jun 03, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Chase Manhattan Bank as Trustee for the Banks
    Transactions
    • Jun 03, 1998Registration of a charge (410)
    • Jun 18, 1998Alteration to a floating charge (466 Scot)
    • Mar 04, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0