Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ATD DEVELOPMENTS LTD
Company Information for

ATD DEVELOPMENTS LTD

GLASGOW, G2,
Company Registration Number
SC257562
Private Limited Company
Dissolved

Dissolved 2017-12-11

Company Overview

About Atd Developments Ltd
ATD DEVELOPMENTS LTD was founded on 2003-10-14 and had its registered office in Glasgow. The company was dissolved on the 2017-12-11 and is no longer trading or active.

Key Data
Company Name
ATD DEVELOPMENTS LTD
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC257562
Date formed 2003-10-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2017-12-11
Type of accounts SMALL
VAT Number /Sales tax ID GB361959366  
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ATD DEVELOPMENTS LTD
The following companies were found which have the same name as ATD DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATD DEVELOPMENTS PTY LTD WA 6104 Active Company formed on the 2006-01-19
ATD DEVELOPMENTS LTD FIRST FLOOR, 104 CHALDON ROAD CATERHAM CR3 5PH Active Company formed on the 2018-09-13

Company Officers of ATD DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
ALLAN JOHN CLARK
Company Secretary 2003-10-15
GREGOR IAIN CAMERON
Director 2003-10-15
ALLAN JOHN CLARK
Director 2003-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-10-14 2003-10-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-10-14 2003-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN JOHN CLARK A.J. CLARK GROUP LIMITED Company Secretary 2002-04-10 CURRENT 2002-04-10 Dissolved 2013-11-29
ALLAN JOHN CLARK A.J. CLARK (HOLDINGS) LIMITED Company Secretary 1999-11-25 CURRENT 1999-11-25 Liquidation
ALLAN JOHN CLARK A J CLARK (CONCRETE FLOORING) LIMITED Company Secretary 1999-05-06 CURRENT 1999-05-06 Liquidation
GREGOR IAIN CAMERON I3WORKS LTD Director 2014-05-12 CURRENT 2014-05-12 Active
GREGOR IAIN CAMERON CONSTRUCT CONSULT LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
GREGOR IAIN CAMERON EXACTA CONCRETE FLOORING LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
GREGOR IAIN CAMERON A.J. CLARK GROUP LIMITED Director 2002-04-10 CURRENT 2002-04-10 Dissolved 2013-11-29
GREGOR IAIN CAMERON A.J. CLARK (HOLDINGS) LIMITED Director 1999-11-25 CURRENT 1999-11-25 Liquidation
GREGOR IAIN CAMERON A J CLARK (CONCRETE FLOORING) LIMITED Director 1999-05-06 CURRENT 1999-05-06 Liquidation
GREGOR IAIN CAMERON A J CLARK CONSTRUCTION LIMITED Director 1996-10-24 CURRENT 1996-10-24 Liquidation
ALLAN JOHN CLARK A CLARK CONSULTING LTD Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2015-08-21
ALLAN JOHN CLARK A J CLARK PLANT HIRE LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-08-29
ALLAN JOHN CLARK A.J. CLARK GROUP LIMITED Director 2002-04-10 CURRENT 2002-04-10 Dissolved 2013-11-29
ALLAN JOHN CLARK A.J. CLARK (HOLDINGS) LIMITED Director 1999-11-25 CURRENT 1999-11-25 Liquidation
ALLAN JOHN CLARK A J CLARK (CONCRETE FLOORING) LIMITED Director 1999-05-06 CURRENT 1999-05-06 Liquidation

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
2017-12-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-112.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-06-142.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-06-142.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-06-142.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2017-06-142.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2017-04-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-062.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-04-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-10-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-09-222.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-04-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-03-162.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-09-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-09-252.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2014-04-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-03-132.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-10-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-06-032.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-05-292.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-05-072.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM CLARK HOUSE, ROWALLAN BUSINESS PARK, SOUTHCRAIGS AVENUE KILMARNOCK EAST AYRSHIRE KA3 6BQ
2013-03-182.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-02LATEST SOC02/11/12 STATEMENT OF CAPITAL;GBP 100
2012-11-02AR0114/10/12 FULL LIST
2012-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-18AR0114/10/11 FULL LIST
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-04AR0114/10/10 FULL LIST
2010-05-20AA01PREVEXT FROM 31/03/2010 TO 30/04/2010
2010-05-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-10AR0114/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CLARK / 26/10/2009
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-07-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: CLARK HOUSE GROUGAR MOSCOW AYRSHIRE KA4 8PW
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-06363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-08-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-08363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-10-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-09287REGISTERED OFFICE CHANGED ON 09/05/05 FROM: CLARK HOUSE HIGH GLENCAIRN STREET KILMARNOCK KA1 4AB
2005-03-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-01363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-09-01410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-02-24287REGISTERED OFFICE CHANGED ON 24/02/04 FROM: CLARK HOUSE, HIGH GLEN CAIRN ST KILMARNOCK AYRSHIRE KA1 4AB
2004-02-24225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-02-2488(2)RAD 15/10/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-16288bDIRECTOR RESIGNED
2003-10-16288bSECRETARY RESIGNED
2003-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to ATD DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-27
Appointment of Administrators2013-03-19
Fines / Sanctions
No fines or sanctions have been issued against ATD DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-10-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATD DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of ATD DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ATD DEVELOPMENTS LTD
Trademarks
We have not found any records of ATD DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATD DEVELOPMENTS LTD. 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 (41100 - Development of building projects) as ATD DEVELOPMENTS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ATD DEVELOPMENTS LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyATD DEVELOPMENTS LIMITEDEvent Date2017-06-27
In Administration Registered Office: 141 Bothwell Street, Glasgow G2 7EQ We, Graham Douglas Frost, PricewaterhouseCoopers LLP, Level 4, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX, and Toby Scott Underwood of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL hereby give notice that we were appointed Joint Administrators of ATD Developments Limited, in replacement of Alan Alexander Brown, formerly of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ and John Bruce Cartwright, formerly of PricewaterhouseCoopers LLP, Level 4, Atria One, 144 Morrison Street, Edinburgh EH3 8EX as Joint Administrators, on 09 June 2017 by Order of the Court of Session. Alan Alexander Brown and John Bruce Cartwright were discharged from any liabilities in respect of their actions as joint Administrators on 09 June 2017. Graham Douglas Frost , Joint Administrator : PricewaterhouseCoopers LLP, Level 4, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX
 
Initiating party Event TypeAppointment of Administrators
Defending partyATD DEVELOPMENTS LTDEvent Date
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC257562 Nature of Business: Property Construction and Development. Registered Office of Company: Clark House, Rowallan Business Park, Southcraigs Avenue,Kilmarnock, East Ayrshire KA3 6BQ. Appointment of administrator made on: 11 March 2013. By notice of appointment lodged in: The Court of Session Names and addresses of administrators: Alan A Brown (IP No 9744), PricewaterhouseCoopersLLP, 141 Bothwell Street, Glasgow G2 7EQ and John Bruce Cartwright (IP No 9167), PricewaterhouseCoopersLLP, Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATD DEVELOPMENTS LTD 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 ATD DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.
    Other companies at postcode G2