About

Registered Number: SC193344
Date of Incorporation: 10/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 9 Linden Place, Glasgow, G13 1EF,

 

A B T Machine Tools & Tooling Ltd was registered on 10 February 1999, it's status is listed as "Active". We don't know the number of employees at the organisation. Ross, Pearl, Ross, David Gerard are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, David Gerard 10 February 1999 08 June 2020 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Pearl 10 February 1999 08 June 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 June 2020
MR04 - N/A 25 June 2020
MA - Memorandum and Articles 18 June 2020
CC04 - Statement of companies objects 18 June 2020
PSC02 - N/A 11 June 2020
AD01 - Change of registered office address 11 June 2020
PSC07 - N/A 11 June 2020
PSC07 - N/A 11 June 2020
AP01 - Appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
TM02 - Termination of appointment of secretary 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
MR01 - N/A 11 June 2020
MR01 - N/A 10 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 13 May 2016
AD01 - Change of registered office address 21 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 20 February 2013
AD01 - Change of registered office address 11 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 10 February 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 20 March 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 17 March 2006
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
410(Scot) - N/A 23 April 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 21 December 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 24 March 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 16 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2000
363s - Annual Return 08 March 2000
225 - Change of Accounting Reference Date 02 December 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

A registered charge 08 June 2020 Outstanding

N/A

Floating charge 19 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.