About

Registered Number: SC075040
Date of Incorporation: 02/06/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU

 

Glacier Inspection Services Ltd was founded on 02 June 1981 and has its registered office in Aberdeen, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 5 directors listed as Derry, Mark, Griffiths, John Barrie Reginald, Mclachlan, Robert Boyd, Neilson, Alexander Dickson, Shields, Thomas for Glacier Inspection Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERRY, Mark 28 February 2014 15 January 2015 1
GRIFFITHS, John Barrie Reginald N/A 10 October 1991 1
MCLACHLAN, Robert Boyd N/A 28 February 2014 1
NEILSON, Alexander Dickson 15 September 1992 21 April 1998 1
SHIELDS, Thomas N/A 07 March 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 07 January 2019
PSC05 - N/A 07 January 2019
AA - Annual Accounts 03 January 2019
RESOLUTIONS - N/A 04 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 21 October 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 02 November 2015
466(Scot) - N/A 26 August 2015
MR01 - N/A 20 August 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 10 October 2014
AA01 - Change of accounting reference date 29 September 2014
RESOLUTIONS - N/A 18 March 2014
TM01 - Termination of appointment of director 07 March 2014
TM02 - Termination of appointment of secretary 07 March 2014
AP04 - Appointment of corporate secretary 07 March 2014
AP01 - Appointment of director 07 March 2014
AD01 - Change of registered office address 07 March 2014
AP01 - Appointment of director 07 March 2014
MR01 - N/A 06 March 2014
RESOLUTIONS - N/A 04 March 2014
MR04 - N/A 04 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 01 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
RESOLUTIONS - N/A 29 September 2010
AR01 - Annual Return 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 30 April 2008
363s - Annual Return 20 February 2008
363a - Annual Return 15 January 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 23 January 2005
AA - Annual Accounts 12 November 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 23 April 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 28 January 2002
363s - Annual Return 26 January 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 25 January 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 12 October 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 13 December 1995
AA - Annual Accounts 18 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 December 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 18 January 1993
288 - N/A 18 September 1992
AA - Annual Accounts 09 July 1992
363s - Annual Return 19 December 1991
288 - N/A 15 October 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 04 June 1991
287 - Change in situation or address of Registered Office 08 February 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
288 - N/A 30 December 1987
363 - Annual Return 30 December 1987
AA - Annual Accounts 30 December 1987
AA - Annual Accounts 13 August 1987
AA - Annual Accounts 16 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1987
363 - Annual Return 22 December 1986
363 - Annual Return 22 December 1986
NEWINC - New incorporation documents 02 June 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2015 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

Bond & floating charge 20 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.