About

Registered Number: SC170383
Date of Incorporation: 28/11/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU

 

Glacier Machining Solutions Ltd was registered on 28 November 1996, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Glacier Machining Solutions Ltd. There are 4 directors listed as Martin, Scott, Roberts, Gwynne David, Roberts, Hugh Norman, White, Paul for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Gwynne David 29 November 1996 21 October 1999 1
ROBERTS, Hugh Norman 29 November 1996 21 October 1999 1
WHITE, Paul 02 April 2000 18 December 2002 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Scott 25 March 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 27 November 2019
AP01 - Appointment of director 03 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 28 November 2018
RESOLUTIONS - N/A 04 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 30 November 2017
AP01 - Appointment of director 14 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 21 October 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 02 November 2015
466(Scot) - N/A 03 September 2015
466(Scot) - N/A 28 August 2015
466(Scot) - N/A 28 August 2015
466(Scot) - N/A 26 August 2015
466(Scot) - N/A 26 August 2015
MR01 - N/A 20 August 2015
TM01 - Termination of appointment of director 29 July 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 06 November 2014
CERTNM - Change of name certificate 05 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 20 December 2012
CH04 - Change of particulars for corporate secretary 20 December 2012
AD01 - Change of registered office address 15 November 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 21 December 2011
TM01 - Termination of appointment of director 12 December 2011
CERTNM - Change of name certificate 02 November 2011
466(Scot) - N/A 22 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 18 October 2011
MISC - Miscellaneous document 14 July 2011
CERTNM - Change of name certificate 11 April 2011
RESOLUTIONS - N/A 11 April 2011
466(Scot) - N/A 09 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 April 2011
466(Scot) - N/A 08 April 2011
466(Scot) - N/A 08 April 2011
AUD - Auditor's letter of resignation 07 April 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 04 April 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 04 April 2011
AP04 - Appointment of corporate secretary 29 March 2011
AP01 - Appointment of director 29 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 March 2011
AP03 - Appointment of secretary 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AA01 - Change of accounting reference date 28 March 2011
AD01 - Change of registered office address 28 March 2011
AP01 - Appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 29 November 2010
CERTNM - Change of name certificate 28 October 2010
RESOLUTIONS - N/A 28 October 2010
CERTNM - Change of name certificate 28 October 2010
RESOLUTIONS - N/A 28 October 2010
RESOLUTIONS - N/A 25 October 2010
CAP-SS - N/A 25 October 2010
SH19 - Statement of capital 25 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 27 November 2007
225 - Change of Accounting Reference Date 09 August 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
RESOLUTIONS - N/A 14 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 May 2007
419a(Scot) - N/A 28 April 2007
419a(Scot) - N/A 28 April 2007
410(Scot) - N/A 26 April 2007
410(Scot) - N/A 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
419a(Scot) - N/A 24 April 2007
419a(Scot) - N/A 24 April 2007
419a(Scot) - N/A 24 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363s - Annual Return 05 December 2006
466(Scot) - N/A 28 September 2006
466(Scot) - N/A 28 September 2006
466(Scot) - N/A 28 September 2006
466(Scot) - N/A 28 September 2006
466(Scot) - N/A 28 September 2006
466(Scot) - N/A 28 September 2006
419a(Scot) - N/A 27 September 2006
419a(Scot) - N/A 27 September 2006
410(Scot) - N/A 27 September 2006
466(Scot) - N/A 27 September 2006
410(Scot) - N/A 23 September 2006
410(Scot) - N/A 23 September 2006
466(Scot) - N/A 19 September 2006
410(Scot) - N/A 19 September 2006
410(Scot) - N/A 19 September 2006
RESOLUTIONS - N/A 14 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 September 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 30 November 2004
AUD - Auditor's letter of resignation 03 August 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 30 April 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
419a(Scot) - N/A 16 October 2003
419a(Scot) - N/A 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
RESOLUTIONS - N/A 15 October 2003
410(Scot) - N/A 13 October 2003
410(Scot) - N/A 13 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2003
RESOLUTIONS - N/A 27 September 2003
RESOLUTIONS - N/A 27 September 2003
RESOLUTIONS - N/A 27 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
123 - Notice of increase in nominal capital 27 September 2003
225 - Change of Accounting Reference Date 25 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
RESOLUTIONS - N/A 31 December 2002
410(Scot) - N/A 20 December 2002
410(Scot) - N/A 20 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
363s - Annual Return 09 December 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 06 December 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
287 - Change in situation or address of Registered Office 04 September 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 19 July 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 30 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
CERTNM - Change of name certificate 23 June 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 29 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
225 - Change of Accounting Reference Date 09 January 1997
287 - Change in situation or address of Registered Office 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
RESOLUTIONS - N/A 18 December 1996
MEM/ARTS - N/A 18 December 1996
NEWINC - New incorporation documents 28 November 1996

Mortgages & Charges

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

N/A

Floating charge 06 October 2011 Outstanding

N/A

Floating charge 25 March 2011 Outstanding

N/A

Floating charge 25 March 2011 Outstanding

N/A

Floating charge 25 March 2011 Outstanding

N/A

Floating charge 20 April 2007 Fully Satisfied

N/A

Floating charge 20 April 2007 Fully Satisfied

N/A

Floating charge 08 September 2006 Fully Satisfied

N/A

Floating charge 08 September 2006 Fully Satisfied

N/A

Floating charge 08 September 2006 Fully Satisfied

N/A

Floating charge 08 September 2006 Fully Satisfied

N/A

Floating charge 08 September 2006 Fully Satisfied

N/A

Floating charge 28 September 2003 Fully Satisfied

N/A

Floating charge 28 September 2003 Fully Satisfied

N/A

Fixed charge 11 December 2002 Fully Satisfied

N/A

Bond & floating charge 11 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.