GLACIER MACHINING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Sandy Smart as a director on 2025-05-13

View Document

29/04/2529 April 2025 Alterations to floating charge SC1703830017

View Document

25/04/2525 April 2025 Alterations to floating charge SC1703830022

View Document

22/04/2522 April 2025 Alterations to floating charge SC1703830018

View Document

22/04/2522 April 2025 Alterations to floating charge SC1703830019

View Document

19/04/2519 April 2025 Alterations to floating charge SC1703830020

View Document

19/04/2519 April 2025 Alterations to floating charge SC1703830021

View Document

28/03/2528 March 2025 Registration of charge SC1703830022, created on 2025-03-26

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2024-03-31

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Alterations to floating charge SC1703830021

View Document

22/07/2422 July 2024 Alterations to floating charge SC1703830020

View Document

20/07/2420 July 2024 Alterations to floating charge SC1703830018

View Document

20/07/2420 July 2024 Alterations to floating charge SC1703830019

View Document

20/07/2420 July 2024 Alterations to floating charge SC1703830021

View Document

13/07/2413 July 2024 Alterations to floating charge SC1703830017

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Registration of charge SC1703830021, created on 2024-07-05

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

09/07/249 July 2024 Registration of charge SC1703830020, created on 2024-07-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Alterations to floating charge SC1703830017

View Document

23/12/2323 December 2023 Alterations to floating charge SC1703830019

View Document

21/12/2321 December 2023 Registration of charge SC1703830019, created on 2023-12-15

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

19/12/2319 December 2023 Registration of charge SC1703830018, created on 2023-12-15

View Document

19/12/2319 December 2023 Satisfaction of charge 13 in full

View Document

19/12/2319 December 2023 Satisfaction of charge SC1703830016 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 12 in full

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

28/08/2328 August 2023 Termination of appointment of Hugh Norman Roberts as a director on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-03-31

View Document

10/01/2210 January 2022 Alterations to floating charge 12

View Document

10/01/2210 January 2022 Alterations to floating charge 13

View Document

07/01/227 January 2022 Alterations to floating charge SC1703830016

View Document

06/01/226 January 2022 Alterations to floating charge SC1703830017

View Document

30/12/2130 December 2021 Satisfaction of charge 15 in full

View Document

30/12/2130 December 2021 Satisfaction of charge 14 in full

View Document

30/12/2130 December 2021 Registration of charge SC1703830017, created on 2021-12-23

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/1422 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR SANDY SMART

View Document

05/11/145 November 2014 COMPANY NAME CHANGED ROBERTS PIPELINE MACHINING LIMITED
CERTIFICATE ISSUED ON 05/11/14

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR MARK DERRY

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STURROCK

View Document

20/12/1220 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKWOOD PARTNERS LLP / 08/10/2012

View Document

20/12/1220 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 70 QUEENS ROAD ABERDEEN AB15 4YE SCOTLAND

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1121 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUTCHESON

View Document

02/11/112 November 2011 COMPANY NAME CHANGED GLACIER ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 02/11/11

View Document

22/10/1122 October 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 15

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

14/07/1114 July 2011 SECTION 519

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED MBAE OIL & GAS LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

11/04/1111 April 2011 CHANGE OF NAME 25/03/2011

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

09/04/119 April 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 14

View Document

08/04/118 April 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13

View Document

08/04/118 April 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12

View Document

07/04/117 April 2011 AUDITOR'S RESIGNATION

View Document

04/04/114 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10

View Document

04/04/114 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR DAVID STURROCK

View Document

29/03/1129 March 2011 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

28/03/1128 March 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR HUGH NORMAN ROBERTS

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR ROBERT HUTCHESON

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY GORDON KERR

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR SCOTT MARTIN

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MR SCOTT MARTIN

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON KERR

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG GALLAGHER

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM PO BOX 4 LOGANS ROAD MOTHERWELL ML1 3NP

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 CHANGE OF NAME 27/10/2010

View Document

28/10/1028 October 2010 CHANGE OF NAME 27/10/2010

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED MB AEROSPACE LIMITED CERTIFICATE ISSUED ON 28/10/10

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED MBAE SHELF LIMITED CERTIFICATE ISSUED ON 28/10/10

View Document

25/10/1025 October 2010 25/10/10 STATEMENT OF CAPITAL GBP 1116511.00

View Document

25/10/1025 October 2010 REDUCE ISSUED CAPITAL 22/10/2010

View Document

25/10/1025 October 2010 STATEMENT BY DIRECTORS

View Document

25/10/1025 October 2010 SOLVENCY STATEMENT DATED 22/10/10

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD GALLAGHER / 27/11/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM KERR / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GORDON WILLIAM KERR / 05/10/2009

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 DIRECTOR RESIGNED STEVEN HARRISON

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED STEVEN RICHARD HARRISON

View Document

12/12/0812 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S PARTICULARS CRAIG GALLAGHER

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/05/0714 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0728 April 2007 DEC MORT/CHARGE *****

View Document

28/04/0728 April 2007 DEC MORT/CHARGE *****

View Document

26/04/0726 April 2007 PARTIC OF MORT/CHARGE *****

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 PARTIC OF MORT/CHARGE *****

View Document

24/04/0724 April 2007 DEC MORT/CHARGE *****

View Document

24/04/0724 April 2007 DEC MORT/CHARGE *****

View Document

24/04/0724 April 2007 DEC MORT/CHARGE *****

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 PARTIC OF MORT/CHARGE *****

View Document

27/09/0627 September 2006 DEC MORT/CHARGE *****

View Document

27/09/0627 September 2006 DEC MORT/CHARGE *****

View Document

23/09/0623 September 2006 PARTIC OF MORT/CHARGE *****

View Document

23/09/0623 September 2006 PARTIC OF MORT/CHARGE *****

View Document

19/09/0619 September 2006 PARTIC OF MORT/CHARGE *****

View Document

19/09/0619 September 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 PARTIC OF MORT/CHARGE *****

View Document

14/09/0614 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/09/0614 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/0614 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 AUDITOR'S RESIGNATION

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DEC MORT/CHARGE *****

View Document

16/10/0316 October 2003 DEC MORT/CHARGE *****

View Document

15/10/0315 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0313 October 2003 PARTIC OF MORT/CHARGE *****

View Document

13/10/0313 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0313 October 2003 PARTIC OF MORT/CHARGE *****

View Document

27/09/0327 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/09/0327 September 2003 � NC 100/4000100 23/0

View Document

27/09/0327 September 2003 NC INC ALREADY ADJUSTED 23/09/03

View Document

27/09/0327 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0325 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 PARTIC OF MORT/CHARGE *****

View Document

20/12/0220 December 2002 PARTIC OF MORT/CHARGE *****

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: G OFFICE CHANGED 04/09/01 2-8 TELFORD ROAD CUMBERNAULD G67 2AX

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED HURSTWELL ROBERTS LIMITED CERTIFICATE ISSUED ON 24/06/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: G OFFICE CHANGED 20/12/96 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 ADOPT MEM AND ARTS 29/11/96

View Document

18/12/9618 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9628 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company