GLACIER MACHINING SOLUTIONS LIMITED
Overview
| Company Name | GLACIER MACHINING SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC170383 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLACIER MACHINING SOLUTIONS LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is GLACIER MACHINING SOLUTIONS LIMITED located?
| Registered Office Address | Blackwood House Union Grove Lane AB10 6XU Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLACIER MACHINING SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERTS MACHINING SOLUTIONS LIMITED | Nov 05, 2014 | Nov 05, 2014 |
| ROBERTS PIPELINE MACHINING LIMITED | Nov 02, 2011 | Nov 02, 2011 |
| GLACIER ENERGY SERVICES LIMITED | Apr 11, 2011 | Apr 11, 2011 |
| MBAE OIL & GAS LIMITED | Oct 28, 2010 | Oct 28, 2010 |
| MBAE SHELF LIMITED | Oct 28, 2010 | Oct 28, 2010 |
| MB AEROSPACE LIMITED | Jun 24, 1999 | Jun 24, 1999 |
| HURSTWELL ROBERTS LIMITED | Nov 28, 1996 | Nov 28, 1996 |
What are the latest accounts for GLACIER MACHINING SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GLACIER MACHINING SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for GLACIER MACHINING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Sandy Smart as a director on May 13, 2025 | 1 pages | TM01 | ||||||||||||||
Alterations to floating charge SC1703830017 | 85 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC1703830022 | 84 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC1703830018 | 83 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC1703830019 | 83 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC1703830020 | 49 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC1703830021 | 83 pages | 466(Scot) | ||||||||||||||
Registration of charge SC1703830022, created on Mar 26, 2025 | 21 pages | MR01 | ||||||||||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 12 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Alterations to floating charge SC1703830020 | 84 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC1703830021 | 84 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC1703830018 | 84 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC1703830019 | 84 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC1703830017 | 84 pages | 466(Scot) | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC1703830021, created on Jul 05, 2024 | 25 pages | MR01 | ||||||||||||||
Registration of charge SC1703830020, created on Jul 05, 2024 | 57 pages | MR01 | ||||||||||||||
Alterations to floating charge SC1703830017 | 19 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC1703830019 | 19 pages | 466(Scot) | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 13 pages | AA | ||||||||||||||
Registration of charge SC1703830019, created on Dec 15, 2023 | 28 pages | MR01 | ||||||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of GLACIER MACHINING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Scott | Secretary | Union Grove Lane AB10 6XU Aberdeen Blackwood House United Kingdom | 158889440001 | |||||||||||||||
| BLACKWOOD PARTNERS LLP | Secretary | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland |
| 168729210001 | ||||||||||||||
| MARTIN, Scott | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House United Kingdom | Scotland | British | 127620220001 | |||||||||||||
| HAMILTON, Robert Herd | Secretary | 82 Manse Road ML1 2PT Motherwell | British | 647140001 | ||||||||||||||
| KERR, Gordon William, Finance Director | Secretary | PO BOX 4 Logans Road ML1 3NP Motherwell | British | 120681150001 | ||||||||||||||
| MACDONALD, Alexander Alister | Secretary | 4 Millburn Drive PA13 4JF Kilmacolm | British | 35579400001 | ||||||||||||||
| MONTGOMERIE, Ian Morton | Secretary | 57 Atholl Drive Giffnock G46 6QW Glasgow Lanarkshire | British | 69606610001 | ||||||||||||||
| POLLAND, Owen | Secretary | 7 Carlingnose Point KY11 1ER North Queensferry | British | 90289570001 | ||||||||||||||
| WATSON, Stewart Robert | Secretary | Flat 22 Bothwell Grange Main Street Uddingston G71 7HD Glasgow | British | 42504990003 | ||||||||||||||
| WHITE, Paul | Secretary | 58 Dunnock Lane Cottam PR4 0NK Preston Lancs | British | 66881530002 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||||||
| BETHEL, Archibald Anderson | Director | 50 Avondale Avenue G74 1NS East Kilbride Strathclyde | Scotland | British | 47190540003 | |||||||||||||
| DARROCH, Norman | Director | 24 Braemar Grove FK15 0DE Dunblane Perthshire | British | 1093670001 | ||||||||||||||
| DERRY, Mark John | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House United Kingdom | England | British | 178074560001 | |||||||||||||
| GALLAGHER, Craig Richard | Director | 33 Boclair Road G61 2AF Bearsden Stronvar Lanarkshire | Scotland | British | 120508900002 | |||||||||||||
| GOUGH, Callum Anthony | Director | Old Manse Cottage Wanlockhead ML12 6UR Biggar Lanarkshire | United Kingdom | British | 95989750001 | |||||||||||||
| HARRISON, Steven Richard | Director | 54 Uppelby Eastingwold YO61 3BB York Hillside Yorkshire England | England | British | 135203380001 | |||||||||||||
| HAYES, Michael Hugh | Director | Wenlock Mounthooly TD8 6TJ Jedburgh Roxburghshire | Scotland | British | 50729030001 | |||||||||||||
| HUTCHESON, Robert | Director | Queens Road AB15 4YE Aberdeen 70 Scotland | United Kingdom | British | 158889350001 | |||||||||||||
| KERR, Gordon William, Finance Director | Director | PO BOX 4 Logans Road ML1 3NP Motherwell | Scotland | British | 120681150001 | |||||||||||||
| MACDONALD, Alexander Alister | Director | 4 Millburn Drive PA13 4JF Kilmacolm | Scotland | British | 35579400001 | |||||||||||||
| MCDOUGALL, Duncan Dargie | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House | Scotland | British | 161556820001 | |||||||||||||
| MONTGOMERIE, Ian Morton | Director | 57 Atholl Drive Giffnock G46 6QW Glasgow Lanarkshire | Scotland | British | 69606610001 | |||||||||||||
| PHIMISTER, Bernard George | Director | 9 Brooklime Gardens G74 4UB East Kilbride South Lanarkshire | United Kingdom | British | 98998210001 | |||||||||||||
| POLLAND, Owen | Director | 7 Carlingnose Point KY11 1ER North Queensferry | British | 90289570001 | ||||||||||||||
| ROBERTS, Gwynne David | Director | 21 Mansewood Drive G82 3EU Dumbarton Dunbartonshire | British | 390430001 | ||||||||||||||
| ROBERTS, Hugh Norman | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House United Kingdom | Scotland | British | 390410003 | |||||||||||||
| ROBERTS, Hugh Norman | Director | Hamarslea Upper Smollett Street G83 0LN Alexandria Dunbartonshire | Scotland | British | 390410003 | |||||||||||||
| SMART, Sandy | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House | United Kingdom | British | 170707260001 | |||||||||||||
| SMART, Sandy | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House | United Kingdom | British | 170707260001 | |||||||||||||
| STURROCK, David | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House United Kingdom | Scotland | British | 149461550001 | |||||||||||||
| WATSON, Stewart Robert | Director | Flat 22 Bothwell Grange Main Street Uddingston G71 7HD Glasgow | British | 42504990003 | ||||||||||||||
| WHITE, Paul | Director | 58 Dunnock Lane Cottam PR4 0NK Preston Lancs | British | 66881530002 | ||||||||||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of GLACIER MACHINING SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glacier Energy Services Holdings Limited | Apr 06, 2016 | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0