GLACIER MACHINING SOLUTIONS LIMITED

GLACIER MACHINING SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLACIER MACHINING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC170383
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GLACIER MACHINING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTS MACHINING SOLUTIONS LIMITEDNov 05, 2014Nov 05, 2014
    ROBERTS PIPELINE MACHINING LIMITEDNov 02, 2011Nov 02, 2011
    GLACIER ENERGY SERVICES LIMITEDApr 11, 2011Apr 11, 2011
    MBAE OIL & GAS LIMITEDOct 28, 2010Oct 28, 2010
    MBAE SHELF LIMITEDOct 28, 2010Oct 28, 2010
    MB AEROSPACE LIMITEDJun 24, 1999Jun 24, 1999
    HURSTWELL ROBERTS LIMITEDNov 28, 1996Nov 28, 1996

    What are the latest accounts for GLACIER MACHINING SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GLACIER MACHINING SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2026
    Next Confirmation Statement DueDec 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2025
    OverdueNo

    What are the latest filings for GLACIER MACHINING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Sandy Smart as a director on May 13, 2025

    1 pagesTM01

    Alterations to floating charge SC1703830017

    85 pages466(Scot)

    Alterations to floating charge SC1703830022

    84 pages466(Scot)

    Alterations to floating charge SC1703830018

    83 pages466(Scot)

    Alterations to floating charge SC1703830019

    83 pages466(Scot)

    Alterations to floating charge SC1703830020

    49 pages466(Scot)

    Alterations to floating charge SC1703830021

    83 pages466(Scot)

    Registration of charge SC1703830022, created on Mar 26, 2025

    21 pagesMR01

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    12 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Alterations to floating charge SC1703830020

    84 pages466(Scot)

    Alterations to floating charge SC1703830021

    84 pages466(Scot)

    Alterations to floating charge SC1703830018

    84 pages466(Scot)

    Alterations to floating charge SC1703830019

    84 pages466(Scot)

    Alterations to floating charge SC1703830017

    84 pages466(Scot)

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval to enter into documents 05/07/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC1703830021, created on Jul 05, 2024

    25 pagesMR01

    Registration of charge SC1703830020, created on Jul 05, 2024

    57 pagesMR01

    Alterations to floating charge SC1703830017

    19 pages466(Scot)

    Alterations to floating charge SC1703830019

    19 pages466(Scot)

    Accounts for a small company made up to Mar 31, 2023

    13 pagesAA

    Registration of charge SC1703830019, created on Dec 15, 2023

    28 pagesMR01

    Satisfaction of charge 12 in full

    1 pagesMR04

    Who are the officers of GLACIER MACHINING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Scott
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    158889440001
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO303063
    168729210001
    MARTIN, Scott
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    ScotlandBritish127620220001
    HAMILTON, Robert Herd
    82 Manse Road
    ML1 2PT Motherwell
    Secretary
    82 Manse Road
    ML1 2PT Motherwell
    British647140001
    KERR, Gordon William, Finance Director
    PO BOX 4
    Logans Road
    ML1 3NP Motherwell
    Secretary
    PO BOX 4
    Logans Road
    ML1 3NP Motherwell
    British120681150001
    MACDONALD, Alexander Alister
    4 Millburn Drive
    PA13 4JF Kilmacolm
    Secretary
    4 Millburn Drive
    PA13 4JF Kilmacolm
    British35579400001
    MONTGOMERIE, Ian Morton
    57 Atholl Drive
    Giffnock
    G46 6QW Glasgow
    Lanarkshire
    Secretary
    57 Atholl Drive
    Giffnock
    G46 6QW Glasgow
    Lanarkshire
    British69606610001
    POLLAND, Owen
    7 Carlingnose Point
    KY11 1ER North Queensferry
    Secretary
    7 Carlingnose Point
    KY11 1ER North Queensferry
    British90289570001
    WATSON, Stewart Robert
    Flat 22 Bothwell Grange Main Street
    Uddingston
    G71 7HD Glasgow
    Secretary
    Flat 22 Bothwell Grange Main Street
    Uddingston
    G71 7HD Glasgow
    British42504990003
    WHITE, Paul
    58 Dunnock Lane
    Cottam
    PR4 0NK Preston
    Lancs
    Secretary
    58 Dunnock Lane
    Cottam
    PR4 0NK Preston
    Lancs
    British66881530002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BETHEL, Archibald Anderson
    50 Avondale Avenue
    G74 1NS East Kilbride
    Strathclyde
    Director
    50 Avondale Avenue
    G74 1NS East Kilbride
    Strathclyde
    ScotlandBritish47190540003
    DARROCH, Norman
    24 Braemar Grove
    FK15 0DE Dunblane
    Perthshire
    Director
    24 Braemar Grove
    FK15 0DE Dunblane
    Perthshire
    British1093670001
    DERRY, Mark John
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    EnglandBritish178074560001
    GALLAGHER, Craig Richard
    33 Boclair Road
    G61 2AF Bearsden
    Stronvar
    Lanarkshire
    Director
    33 Boclair Road
    G61 2AF Bearsden
    Stronvar
    Lanarkshire
    ScotlandBritish120508900002
    GOUGH, Callum Anthony
    Old Manse Cottage
    Wanlockhead
    ML12 6UR Biggar
    Lanarkshire
    Director
    Old Manse Cottage
    Wanlockhead
    ML12 6UR Biggar
    Lanarkshire
    United KingdomBritish95989750001
    HARRISON, Steven Richard
    54 Uppelby
    Eastingwold
    YO61 3BB York
    Hillside
    Yorkshire
    England
    Director
    54 Uppelby
    Eastingwold
    YO61 3BB York
    Hillside
    Yorkshire
    England
    EnglandBritish135203380001
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritish50729030001
    HUTCHESON, Robert
    Queens Road
    AB15 4YE Aberdeen
    70
    Scotland
    Director
    Queens Road
    AB15 4YE Aberdeen
    70
    Scotland
    United KingdomBritish158889350001
    KERR, Gordon William, Finance Director
    PO BOX 4
    Logans Road
    ML1 3NP Motherwell
    Director
    PO BOX 4
    Logans Road
    ML1 3NP Motherwell
    ScotlandBritish120681150001
    MACDONALD, Alexander Alister
    4 Millburn Drive
    PA13 4JF Kilmacolm
    Director
    4 Millburn Drive
    PA13 4JF Kilmacolm
    ScotlandBritish35579400001
    MCDOUGALL, Duncan Dargie
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    ScotlandBritish161556820001
    MONTGOMERIE, Ian Morton
    57 Atholl Drive
    Giffnock
    G46 6QW Glasgow
    Lanarkshire
    Director
    57 Atholl Drive
    Giffnock
    G46 6QW Glasgow
    Lanarkshire
    ScotlandBritish69606610001
    PHIMISTER, Bernard George
    9 Brooklime Gardens
    G74 4UB East Kilbride
    South Lanarkshire
    Director
    9 Brooklime Gardens
    G74 4UB East Kilbride
    South Lanarkshire
    United KingdomBritish98998210001
    POLLAND, Owen
    7 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    7 Carlingnose Point
    KY11 1ER North Queensferry
    British90289570001
    ROBERTS, Gwynne David
    21 Mansewood Drive
    G82 3EU Dumbarton
    Dunbartonshire
    Director
    21 Mansewood Drive
    G82 3EU Dumbarton
    Dunbartonshire
    British390430001
    ROBERTS, Hugh Norman
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    ScotlandBritish390410003
    ROBERTS, Hugh Norman
    Hamarslea Upper Smollett Street
    G83 0LN Alexandria
    Dunbartonshire
    Director
    Hamarslea Upper Smollett Street
    G83 0LN Alexandria
    Dunbartonshire
    ScotlandBritish390410003
    SMART, Sandy
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United KingdomBritish170707260001
    SMART, Sandy
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United KingdomBritish170707260001
    STURROCK, David
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    ScotlandBritish149461550001
    WATSON, Stewart Robert
    Flat 22 Bothwell Grange Main Street
    Uddingston
    G71 7HD Glasgow
    Director
    Flat 22 Bothwell Grange Main Street
    Uddingston
    G71 7HD Glasgow
    British42504990003
    WHITE, Paul
    58 Dunnock Lane
    Cottam
    PR4 0NK Preston
    Lancs
    Director
    58 Dunnock Lane
    Cottam
    PR4 0NK Preston
    Lancs
    British66881530002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of GLACIER MACHINING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glacier Energy Services Holdings Limited
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Apr 06, 2016
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc393101
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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