ADVANCED TOOL MANUFACTURE LIMITED

ADVANCED TOOL MANUFACTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameADVANCED TOOL MANUFACTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC226401
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ADVANCED TOOL MANUFACTURE LIMITED?

    • Manufacture of metal forming machinery (28410) / Manufacturing

    Where is ADVANCED TOOL MANUFACTURE LIMITED located?

    Registered Office Address
    C/O Bdo Llp 2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADVANCED TOOL MANUFACTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for ADVANCED TOOL MANUFACTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    25 pagesAM23(Scot)

    Administrator's progress report

    30 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    28 pagesAM10(Scot)

    Administrator's progress report

    27 pagesAM10(Scot)

    Registered office address changed from Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Oct 26, 2022

    2 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    36 pagesAM10(Scot)

    Satisfaction of charge SC2264010008 in full

    1 pagesMR04

    Satisfaction of charge SC2264010009 in full

    1 pagesMR04

    Satisfaction of charge SC2264010005 in full

    1 pagesMR04

    Satisfaction of charge SC2264010006 in full

    1 pagesMR04

    Statement of affairs AM02SOASCOT

    19 pagesAM02(Scot)

    Approval of administrator’s proposals

    5 pagesAM06(Scot)

    Notice of Administrator's proposal

    52 pagesAM03(Scot)

    Registered office address changed from Advanced Tool Manufacture Ltd Hurlawcrook Road East Kilbride Glasgow G75 0ZZ to Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Nov 09, 2021

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Satisfaction of charge SC2264010007 in full

    1 pagesMR04

    Who are the officers of ADVANCED TOOL MANUFACTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Andrew
    10 Egmont Park
    East Kilbride
    G75 8PT Glasgow
    Secretary
    10 Egmont Park
    East Kilbride
    G75 8PT Glasgow
    BritishEngineer80285070002
    MCCRORY, Brian John
    8 Wood Aven Drive
    East Kilbride
    G74 4UE Glasgow
    Secretary
    8 Wood Aven Drive
    East Kilbride
    G74 4UE Glasgow
    BritishEngineer80284980002
    BROWN, Andrew
    10 Egmont Park
    East Kilbride
    G75 8PT Glasgow
    Director
    10 Egmont Park
    East Kilbride
    G75 8PT Glasgow
    ScotlandBritishDesign Engineer80285070002
    MCCRORY, Brian John
    8 Wood Aven Drive
    East Kilbride
    G74 4UE Glasgow
    Director
    8 Wood Aven Drive
    East Kilbride
    G74 4UE Glasgow
    ScotlandBritishEngineer80284980002
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003840001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001

    Who are the persons with significant control of ADVANCED TOOL MANUFACTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian John Mccrory
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Apr 06, 2016
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ADVANCED TOOL MANUFACTURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 21, 2018
    Delivered On Aug 24, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 24, 2018Registration of a charge (MR01)
    • Apr 26, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 21, 2018
    Delivered On Aug 24, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 24, 2018Registration of a charge (MR01)
    • Apr 26, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 28, 2013
    Delivered On Nov 02, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • West of Scotland Loan Fund
    Transactions
    • Nov 02, 2013Registration of a charge (MR01)
    • Nov 21, 2013Alteration to a floating charge (466 Scot)
    • Mar 04, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Oct 08, 2013
    Delivered On Oct 15, 2013
    Satisfied
    Brief description
    All and whole the plot of ground known as plot 4B, hurlawcrook road, east kilbride, glasgow G75 0ZZ being the subjects registered in the land register of scotland under title number LAN198842. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 15, 2013Registration of a charge (MR01)
    • Feb 15, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 02, 2013
    Delivered On Oct 17, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 17, 2013Registration of a charge (MR01)
    • Nov 26, 2013Alteration to a floating charge (466 Scot)
    • Feb 15, 2022Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 11, 2008
    Delivered On Jan 23, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4B langlands business park, hurlawcrook road, east kilbride.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 23, 2008Registration of a charge (410)
    • Oct 28, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 05, 2007
    Delivered On Sep 14, 2007
    Satisfied
    Amount secured
    £50,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • West of Scotland Loan Fund Limited
    Transactions
    • Sep 14, 2007Registration of a charge (410)
    • Feb 12, 2008Alteration to a floating charge (466 Scot)
    • Jun 25, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 11, 2007
    Delivered On May 24, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 2007Registration of a charge (410)
    • Feb 12, 2008Alteration to a floating charge (466 Scot)
    • Oct 08, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 23, 2002
    Delivered On Apr 04, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2002Registration of a charge (410)
    • Dec 18, 2007Statement of satisfaction of a charge in full or part (419a)

    Does ADVANCED TOOL MANUFACTURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2021Administration started
    Apr 19, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow

    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