A & T INDUSTRIAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

A & T INDUSTRIAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC132175

Incorporation date

03/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seath Road, Rutherglen Industrial Estate, Rutherglen G73 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1991)
dot icon10/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon05/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon04/08/2025
Director's details changed for Mr David Andrew Houston on 2025-08-04
dot icon04/08/2025
Appointment of Mrs Louisa Jayne Houston as a director on 2025-08-04
dot icon04/08/2025
Appointment of Mrs Louisa Jayne Houston as a secretary on 2025-08-04
dot icon24/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon10/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/09/2021
Termination of appointment of Neil Alexander Houston as a director on 2021-09-03
dot icon15/09/2021
Termination of appointment of Neil Alexander Houston as a secretary on 2021-09-03
dot icon15/09/2021
Cessation of Neil Alexander Houston as a person with significant control on 2021-09-03
dot icon09/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon07/04/2021
Director's details changed for Mr Neil Alexander Houston on 2021-04-07
dot icon07/04/2021
Change of details for Mr Neil Alexander Houston as a person with significant control on 2021-04-07
dot icon05/10/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/09/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/09/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/12/2015
Secretary's details changed for Neil Alexander Houston on 2014-06-23
dot icon14/12/2015
Secretary's details changed for Neil Alexander Houston on 2014-06-23
dot icon14/12/2015
Secretary's details changed for Neil Alexander Houston on 2014-06-23
dot icon14/12/2015
Director's details changed for Mr Neil Alexander Houston on 2014-06-23
dot icon12/08/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon12/08/2015
Termination of appointment of Isabella Dewar Houston as a director on 2014-12-09
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/08/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon07/06/2010
Director's details changed for Alexander Torrance Houston on 2010-04-01
dot icon07/06/2010
Director's details changed for Mr Neil Alexander Houston on 2010-04-01
dot icon07/06/2010
Director's details changed for David Andrew Houston on 2010-04-01
dot icon07/06/2010
Director's details changed for Isabella Dewar Houston on 2010-04-01
dot icon06/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2009
Return made up to 03/06/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/10/2008
Secretary appointed neil alexander houston
dot icon29/10/2008
Appointment terminated secretary isabella houston
dot icon26/06/2008
Return made up to 03/06/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/06/2007
Return made up to 03/06/07; no change of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/06/2006
Return made up to 03/06/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/06/2005
Return made up to 03/06/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/06/2004
Return made up to 03/06/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon18/06/2003
Return made up to 03/06/03; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon11/06/2002
Return made up to 03/06/02; full list of members
dot icon19/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon06/06/2001
Return made up to 03/06/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-05-31
dot icon08/06/2000
Return made up to 03/06/00; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1999-05-31
dot icon06/09/1999
Director's particulars changed
dot icon27/05/1999
Return made up to 03/06/99; no change of members
dot icon15/09/1998
Accounts for a small company made up to 1998-05-31
dot icon09/06/1998
Return made up to 03/06/98; full list of members
dot icon24/10/1997
Accounts for a small company made up to 1997-05-31
dot icon01/07/1997
Return made up to 03/06/97; no change of members
dot icon27/11/1996
Accounts for a small company made up to 1996-05-31
dot icon30/05/1996
Return made up to 03/06/96; no change of members
dot icon20/09/1995
Accounts for a small company made up to 1995-05-31
dot icon28/05/1995
Return made up to 03/06/95; full list of members
dot icon16/03/1995
Accounts for a small company made up to 1994-05-31
dot icon03/06/1994
Return made up to 03/06/94; change of members
dot icon06/12/1993
Ad 10/11/93--------- £ si 30000@1=30000 £ ic 2/30002
dot icon22/11/1993
Director's particulars changed
dot icon21/10/1993
Accounts for a small company made up to 1993-05-31
dot icon18/06/1993
Return made up to 03/06/93; no change of members
dot icon11/11/1992
Accounts for a small company made up to 1992-05-31
dot icon05/08/1992
New director appointed
dot icon16/06/1992
Return made up to 03/06/92; full list of members
dot icon23/01/1992
Accounting reference date notified as 31/05
dot icon30/12/1991
Partic of mort/charge 840
dot icon06/09/1991
New secretary appointed;new director appointed
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New director appointed
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Secretary resigned
dot icon03/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-64.60 % *

* during past year

Cash in Bank

£6,913.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
20.02K
-
0.00
14.34K
-
2022
3
15.00K
-
0.00
19.53K
-
2023
3
5.25K
-
0.00
6.91K
-
2023
3
5.25K
-
0.00
6.91K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

5.25K £Descended-64.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.91K £Descended-64.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Alexander Houston
Director
28/07/1992 - 03/09/2021
-
Houston, Neil Alexander
Secretary
03/10/2008 - 03/09/2021
-
Mr David Andrew Houston
Director
03/06/1991 - Present
-
Houston, Isabella Dewar
Secretary
01/06/1991 - 03/10/2008
-
Reid, Brian
Nominee Secretary
03/06/1991 - 03/06/1991
1838

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A & T INDUSTRIAL SUPPLIES LIMITED

A & T INDUSTRIAL SUPPLIES LIMITED is an(a) Active company incorporated on 03/06/1991 with the registered office located at Seath Road, Rutherglen Industrial Estate, Rutherglen G73 1RW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A & T INDUSTRIAL SUPPLIES LIMITED?

toggle

A & T INDUSTRIAL SUPPLIES LIMITED is currently Active. It was registered on 03/06/1991 .

Where is A & T INDUSTRIAL SUPPLIES LIMITED located?

toggle

A & T INDUSTRIAL SUPPLIES LIMITED is registered at Seath Road, Rutherglen Industrial Estate, Rutherglen G73 1RW.

What does A & T INDUSTRIAL SUPPLIES LIMITED do?

toggle

A & T INDUSTRIAL SUPPLIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does A & T INDUSTRIAL SUPPLIES LIMITED have?

toggle

A & T INDUSTRIAL SUPPLIES LIMITED had 3 employees in 2023.

What is the latest filing for A & T INDUSTRIAL SUPPLIES LIMITED?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2025-05-31.