A B T MACHINE TOOLS & TOOLING LIMITED

Register to unlock more data on OkredoRegister

A B T MACHINE TOOLS & TOOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC193344

Incorporation date

10/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

9 Linden Place, Glasgow G13 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon07/02/2025
Appointment of Mr Charles Alistair Ross Pask as a director on 2025-02-07
dot icon07/02/2025
Change of details for United Tooling Solutions Limited as a person with significant control on 2025-01-21
dot icon07/02/2025
Termination of appointment of Paul Philip Kilbride as a director on 2025-02-07
dot icon23/01/2025
Director's details changed for Mr Paul Philip Kilbride on 2025-01-23
dot icon23/01/2025
Director's details changed for Mr Christopher Taylor on 2025-01-23
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/09/2024
Termination of appointment of David Charles Jackson as a director on 2024-08-31
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/04/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon09/11/2021
Satisfaction of charge SC1933440002 in full
dot icon09/11/2021
Satisfaction of charge SC1933440003 in full
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-02-07 with updates
dot icon06/04/2021
Previous accounting period shortened from 2021-06-08 to 2020-12-31
dot icon26/02/2021
Total exemption full accounts made up to 2020-06-08
dot icon09/10/2020
Previous accounting period extended from 2020-05-31 to 2020-06-08
dot icon06/08/2020
Part of the property or undertaking has been released and no longer forms part of charge SC1933440002
dot icon06/08/2020
Part of the property or undertaking has been released and no longer forms part of charge SC1933440003
dot icon26/06/2020
Resolutions
dot icon25/06/2020
Satisfaction of charge 1 in full
dot icon18/06/2020
Memorandum and Articles of Association
dot icon18/06/2020
Statement of company's objects
dot icon11/06/2020
Notification of United Tooling Solutions Limited as a person with significant control on 2020-06-08
dot icon11/06/2020
Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 9 Linden Place Glasgow G13 1EF on 2020-06-11
dot icon11/06/2020
Cessation of Pearl Ross as a person with significant control on 2020-06-08
dot icon11/06/2020
Cessation of David Gerard Ross as a person with significant control on 2020-06-08
dot icon11/06/2020
Appointment of Mr Paul Philip Kilbride as a director on 2020-06-08
dot icon11/06/2020
Appointment of Mr Christopher Taylor as a director on 2020-06-08
dot icon11/06/2020
Appointment of Mr David Charles Jackson as a director on 2020-06-08
dot icon11/06/2020
Termination of appointment of Pearl Ross as a secretary on 2020-06-08
dot icon11/06/2020
Termination of appointment of David Gerard Ross as a director on 2020-06-08
dot icon11/06/2020
Registration of charge SC1933440003, created on 2020-06-08
dot icon10/06/2020
Registration of charge SC1933440002, created on 2020-06-08
dot icon27/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon19/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon26/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon26/02/2019
Director's details changed for Mr David Gerard Ross on 2019-02-01
dot icon14/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon14/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon13/05/2016
Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 2016-05-13
dot icon21/03/2016
Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to Regent Court 70 West Regent Street Glasgow G2 2QZ on 2016-03-21
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon11/05/2012
Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 2012-05-11
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon10/02/2012
Director's details changed for David Gerard Ross on 2012-02-07
dot icon10/02/2012
Secretary's details changed for Pearl Ross on 2012-02-07
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon11/02/2010
Director's details changed for David Gerard Ross on 2010-02-11
dot icon16/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/02/2009
Return made up to 07/02/09; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/02/2008
Return made up to 07/02/08; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/02/2007
Return made up to 07/02/07; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/02/2006
Return made up to 07/02/06; full list of members
dot icon08/02/2006
Secretary's particulars changed
dot icon08/02/2006
Director's particulars changed
dot icon23/04/2005
Partic of mort/charge *
dot icon11/02/2005
Return made up to 10/02/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon12/02/2004
Return made up to 10/02/04; full list of members
dot icon24/03/2003
Accounts for a small company made up to 2002-05-31
dot icon28/02/2003
Return made up to 10/02/03; full list of members
dot icon16/04/2002
Accounts for a small company made up to 2001-05-31
dot icon06/02/2002
Return made up to 10/02/02; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-05-31
dot icon16/02/2001
Return made up to 10/02/01; full list of members
dot icon13/03/2000
Ad 29/02/00--------- £ si 14998@1=14998 £ ic 2/15000
dot icon08/03/2000
Return made up to 10/02/00; full list of members
dot icon02/12/1999
Accounting reference date extended from 29/02/00 to 31/05/00
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New secretary appointed
dot icon12/02/1999
Director resigned
dot icon12/02/1999
Secretary resigned
dot icon10/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilbride, Paul Philip
Director
08/06/2020 - 07/02/2025
73
STEPHEN MABBOTT LTD.
Nominee Director
10/02/1999 - 10/02/1999
6626
BRIAN REID LTD.
Nominee Secretary
10/02/1999 - 10/02/1999
6709
Taylor, Christopher
Director
08/06/2020 - Present
43
Ross, Pearl
Secretary
10/02/1999 - 08/06/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A B T MACHINE TOOLS & TOOLING LIMITED

A B T MACHINE TOOLS & TOOLING LIMITED is an(a) Active company incorporated on 10/02/1999 with the registered office located at 9 Linden Place, Glasgow G13 1EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A B T MACHINE TOOLS & TOOLING LIMITED?

toggle

A B T MACHINE TOOLS & TOOLING LIMITED is currently Active. It was registered on 10/02/1999 .

Where is A B T MACHINE TOOLS & TOOLING LIMITED located?

toggle

A B T MACHINE TOOLS & TOOLING LIMITED is registered at 9 Linden Place, Glasgow G13 1EF.

What does A B T MACHINE TOOLS & TOOLING LIMITED do?

toggle

A B T MACHINE TOOLS & TOOLING LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for A B T MACHINE TOOLS & TOOLING LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with no updates.