ADVANCED TOOL MANUFACTURE LIMITED

Register to unlock more data on OkredoRegister

ADVANCED TOOL MANUFACTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC226401

Incorporation date

18/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2001)
dot icon19/07/2024
Final Gazette dissolved following liquidation
dot icon19/04/2024
Move from Administration to Dissolution
dot icon07/12/2023
Administrator's progress report
dot icon30/08/2023
Notice of extension of period of Administration
dot icon24/05/2023
Administrator's progress report
dot icon02/12/2022
Administrator's progress report
dot icon26/10/2022
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 2022-10-26
dot icon29/09/2022
Notice of extension of period of Administration
dot icon01/06/2022
Administrator's progress report
dot icon26/04/2022
Satisfaction of charge SC2264010008 in full
dot icon26/04/2022
Satisfaction of charge SC2264010009 in full
dot icon15/02/2022
Satisfaction of charge SC2264010005 in full
dot icon15/02/2022
Satisfaction of charge SC2264010006 in full
dot icon25/01/2022
Statement of affairs AM02SOASCOT
dot icon14/01/2022
Approval of administrator’s proposals
dot icon24/12/2021
Notice of Administrator's proposal
dot icon09/11/2021
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 2021-11-09
dot icon09/11/2021
Appointment of an administrator
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon16/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon28/10/2019
Satisfaction of charge 4 in full
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Satisfaction of charge SC2264010007 in full
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Registration of charge SC2264010009, created on 2018-08-21
dot icon24/08/2018
Registration of charge SC2264010008, created on 2018-08-21
dot icon12/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon26/11/2013
Alterations to a floating charge
dot icon21/11/2013
Alterations to a floating charge
dot icon02/11/2013
Registration of charge 2264010007
dot icon17/10/2013
Registration of charge 2264010006
dot icon15/10/2013
Registration of charge 2264010005
dot icon08/10/2013
Satisfaction of charge 2 in full
dot icon25/06/2013
Satisfaction of charge 3 in full
dot icon09/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for Brian Mccrory on 2009-12-18
dot icon14/01/2010
Director's details changed for Andrew Brown on 2009-12-18
dot icon04/06/2009
Registered office changed on 04/06/2009 from 29 james watt place college milton industrial estate east kilbride, lanarkshire G74 5HG
dot icon08/01/2009
Return made up to 18/12/08; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Alterations to a floating charge
dot icon12/02/2008
Alterations to a floating charge
dot icon23/01/2008
Partic of mort/charge *
dot icon19/12/2007
Secretary's particulars changed;director's particulars changed
dot icon18/12/2007
Dec mort/charge *
dot icon18/12/2007
Return made up to 18/12/07; full list of members
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2007
Partic of mort/charge *
dot icon24/05/2007
Partic of mort/charge *
dot icon18/12/2006
Return made up to 18/12/06; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Return made up to 18/12/05; full list of members
dot icon01/04/2005
Return made up to 18/12/04; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2005
Registered office changed on 19/03/05 from: c/o malcolm mackenzie & co ca 33 kittoch street the village east kilbride south lanarkshire G74 4JW
dot icon24/02/2004
Return made up to 18/12/03; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/02/2003
Return made up to 18/12/02; full list of members
dot icon28/08/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon04/04/2002
Partic of mort/charge *
dot icon28/03/2002
Ad 20/03/02--------- £ si 9999@1=9999 £ ic 20001/30000
dot icon27/02/2002
Ad 22/02/02--------- £ si 20000@1=20000 £ ic 1/20001
dot icon27/02/2002
Nc inc already adjusted 22/02/02
dot icon27/02/2002
Resolutions
dot icon13/02/2002
Registered office changed on 13/02/02 from: 33 kittoch street east kilbride G74 4JW
dot icon13/02/2002
New secretary appointed;new director appointed
dot icon13/02/2002
New secretary appointed;new director appointed
dot icon22/12/2001
Director resigned
dot icon22/12/2001
Secretary resigned;director resigned
dot icon22/12/2001
Registered office changed on 22/12/01 from: 78 montgomery street edinburgh midlothian EH7 5JA
dot icon18/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Andrew
Director
19/12/2001 - Present
-
COSEC LIMITED
Nominee Director
18/12/2001 - 18/12/2001
1084
COSEC LIMITED
Nominee Secretary
18/12/2001 - 18/12/2001
1084
CODIR LIMITED
Nominee Director
18/12/2001 - 18/12/2001
490
Mr Brian John Mccrory
Director
19/12/2001 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About ADVANCED TOOL MANUFACTURE LIMITED

ADVANCED TOOL MANUFACTURE LIMITED is an(a) Dissolved company incorporated on 18/12/2001 with the registered office located at C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ. There are currently 4 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 ADVANCED TOOL MANUFACTURE LIMITED?

toggle

ADVANCED TOOL MANUFACTURE LIMITED is currently Dissolved. It was registered on 18/12/2001 and dissolved on 19/07/2024.

Where is ADVANCED TOOL MANUFACTURE LIMITED located?

toggle

ADVANCED TOOL MANUFACTURE LIMITED is registered at C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ.

What does ADVANCED TOOL MANUFACTURE LIMITED do?

toggle

ADVANCED TOOL MANUFACTURE LIMITED operates in the Manufacture of metal forming machinery (28.41 - SIC 2007) sector.

What is the latest filing for ADVANCED TOOL MANUFACTURE LIMITED?

toggle

The latest filing was on 19/07/2024: Final Gazette dissolved following liquidation.