ASSOCIATED PRODUCTION TOOLS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED PRODUCTION TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC157747

Incorporation date

28/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7, Carberry Court, 28 Queen Elizabeth Avenue, Hillington Park, Glasgow G52 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1995)
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon15/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon17/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon03/05/2013
Director's details changed for Mr James Michael Smith on 2013-04-28
dot icon10/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon10/05/2010
Director's details changed for James Michael Smith on 2010-04-28
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/05/2009
Return made up to 28/04/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/07/2008
Return made up to 28/04/08; full list of members
dot icon20/05/2008
Resolutions
dot icon20/05/2008
Gbp ic 2/1\23/04/08\gbp sr 1@1=1\
dot icon01/05/2008
Appointment terminated director and secretary james smith
dot icon21/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/05/2007
Return made up to 28/04/07; full list of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: moncrieff house 10 moncrieff street paisley PA3 2BE
dot icon23/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon04/05/2006
Return made up to 28/04/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon28/04/2005
Return made up to 28/04/05; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon11/05/2004
Return made up to 28/04/04; full list of members
dot icon09/11/2003
Secretary's particulars changed;director's particulars changed
dot icon28/07/2003
Total exemption small company accounts made up to 2003-06-30
dot icon20/05/2003
Return made up to 28/04/03; full list of members
dot icon11/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon10/05/2002
Return made up to 28/04/02; full list of members
dot icon15/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/05/2001
Return made up to 28/04/01; full list of members
dot icon18/09/2000
Accounts for a small company made up to 2000-06-30
dot icon05/05/2000
Return made up to 28/04/00; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1999-06-30
dot icon28/04/1999
Return made up to 28/04/99; full list of members
dot icon28/04/1999
Director's particulars changed
dot icon16/11/1998
Accounts for a small company made up to 1998-06-30
dot icon29/04/1998
Return made up to 28/04/98; no change of members
dot icon30/12/1997
Accounts for a small company made up to 1997-06-30
dot icon13/05/1997
Return made up to 28/04/97; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1996-06-30
dot icon23/05/1996
Return made up to 28/04/96; full list of members
dot icon12/12/1995
Accounting reference date notified as 30/06
dot icon05/05/1995
Registered office changed on 05/05/95 from: c/o alistair brown C.A. moncrieff house 10 moncrieff street paisley PA3 2BE
dot icon05/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon05/05/1995
Director resigned;new director appointed
dot icon28/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.71M
-
0.00
578.29K
-
2022
5
1.96M
-
0.00
671.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, James Hancock
Secretary
28/04/1995 - 23/04/2008
-
Smith, James Hancock
Director
28/04/1995 - 23/04/2008
-
Mabbott, Stephen
Nominee Director
28/04/1995 - 28/04/1995
2042
Mr James Michael Smith
Director
28/04/1995 - Present
-
Reid, Brian
Secretary
28/04/1995 - 28/04/1995
45

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASSOCIATED PRODUCTION TOOLS LIMITED

ASSOCIATED PRODUCTION TOOLS LIMITED is an(a) Active company incorporated on 28/04/1995 with the registered office located at Unit 7, Carberry Court, 28 Queen Elizabeth Avenue, Hillington Park, Glasgow G52 4NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED PRODUCTION TOOLS LIMITED?

toggle

ASSOCIATED PRODUCTION TOOLS LIMITED is currently Active. It was registered on 28/04/1995 .

Where is ASSOCIATED PRODUCTION TOOLS LIMITED located?

toggle

ASSOCIATED PRODUCTION TOOLS LIMITED is registered at Unit 7, Carberry Court, 28 Queen Elizabeth Avenue, Hillington Park, Glasgow G52 4NQ.

What does ASSOCIATED PRODUCTION TOOLS LIMITED do?

toggle

ASSOCIATED PRODUCTION TOOLS LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for ASSOCIATED PRODUCTION TOOLS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-04 with no updates.