E.K. MACHINE TOOLS LIMITED

Register to unlock more data on OkredoRegister

E.K. MACHINE TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC038607

Incorporation date

01/04/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Sandyford Place, Glasgow G3 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1986)
dot icon19/11/2024
Final Gazette dissolved following liquidation
dot icon19/08/2024
Final account prior to dissolution in MVL (final account attached)
dot icon26/03/2024
Resolutions
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon03/01/2024
Change of details for Mr Ronald James Campbell as a person with significant control on 2023-01-01
dot icon03/01/2024
Termination of appointment of Anne Marie Campbell as a secretary on 2023-11-06
dot icon03/01/2024
Change of details for Mr Francis Anthony Campbell as a person with significant control on 2023-01-01
dot icon31/01/2023
Registered office address changed from Flat 0/1, 309 Albert Drive Glasgow G41 5RP to 25 Sandyford Place Glasgow G3 7NG on 2023-02-01
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-04-05
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon30/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-04-05
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon17/03/2016
Total exemption small company accounts made up to 2015-04-05
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2016
Previous accounting period shortened from 2015-04-05 to 2015-04-04
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon01/12/2014
Satisfaction of charge 1 in full
dot icon01/12/2014
Satisfaction of charge 2 in full
dot icon01/12/2014
Satisfaction of charge 3 in full
dot icon17/11/2014
Registered office address changed from 14 Singer Road Kelvin Industrial Estate East Kilbride Lanarkshire G75 0BJ to Flat 0/1, 309 Albert Drive Glasgow G41 5RP on 2014-11-17
dot icon17/11/2014
Appointment of Mr. James Patrick Campbell Corcoran as a director on 2014-11-17
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon01/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon04/08/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/05/2011
First Gazette notice for compulsory strike-off
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon15/07/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mark Campbell on 2009-12-31
dot icon31/07/2009
Total exemption small company accounts made up to 2009-04-05
dot icon17/07/2009
Appointment terminated director francis campbell
dot icon17/07/2009
Director appointed mark campbell
dot icon24/04/2009
Total exemption small company accounts made up to 2008-04-05
dot icon11/03/2009
Return made up to 31/12/08; full list of members
dot icon11/03/2009
Return made up to 31/12/07; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon03/10/2007
Return made up to 31/12/06; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-04-05
dot icon02/05/2006
Total exemption small company accounts made up to 2005-04-05
dot icon31/03/2006
Return made up to 31/12/05; full list of members
dot icon31/03/2006
Registered office changed on 31/03/06 from: singer road kelvin industrial estate east kilbridge lanarkshire G75 0BJ
dot icon31/03/2006
Location of debenture register
dot icon31/03/2006
Location of register of members
dot icon31/03/2006
Director resigned
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-04-05
dot icon26/11/2004
Director resigned
dot icon26/11/2004
Director resigned
dot icon09/03/2004
Return made up to 31/12/03; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-04-05
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-04-05
dot icon15/03/2002
Return made up to 31/12/01; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-04-05
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-04-05
dot icon10/02/1999
Return made up to 31/12/98; full list of members
dot icon10/02/1999
Ad 04/04/97--------- £ si 1200@1
dot icon10/02/1999
Resolutions
dot icon26/01/1999
Accounts for a small company made up to 1998-04-05
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon30/01/1998
Nc inc already adjusted 04/04/97
dot icon30/01/1998
Full accounts made up to 1997-04-05
dot icon05/01/1998
Return made up to 31/12/97; full list of members
dot icon23/01/1997
Full accounts made up to 1996-04-05
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-04-05
dot icon31/01/1996
Return made up to 31/12/95; no change of members
dot icon27/12/1995
Partic of mort/charge *
dot icon03/04/1995
Return made up to 31/12/94; full list of members
dot icon23/01/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/02/1994
Return made up to 31/12/93; no change of members
dot icon27/01/1994
Accounts for a small company made up to 1993-04-05
dot icon27/01/1994
Resolutions
dot icon27/01/1994
Resolutions
dot icon27/01/1994
Resolutions
dot icon02/02/1993
New director appointed
dot icon02/02/1993
New director appointed
dot icon02/02/1993
New director appointed
dot icon02/02/1993
New director appointed
dot icon02/02/1993
Full accounts made up to 1992-04-05
dot icon02/02/1993
Return made up to 31/12/92; change of members
dot icon24/02/1992
Return made up to 31/12/91; full list of members
dot icon28/01/1992
Partic of mort/charge 1896
dot icon09/10/1991
Full accounts made up to 1991-04-05
dot icon25/01/1991
Return made up to 20/12/90; full list of members
dot icon13/01/1991
Full accounts made up to 1990-04-05
dot icon21/01/1990
Return made up to 31/12/89; full list of members
dot icon10/01/1990
Full accounts made up to 1989-04-05
dot icon10/02/1989
Return made up to 14/01/89; full list of members
dot icon26/01/1989
Full accounts made up to 1988-04-05
dot icon15/01/1988
Return made up to 30/11/87; full list of members
dot icon30/12/1987
Full accounts made up to 1987-04-05
dot icon26/01/1987
Full accounts made up to 1986-04-05
dot icon26/01/1987
Return made up to 08/01/87; full list of members
dot icon26/11/1986
Return made up to 31/12/85; full list of members
dot icon28/01/1986
Full accounts made up to 1985-04-05
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+13.58 % *

* during past year

Cash in Bank

£34,709.00

Confirmation

dot iconLast made up date
05/04/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
86.66K
-
0.00
20.33K
-
2022
3
10.11K
-
0.00
30.56K
-
2023
3
7.77K
-
0.00
34.71K
-
2023
3
7.77K
-
0.00
34.71K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

7.77K £Descended-23.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.71K £Ascended13.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Patrick Campbell Corcoran
Director
16/11/2014 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About E.K. MACHINE TOOLS LIMITED

E.K. MACHINE TOOLS LIMITED is an(a) Dissolved company incorporated on 01/04/1963 with the registered office located at 25 Sandyford Place, Glasgow G3 7NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of E.K. MACHINE TOOLS LIMITED?

toggle

E.K. MACHINE TOOLS LIMITED is currently Dissolved. It was registered on 01/04/1963 and dissolved on 19/11/2024.

Where is E.K. MACHINE TOOLS LIMITED located?

toggle

E.K. MACHINE TOOLS LIMITED is registered at 25 Sandyford Place, Glasgow G3 7NG.

What does E.K. MACHINE TOOLS LIMITED do?

toggle

E.K. MACHINE TOOLS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does E.K. MACHINE TOOLS LIMITED have?

toggle

E.K. MACHINE TOOLS LIMITED had 3 employees in 2023.

What is the latest filing for E.K. MACHINE TOOLS LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved following liquidation.