Company NameE.K. Machine Tools Limited
DirectorsMark Campbell and James Patrick Campbell Corcoran
Company StatusLiquidation
Company NumberSC038607
CategoryPrivate Limited Company
Incorporation Date1 April 1963(61 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMark Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2009(46 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/1 309 Albert Drive
Glasgow
G41 5RP
Scotland
Director NameMr James Patrick Campbell Corcoran
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(51 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameAnne Marie Campbell
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(27 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 November 2004)
RoleCo Secretary
Correspondence AddressFlat 0/1
309 Albert Drive
Glasgow
G41 5RP
Scotland
Director NameJames Ronald Campbell
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(27 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 November 2004)
RoleSecretary
Correspondence AddressFlat 0/1
309 Albert Drive
Glasgow
G41 5RP
Scotland
Secretary NameAnne Marie Campbell
NationalityBritish
StatusResigned
Appointed20 December 1990(27 years, 9 months after company formation)
Appointment Duration32 years, 10 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressFlat 0/1
309 Albert Drive
Glasgow
G41 5RP
Scotland
Director NameDr Elizabeth Anne Campbell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 9 months after company formation)
Appointment Duration6 years (resigned 22 January 1999)
RoleUniversity Lecturer
Correspondence Address78 Earlsfield Road
Wandsworth
London
SW18 3DN
Director NameFrancis Anthony Campbell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 April 2009)
RoleFinancial Controller
Correspondence Address23a Bruce Road
Pollokshields
Glasgow
G41 5EE
Scotland
Director NameMark Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 9 months after company formation)
Appointment Duration6 years (resigned 22 January 1999)
RoleManager
Correspondence Address63 Monreith Road
Newlands
Glasgow
G43 2PE
Scotland
Director NameMr Ronald James Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 October 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Maxwell Drive
Glasgow
Lanarkshire
G41 5DT
Scotland

Contact

Telephone01355 234600
Telephone regionEast Kilbride

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

120 at £1Executors Of James Ronald Campbell
9.23%
Ordinary
120 at £1Mrs Anne Marie Campbell
9.23%
Ordinary
360 at £1Executors Of Ronald Campbell
27.69%
Ordinary
360 at £1Mr Frank Campbell
27.69%
Ordinary
170 at £1Mark Campbell
13.08%
Ordinary
170 at £1Patrick Campbell
13.08%
Ordinary

Financials

Year2014
Net Worth-£12,361
Cash£18
Current Liabilities£117,421

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End4 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 December 1995Delivered on: 27 December 1995
Satisfied on: 1 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 singer road, kelvin, east kilbride.
Fully Satisfied
23 January 1992Delivered on: 28 January 1992
Satisfied on: 1 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 singer road,east kilbride,lan 82325.
Fully Satisfied
26 November 1985Delivered on: 29 November 1985
Satisfied on: 1 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
4 January 2024Total exemption full accounts made up to 5 April 2023 (9 pages)
3 January 2024Change of details for Mr Ronald James Campbell as a person with significant control on 1 January 2023 (2 pages)
3 January 2024Termination of appointment of Anne Marie Campbell as a secretary on 6 November 2023 (1 page)
3 January 2024Change of details for Mr Francis Anthony Campbell as a person with significant control on 1 January 2023 (2 pages)
1 February 2023Registered office address changed from Flat 0/1, 309 Albert Drive Glasgow G41 5RP to 25 Sandyford Place Glasgow G3 7NG on 1 February 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
28 January 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
30 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
17 March 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,300
(6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,300
(6 pages)
5 January 2016Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
5 January 2016Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,300
(6 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,300
(6 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
1 December 2014Satisfaction of charge 1 in full (1 page)
1 December 2014Satisfaction of charge 2 in full (1 page)
1 December 2014Satisfaction of charge 2 in full (1 page)
1 December 2014Satisfaction of charge 1 in full (1 page)
1 December 2014Satisfaction of charge 3 in full (1 page)
1 December 2014Satisfaction of charge 3 in full (1 page)
17 November 2014Appointment of Mr. James Patrick Campbell Corcoran as a director on 17 November 2014 (2 pages)
17 November 2014Appointment of Mr. James Patrick Campbell Corcoran as a director on 17 November 2014 (2 pages)
17 November 2014Registered 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 17 November 2014 (1 page)
17 November 2014Registered 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 17 November 2014 (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,300
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,300
(5 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mark Campbell on 31 December 2009 (2 pages)
15 July 2010Director's details changed for Mark Campbell on 31 December 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 July 2009Appointment terminated director francis campbell (1 page)
17 July 2009Director appointed mark campbell (2 pages)
17 July 2009Director appointed mark campbell (2 pages)
17 July 2009Appointment terminated director francis campbell (1 page)
24 April 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
11 March 2009Return made up to 31/12/07; full list of members (4 pages)
11 March 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2009Return made up to 31/12/07; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
3 October 2007Return made up to 31/12/06; full list of members (3 pages)
3 October 2007Return made up to 31/12/06; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
2 May 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
31 March 2006Location of register of members (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Location of debenture register (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Return made up to 31/12/05; full list of members (3 pages)
31 March 2006Location of debenture register (1 page)
31 March 2006Return made up to 31/12/05; full list of members (3 pages)
31 March 2006Registered office changed on 31/03/06 from: singer road kelvin industrial estate east kilbridge lanarkshire G75 0BJ (1 page)
31 March 2006Registered office changed on 31/03/06 from: singer road kelvin industrial estate east kilbridge lanarkshire G75 0BJ (1 page)
31 March 2006Location of register of members (1 page)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 December 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
9 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 March 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
8 March 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
8 March 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 December 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
24 December 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
24 December 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
15 March 2002Return made up to 31/12/01; full list of members (8 pages)
15 March 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 September 2000Accounts for a small company made up to 5 April 2000 (7 pages)
28 September 2000Accounts for a small company made up to 5 April 2000 (7 pages)
28 September 2000Accounts for a small company made up to 5 April 2000 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 October 1999Accounts for a small company made up to 5 April 1999 (8 pages)
12 October 1999Accounts for a small company made up to 5 April 1999 (8 pages)
12 October 1999Accounts for a small company made up to 5 April 1999 (8 pages)
10 February 1999Ad 04/04/97--------- £ si 1200@1 (2 pages)
10 February 1999Return made up to 31/12/98; full list of members (8 pages)
10 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 February 1999Ad 04/04/97--------- £ si 1200@1 (2 pages)
10 February 1999Return made up to 31/12/98; full list of members (8 pages)
10 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 1999Accounts for a small company made up to 5 April 1998 (8 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (8 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (8 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
30 January 1998Nc inc already adjusted 04/04/97 (1 page)
30 January 1998Full accounts made up to 5 April 1997 (14 pages)
30 January 1998Nc inc already adjusted 04/04/97 (1 page)
30 January 1998Full accounts made up to 5 April 1997 (14 pages)
30 January 1998Full accounts made up to 5 April 1997 (14 pages)
5 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1997Full accounts made up to 5 April 1996 (13 pages)
23 January 1997Full accounts made up to 5 April 1996 (13 pages)
23 January 1997Full accounts made up to 5 April 1996 (13 pages)
21 January 1997Return made up to 31/12/96; no change of members (6 pages)
21 January 1997Return made up to 31/12/96; no change of members (6 pages)
31 January 1996Return made up to 31/12/95; no change of members (6 pages)
31 January 1996Full accounts made up to 5 April 1995 (11 pages)
31 January 1996Full accounts made up to 5 April 1995 (11 pages)
31 January 1996Full accounts made up to 5 April 1995 (11 pages)
31 January 1996Return made up to 31/12/95; no change of members (6 pages)
27 December 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)