Company NameA & T Industrial Supplies Limited
DirectorsAlexander Torrance Houston and David Andrew Houston
Company StatusActive
Company NumberSC132175
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlexander Torrance Houston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Victoria Road
Rutherglen
Glasgow
Lanarkshire
G73 3QF
Scotland
Director NameMr David Andrew Houston
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Cottage
Ardtully Brae, Hunters Quay
Dunoon
Argyll
PA23 8LD
Scotland
Director NameIsabella Dewar Houston
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991
Appointment Duration23 years, 6 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Victoria Road
Rutherglen
Glasgow
Lanarkshire
G73 3QF
Scotland
Secretary NameIsabella Dewar Houston
NationalityBritish
StatusResigned
Appointed01 June 1991
Appointment Duration17 years, 4 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Victoria Road
Rutherglen
Glasgow
Lanarkshire
G73 3QF
Scotland
Director NameJoanne Waugh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
Midlothian
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Neil Alexander Houston
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(1 year, 1 month after company formation)
Appointment Duration29 years, 1 month (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeath Road
Rutherglen Industrial Estate
Rutherglen
G73 1RW
Scotland
Secretary NameNeil Alexander Houston
NationalityBritish
StatusResigned
Appointed03 October 2008(17 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 September 2021)
RoleCompany Director
Correspondence AddressSeath Road
Rutherglen Industrial Estate
Rutherglen
G73 1RW
Scotland

Contact

Websitea-and-t.net

Location

Registered AddressSeath Road
Rutherglen Industrial Estate
Rutherglen
G73 1RW
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Shareholders

15k at £1David Houston
50.00%
Ordinary
15k at £1Neil Houston
50.00%
Ordinary

Financials

Year2014
Net Worth£17,326
Cash£1,902
Current Liabilities£44,946

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

20 December 1991Delivered on: 30 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
4 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
4 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 December 2015Director's details changed for Mr Neil Alexander Houston on 23 June 2014 (2 pages)
14 December 2015Secretary's details changed for Neil Alexander Houston on 23 June 2014 (1 page)
14 December 2015Secretary's details changed for Neil Alexander Houston on 23 June 2014 (1 page)
14 December 2015Secretary's details changed for Neil Alexander Houston on 23 June 2014 (1 page)
14 December 2015Secretary's details changed for Neil Alexander Houston on 23 June 2014 (1 page)
14 December 2015Secretary's details changed for Neil Alexander Houston on 23 June 2014 (1 page)
14 December 2015Secretary's details changed for Neil Alexander Houston on 23 June 2014 (1 page)
14 December 2015Director's details changed for Mr Neil Alexander Houston on 23 June 2014 (2 pages)
12 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 30,002
(6 pages)
12 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 30,002
(6 pages)
12 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 30,002
(6 pages)
12 August 2015Termination of appointment of Isabella Dewar Houston as a director on 9 December 2014 (1 page)
12 August 2015Termination of appointment of Isabella Dewar Houston as a director on 9 December 2014 (1 page)
12 August 2015Termination of appointment of Isabella Dewar Houston as a director on 9 December 2014 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 30,002
(7 pages)
14 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 30,002
(7 pages)
14 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 30,002
(7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 30,002
(7 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 30,002
(7 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 30,002
(7 pages)
17 May 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
17 May 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 June 2010Director's details changed for Alexander Torrance Houston on 1 April 2010 (2 pages)
7 June 2010Director's details changed for David Andrew Houston on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Alexander Torrance Houston on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Isabella Dewar Houston on 1 April 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for David Andrew Houston on 1 April 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Isabella Dewar Houston on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Mr Neil Alexander Houston on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Mr Neil Alexander Houston on 1 April 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Mr Neil Alexander Houston on 1 April 2010 (2 pages)
7 June 2010Director's details changed for David Andrew Houston on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Isabella Dewar Houston on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Alexander Torrance Houston on 1 April 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 June 2009Return made up to 03/06/09; full list of members (5 pages)
16 June 2009Return made up to 03/06/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 October 2008Appointment terminated secretary isabella houston (1 page)
29 October 2008Secretary appointed neil alexander houston (2 pages)
29 October 2008Appointment terminated secretary isabella houston (1 page)
29 October 2008Secretary appointed neil alexander houston (2 pages)
26 June 2008Return made up to 03/06/08; full list of members (5 pages)
26 June 2008Return made up to 03/06/08; full list of members (5 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 June 2007Return made up to 03/06/07; no change of members (8 pages)
22 June 2007Return made up to 03/06/07; no change of members (8 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
11 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
12 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 June 2000Return made up to 03/06/00; full list of members (8 pages)
8 June 2000Return made up to 03/06/00; full list of members (8 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
6 September 1999Director's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
27 May 1999Return made up to 03/06/99; no change of members (4 pages)
27 May 1999Return made up to 03/06/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
15 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
9 June 1998Return made up to 03/06/98; full list of members (6 pages)
9 June 1998Return made up to 03/06/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
24 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
1 July 1997Return made up to 03/06/97; no change of members (4 pages)
1 July 1997Return made up to 03/06/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
27 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
30 May 1996Return made up to 03/06/96; no change of members (4 pages)
30 May 1996Return made up to 03/06/96; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
20 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
28 May 1995Return made up to 03/06/95; full list of members (6 pages)
28 May 1995Return made up to 03/06/95; full list of members (6 pages)