Company NameGlacier Machining Solutions Limited
Company StatusActive
Company NumberSC170383
CategoryPrivate Limited Company
Incorporation Date28 November 1996(27 years, 5 months ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Scott Martin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(14 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Hugh Norman Roberts
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(14 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameMr Scott Martin
StatusCurrent
Appointed25 March 2011(14 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Sandy Smart
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusCurrent
Appointed25 March 2011(14 years, 4 months after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameStewart Robert Watson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 day after company formation)
Appointment Duration9 months (resigned 01 September 1997)
RoleAccountant
Correspondence AddressFlat 22 Bothwell Grange Main Street
Uddingston
Glasgow
G71 7HD
Scotland
Director NameMr Hugh Norman Roberts
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHamarslea Upper Smollett Street
Alexandria
Dunbartonshire
G83 0LN
Scotland
Director NameGwynne David Roberts
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address21 Mansewood Drive
Dumbarton
Dunbartonshire
G82 3EU
Scotland
Director NameBernard George Phimister
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 day after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Brooklime Gardens
East Kilbride
South Lanarkshire
G74 4UB
Scotland
Director NameNorman Darroch
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2003)
RoleSales Director
Correspondence Address24 Braemar Grove
Dunblane
Perthshire
FK15 0DE
Scotland
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Secretary NameStewart Robert Watson
NationalityBritish
StatusResigned
Appointed29 November 1996(1 day after company formation)
Appointment Duration9 months (resigned 01 September 1997)
RoleAccountant
Correspondence AddressFlat 22 Bothwell Grange Main Street
Uddingston
Glasgow
G71 7HD
Scotland
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 months after company formation)
Appointment Duration6 years (resigned 24 September 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Secretary NameMr Alexander Alister MacDonald
NationalityBritish
StatusResigned
Appointed01 September 1997(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Secretary NamePaul White
NationalityBritish
StatusResigned
Appointed21 October 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2002)
RoleCompany Director
Correspondence Address58 Dunnock Lane
Cottam
Preston
Lancs
PR4 0NK
Director NamePaul White
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2002)
RoleChartered Accountant
Correspondence Address58 Dunnock Lane
Cottam
Preston
Lancs
PR4 0NK
Director NameMr Craig Richard Gallagher
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 March 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStronvar 33 Boclair Road
Bearsden
Lanarkshire
G61 2AF
Scotland
Director NameCallum Anthony Gough
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manse Cottage
Wanlockhead
Biggar
Lanarkshire
ML12 6UR
Scotland
Secretary NameMr Ian Morton Montgomerie
NationalityBritish
StatusResigned
Appointed06 December 2002(6 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address57 Atholl Drive
Giffnock
Glasgow
Lanarkshire
G46 6QW
Scotland
Director NameMr Ian Morton Montgomerie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Atholl Drive
Giffnock
Glasgow
Lanarkshire
G46 6QW
Scotland
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2007)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameMr Owen Polland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2007)
RoleAccountant
Correspondence Address7 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Secretary NameMr Owen Polland
NationalityBritish
StatusResigned
Appointed17 October 2003(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2004)
RoleCompany Director
Correspondence Address7 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Secretary NameMr Robert Herd Hamilton
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Manse Road
Motherwell
ML1 2PT
Scotland
Director NameGordon William Kerr
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 25 March 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPO Box 4
Logans Road
Motherwell
ML1 3NP
Scotland
Secretary NameGordon William Kerr
NationalityBritish
StatusResigned
Appointed20 April 2007(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPO Box 4
Logans Road
Motherwell
ML1 3NP
Scotland
Director NameMr Steven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(12 years after company formation)
Appointment DurationResigned same day (resigned 15 December 2008)
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressHillside 54 Uppelby
Eastingwold
York
Yorkshire
YO61 3BB
Director NameMr David Sturrock
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Robert Hutcheson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(14 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Mark John Derry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Sandy Smart
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Duncan Dargie McDougall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(20 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteglacier.co.uk
Telephone01224 515517
Telephone regionAberdeen

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.1m at £1Glacier Energy Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,500,385
Cash£51,264
Current Liabilities£2,332,413

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

8 September 2006Delivered on: 27 September 2006
Satisfied on: 24 April 2007
Persons entitled: Rbs Invoice Finance Limited

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.
Fully Satisfied
8 September 2006Delivered on: 23 September 2006
Satisfied on: 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage all the freehold and leasehold property, by way of fixed charge all estates or interests in any freehold and leasehold property - includes floating charge over all the undertaking and all property assets and rights of the company present and future and further fixed charges - see form 410 paper apart for full details.
Fully Satisfied
8 September 2006Delivered on: 23 September 2006
Satisfied on: 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
8 September 2006Delivered on: 19 September 2006
Satisfied on: 28 April 2007
Persons entitled: North Atlantic Value LLP as Security Trustee

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.
Fully Satisfied
8 September 2006Delivered on: 19 September 2006
Satisfied on: 28 April 2007
Persons entitled: North Atlantic Value LLP

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.
Fully Satisfied
28 September 2003Delivered on: 13 October 2003
Satisfied on: 27 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage over any freehold and leasehold property (of which there are none); fixed charges over assets; floating charge over same.
Fully Satisfied
28 September 2003Delivered on: 13 October 2003
Satisfied on: 27 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

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.
Fully Satisfied
11 December 2002Delivered on: 20 December 2002
Satisfied on: 16 October 2003
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over all property.
Fully Satisfied
20 April 2007Delivered on: 26 April 2007
Satisfied on: 2 April 2011
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
20 April 2007Delivered on: 26 April 2007
Satisfied on: 2 April 2011
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
11 December 2002Delivered on: 20 December 2002
Satisfied on: 16 October 2003
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Bond & 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.
Fully Satisfied
23 December 2021Delivered on: 30 December 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 August 2015Delivered on: 20 August 2015
Persons entitled: Maven Capital Partners UK LLP (Acting in Its Capacity as Security Trustee)

Classification: A registered charge
Outstanding
6 October 2011Delivered on: 18 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 March 2011Delivered on: 9 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 March 2011Delivered on: 29 March 2011
Persons entitled: Maven Capital Partners UK LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 March 2011Delivered on: 29 March 2011
Persons entitled: Simmons Parallel Private L.P.

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

Filing History

22 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
7 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Duncan Dargie Mcdougall as a director on 16 March 2020 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
3 September 2019Appointment of Mr Sandy Smart as a director on 2 September 2019 (2 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
28 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
4 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
(3 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
14 December 2016Appointment of Mr Duncan Mcdougall as a director on 12 December 2016 (2 pages)
14 December 2016Appointment of Mr Duncan Mcdougall as a director on 12 December 2016 (2 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
21 October 2016Full accounts made up to 31 March 2016 (11 pages)
21 October 2016Full accounts made up to 31 March 2016 (11 pages)
5 January 2016Termination of appointment of Sandy Smart as a director on 22 December 2015 (1 page)
5 January 2016Termination of appointment of Sandy Smart as a director on 22 December 2015 (1 page)
24 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,116,511
(5 pages)
24 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,116,511
(5 pages)
2 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 September 2015Alterations to floating charge 14 (51 pages)
3 September 2015Alterations to floating charge 14 (51 pages)
28 August 2015Alterations to floating charge 12 (186 pages)
28 August 2015Alterations to floating charge 12 (186 pages)
28 August 2015Alterations to floating charge 13 (186 pages)
28 August 2015Alterations to floating charge 13 (186 pages)
26 August 2015Alterations to floating charge 15 (56 pages)
26 August 2015Alterations to floating charge SC1703830016 (58 pages)
26 August 2015Alterations to floating charge 15 (56 pages)
26 August 2015Alterations to floating charge SC1703830016 (58 pages)
20 August 2015Registration of charge SC1703830016, created on 14 August 2015 (16 pages)
20 August 2015Registration of charge SC1703830016, created on 14 August 2015 (16 pages)
29 July 2015Termination of appointment of Mark John Derry as a director on 10 July 2015 (1 page)
29 July 2015Termination of appointment of Mark John Derry as a director on 10 July 2015 (1 page)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,116,511
(5 pages)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,116,511
(5 pages)
6 November 2014Appointment of Mr Sandy Smart as a director on 4 November 2014 (2 pages)
6 November 2014Appointment of Mr Sandy Smart as a director on 4 November 2014 (2 pages)
6 November 2014Appointment of Mr Sandy Smart as a director on 4 November 2014 (2 pages)
5 November 2014Company name changed roberts pipeline machining LIMITED\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
5 November 2014Company name changed roberts pipeline machining LIMITED\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,116,511
(5 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,116,511
(5 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 May 2013Appointment of Mr Mark Derry as a director (2 pages)
8 May 2013Appointment of Mr Mark Derry as a director (2 pages)
7 May 2013Termination of appointment of David Sturrock as a director (1 page)
7 May 2013Termination of appointment of David Sturrock as a director (1 page)
20 December 2012Secretary's details changed for Blackwood Partners Llp on 8 October 2012 (2 pages)
20 December 2012Secretary's details changed for Blackwood Partners Llp on 8 October 2012 (2 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
20 December 2012Secretary's details changed for Blackwood Partners Llp on 8 October 2012 (2 pages)
15 November 2012Registered office address changed from 70 Queens Road Aberdeen AB15 4YE Scotland on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 70 Queens Road Aberdeen AB15 4YE Scotland on 15 November 2012 (1 page)
12 October 2012Full accounts made up to 31 March 2012 (20 pages)
12 October 2012Full accounts made up to 31 March 2012 (20 pages)
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
12 December 2011Termination of appointment of Robert Hutcheson as a director (1 page)
12 December 2011Termination of appointment of Robert Hutcheson as a director (1 page)
2 November 2011Company name changed glacier energy services LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2011Company name changed glacier energy services LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2011Alterations to floating charge 15 (5 pages)
22 October 2011Alterations to floating charge 15 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
14 July 2011Section 519 (1 page)
14 July 2011Section 519 (1 page)
11 April 2011Company name changed mbae oil & gas LIMITED\certificate issued on 11/04/11
  • CONNOT ‐
(3 pages)
11 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-25
(1 page)
11 April 2011Company name changed mbae oil & gas LIMITED\certificate issued on 11/04/11
  • CONNOT ‐
(3 pages)
11 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-25
(1 page)
9 April 2011Alterations to floating charge 14 (10 pages)
9 April 2011Alterations to floating charge 14 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
8 April 2011Alterations to floating charge 12 (5 pages)
8 April 2011Alterations to floating charge 12 (5 pages)
8 April 2011Alterations to floating charge 13 (5 pages)
8 April 2011Alterations to floating charge 13 (5 pages)
7 April 2011Auditor's resignation (2 pages)
7 April 2011Auditor's resignation (2 pages)
4 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
4 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (4 pages)
4 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (4 pages)
4 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
29 March 2011Appointment of Blackwood Partners Llp as a secretary (2 pages)
29 March 2011Appointment of Mr David Sturrock as a director (2 pages)
29 March 2011Appointment of Blackwood Partners Llp as a secretary (2 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
29 March 2011Appointment of Mr David Sturrock as a director (2 pages)
28 March 2011Termination of appointment of Craig Gallagher as a director (1 page)
28 March 2011Registered office address changed from Po Box 4 Logans Road Motherwell ML1 3NP on 28 March 2011 (1 page)
28 March 2011Termination of appointment of Gordon Kerr as a director (1 page)
28 March 2011Appointment of Mr Robert Hutcheson as a director (2 pages)
28 March 2011Appointment of Mr Hugh Norman Roberts as a director (2 pages)
28 March 2011Registered office address changed from Po Box 4 Logans Road Motherwell ML1 3NP on 28 March 2011 (1 page)
28 March 2011Appointment of Mr Hugh Norman Roberts as a director (2 pages)
28 March 2011Termination of appointment of Gordon Kerr as a director (1 page)
28 March 2011Appointment of Mr Scott Martin as a director (2 pages)
28 March 2011Appointment of Mr Scott Martin as a secretary (1 page)
28 March 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
28 March 2011Termination of appointment of Gordon Kerr as a secretary (1 page)
28 March 2011Appointment of Mr Robert Hutcheson as a director (2 pages)
28 March 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
28 March 2011Termination of appointment of Gordon Kerr as a secretary (1 page)
28 March 2011Termination of appointment of Craig Gallagher as a director (1 page)
28 March 2011Appointment of Mr Scott Martin as a director (2 pages)
28 March 2011Appointment of Mr Scott Martin as a secretary (1 page)
14 March 2011Full accounts made up to 31 December 2010 (21 pages)
14 March 2011Full accounts made up to 31 December 2010 (21 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
28 October 2010Company name changed mb aerospace LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
(4 pages)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27
(1 page)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27
(1 page)
28 October 2010Company name changed mbae shelf LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
(3 pages)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27
(1 page)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27
(1 page)
28 October 2010Company name changed mb aerospace LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
(4 pages)
28 October 2010Company name changed mbae shelf LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
(3 pages)
25 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 October 2010Statement by directors (2 pages)
25 October 2010Statement of capital on 25 October 2010
  • GBP 1,116,511.00
(4 pages)
25 October 2010Solvency statement dated 22/10/10 (1 page)
25 October 2010Statement of capital on 25 October 2010
  • GBP 1,116,511.00
(4 pages)
25 October 2010Solvency statement dated 22/10/10 (1 page)
25 October 2010Statement by directors (2 pages)
25 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2010Full accounts made up to 31 December 2009 (17 pages)
1 April 2010Full accounts made up to 31 December 2009 (17 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Craig Richard Gallagher on 27 November 2009 (2 pages)
8 December 2009Director's details changed for Craig Richard Gallagher on 27 November 2009 (2 pages)
6 October 2009Secretary's details changed for Gordon William Kerr on 5 October 2009 (1 page)
6 October 2009Director's details changed for Gordon William Kerr on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Gordon William Kerr on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Gordon William Kerr on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Gordon William Kerr on 5 October 2009 (1 page)
6 October 2009Director's details changed for Gordon William Kerr on 5 October 2009 (2 pages)
2 April 2009Full accounts made up to 31 December 2008 (19 pages)
2 April 2009Full accounts made up to 31 December 2008 (19 pages)
15 December 2008Director appointed steven richard harrison (2 pages)
15 December 2008Director appointed steven richard harrison (2 pages)
15 December 2008Appointment terminated director steven harrison (1 page)
15 December 2008Appointment terminated director steven harrison (1 page)
12 December 2008Return made up to 27/11/08; full list of members (3 pages)
12 December 2008Return made up to 27/11/08; full list of members (3 pages)
11 August 2008Director's change of particulars / craig gallagher / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / craig gallagher / 11/08/2008 (1 page)
8 April 2008Full accounts made up to 31 December 2007 (19 pages)
8 April 2008Full accounts made up to 31 December 2007 (19 pages)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
9 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
9 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
14 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 May 2007Declaration of assistance for shares acquisition (9 pages)
14 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 May 2007Declaration of assistance for shares acquisition (9 pages)
28 April 2007Dec mort/charge * (2 pages)
28 April 2007Dec mort/charge * (2 pages)
28 April 2007Dec mort/charge * (2 pages)
28 April 2007Dec mort/charge * (2 pages)
26 April 2007Partic of mort/charge * (3 pages)
26 April 2007New secretary appointed (1 page)
26 April 2007Partic of mort/charge * (5 pages)
26 April 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (5 pages)
26 April 2007New secretary appointed (1 page)
24 April 2007Dec mort/charge * (2 pages)
24 April 2007Dec mort/charge * (2 pages)
24 April 2007Dec mort/charge * (2 pages)
24 April 2007Dec mort/charge * (2 pages)
24 April 2007Dec mort/charge * (2 pages)
24 April 2007Dec mort/charge * (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
5 December 2006Return made up to 28/11/06; full list of members (7 pages)
5 December 2006Return made up to 28/11/06; full list of members (7 pages)
28 September 2006Alterations to a floating charge (12 pages)
28 September 2006Alterations to a floating charge (14 pages)
28 September 2006Alterations to a floating charge (7 pages)
28 September 2006Alterations to a floating charge (14 pages)
28 September 2006Alterations to a floating charge (5 pages)
28 September 2006Alterations to a floating charge (5 pages)
28 September 2006Alterations to a floating charge (10 pages)
28 September 2006Alterations to a floating charge (7 pages)
28 September 2006Alterations to a floating charge (12 pages)
28 September 2006Alterations to a floating charge (13 pages)
28 September 2006Alterations to a floating charge (10 pages)
28 September 2006Alterations to a floating charge (13 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Partic of mort/charge * (5 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Alterations to a floating charge (12 pages)
27 September 2006Partic of mort/charge * (5 pages)
27 September 2006Alterations to a floating charge (12 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (8 pages)
23 September 2006Partic of mort/charge * (8 pages)
19 September 2006Partic of mort/charge * (7 pages)
19 September 2006Alterations to a floating charge (12 pages)
19 September 2006Alterations to a floating charge (12 pages)
19 September 2006Partic of mort/charge * (6 pages)
19 September 2006Partic of mort/charge * (6 pages)
19 September 2006Partic of mort/charge * (7 pages)
14 September 2006Declaration of assistance for shares acquisition (10 pages)
14 September 2006Declaration of assistance for shares acquisition (11 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 September 2006Declaration of assistance for shares acquisition (11 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 September 2006Declaration of assistance for shares acquisition (10 pages)
4 September 2006Full accounts made up to 30 June 2006 (18 pages)
4 September 2006Full accounts made up to 30 June 2006 (18 pages)
2 December 2005Return made up to 28/11/05; full list of members (7 pages)
2 December 2005Return made up to 28/11/05; full list of members (7 pages)
9 September 2005Full accounts made up to 30 June 2005 (15 pages)
9 September 2005Full accounts made up to 30 June 2005 (15 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
14 December 2004Full accounts made up to 30 June 2004 (18 pages)
14 December 2004Full accounts made up to 30 June 2004 (18 pages)
30 November 2004Return made up to 28/11/04; full list of members (7 pages)
30 November 2004Return made up to 28/11/04; full list of members (7 pages)
3 August 2004Auditor's resignation (1 page)
3 August 2004Auditor's resignation (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004New secretary appointed (2 pages)
2 July 2004Return made up to 28/11/03; full list of members (7 pages)
2 July 2004Return made up to 28/11/03; full list of members (7 pages)
30 April 2004Full accounts made up to 30 June 2003 (19 pages)
30 April 2004Full accounts made up to 30 June 2003 (19 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Dec mort/charge * (5 pages)
16 October 2003Director resigned (1 page)
16 October 2003Dec mort/charge * (4 pages)
16 October 2003Dec mort/charge * (4 pages)
16 October 2003Dec mort/charge * (5 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 October 2003Partic of mort/charge * (7 pages)
13 October 2003Partic of mort/charge * (4 pages)
13 October 2003Declaration of assistance for shares acquisition (8 pages)
13 October 2003Partic of mort/charge * (7 pages)
13 October 2003Partic of mort/charge * (4 pages)
13 October 2003Declaration of assistance for shares acquisition (8 pages)
27 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2003Ad 24/09/03--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages)
27 September 2003Nc inc already adjusted 23/09/03 (1 page)
27 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2003Nc inc already adjusted 23/09/03 (1 page)
27 September 2003Ad 24/09/03--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages)
25 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Partic of mort/charge * (19 pages)
20 December 2002Partic of mort/charge * (13 pages)
20 December 2002Partic of mort/charge * (13 pages)
20 December 2002Partic of mort/charge * (19 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
9 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 July 2002Full accounts made up to 31 December 2001 (15 pages)
15 July 2002Full accounts made up to 31 December 2001 (15 pages)
6 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: 2-8 telford road cumbernauld G67 2AX (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: 2-8 telford road cumbernauld G67 2AX (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
27 June 2001Full accounts made up to 31 December 2000 (15 pages)
27 June 2001Full accounts made up to 31 December 2000 (15 pages)
30 November 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Full accounts made up to 31 December 1999 (14 pages)
19 July 2000Full accounts made up to 31 December 1999 (14 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
17 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Full accounts made up to 31 December 1998 (13 pages)
30 November 1999Full accounts made up to 31 December 1998 (13 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
23 June 1999Company name changed hurstwell roberts LIMITED\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed hurstwell roberts LIMITED\certificate issued on 24/06/99 (2 pages)
17 February 1999Return made up to 28/11/98; no change of members (6 pages)
17 February 1999Return made up to 28/11/98; no change of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 January 1998Return made up to 28/11/97; full list of members (8 pages)
29 January 1998Return made up to 28/11/97; full list of members (8 pages)
22 January 1998Secretary resigned;director resigned (1 page)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Secretary resigned;director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
9 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
9 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
20 December 1996New secretary appointed;new director appointed (3 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996New secretary appointed;new director appointed (3 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Registered office changed on 20/12/96 from: 151 st vincent street glasgow G2 5NJ (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Registered office changed on 20/12/96 from: 151 st vincent street glasgow G2 5NJ (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996Secretary resigned (1 page)
18 December 1996Memorandum and Articles of Association (21 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 December 1996Memorandum and Articles of Association (21 pages)
28 November 1996Incorporation (18 pages)
28 November 1996Incorporation (18 pages)