Company NameA.T. Best Handlers Limited
DirectorsStuart Alexander Grainger Rose and Richard Stuart Rose
Company StatusActive
Company NumberSC177091
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Stuart Alexander Grainger Rose
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressRothmaneic
Romanno Bridge
West Linton
Peeblesshire
EH46 7BZ
Scotland
Director NameMr Richard Stuart Rose
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address. Ninian Road
Brownsburn Industrial Estate
Airdrie
North Lanarkshire
ML6 9SE
Scotland
Director NameMrs Evelyn Rose
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressRothmaneic
Romanno Bridge
West Linton
Peeblesshire
EH46 7BZ
Scotland
Secretary NameMrs Evelyn Rose
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressRothmaneic
Romanno Bridge
West Linton
Peeblesshire
EH46 7BZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteatbesthandlers.co.uk
Email address[email protected]
Telephone01236 607077
Telephone regionCoatbridge

Location

Registered Address. Ninian Road
Brownsburn Industrial Estate
Airdrie
North Lanarkshire
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

51.5k at £1Stuart A.g Rose
64.38%
Ordinary
16.9k at £1Richard Rose
21.10%
Ordinary
11.5k at £1Evelyn Rose
14.40%
Ordinary
100 at £1Sean Robert Thomson
0.13%
Ordinary

Financials

Year2014
Net Worth£1,310,914
Cash£94,637
Current Liabilities£2,049,194

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

7 December 2017Delivered on: 15 December 2017
Persons entitled: Societe Generale Equipment Finance Limited

Classification: A registered charge
Outstanding
8 June 2009Delivered on: 11 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the northeast of ninian road at brownsburn industrial estate, airdrie LAN132013 and LAN101762.
Outstanding
6 September 1999Delivered on: 9 September 1999
Persons entitled: Clydesdale Bank Public Limited Company

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
8 June 2009Delivered on: 11 June 2009
Satisfied on: 15 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 114 main street, chapelhall, airdrie LAN35413.
Fully Satisfied
18 July 2000Delivered on: 25 July 2000
Satisfied on: 9 June 2009
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 114 main street, chapelhall.
Fully Satisfied
5 July 2000Delivered on: 17 July 2000
Satisfied on: 9 June 2009
Persons entitled: Northern Rock PLC

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

Filing History

20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 July 2019 (24 pages)
25 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
19 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
1 March 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
23 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
22 December 2017Alterations to floating charge SC1770910006 (17 pages)
15 December 2017Registration of charge SC1770910006, created on 7 December 2017 (33 pages)
14 December 2017Alterations to floating charge 1 (17 pages)
18 July 2017Notification of Richard Rose as a person with significant control on 1 July 2017 (2 pages)
18 July 2017Notification of Richard Rose as a person with significant control on 1 July 2017 (2 pages)
18 July 2017Confirmation statement made on 9 July 2017 with updates (3 pages)
18 July 2017Confirmation statement made on 9 July 2017 with updates (3 pages)
18 April 2017Accounts for a medium company made up to 31 July 2016 (22 pages)
18 April 2017Accounts for a medium company made up to 31 July 2016 (22 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (17 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (17 pages)
4 March 2016Termination of appointment of Evelyn Rose as a secretary on 20 December 2015 (1 page)
4 March 2016Termination of appointment of Evelyn Rose as a director on 20 December 2015 (1 page)
4 March 2016Termination of appointment of Evelyn Rose as a secretary on 20 December 2015 (1 page)
4 March 2016Termination of appointment of Evelyn Rose as a director on 20 December 2015 (1 page)
19 November 2015Appointment of Mr Richard Stuart Rose as a director on 19 November 2015 (2 pages)
19 November 2015Appointment of Mr Richard Stuart Rose as a director on 19 November 2015 (2 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 80,000
(6 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 80,000
(6 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 80,000
(6 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 80,000
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 80,000
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 80,000
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
24 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
10 June 2010Registered office address changed from 114 Main Street Chapelhall Airdrie Lanarkshire ML6 8SB on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 114 Main Street Chapelhall Airdrie Lanarkshire ML6 8SB on 10 June 2010 (1 page)
2 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 July 2009Return made up to 09/07/09; full list of members (4 pages)
22 July 2009Return made up to 09/07/09; full list of members (4 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
10 August 2007Return made up to 09/07/07; full list of members (2 pages)
10 August 2007Return made up to 09/07/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 July 2006Return made up to 09/07/06; full list of members (2 pages)
11 July 2006Return made up to 09/07/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 July 2005Return made up to 09/07/05; full list of members (3 pages)
20 July 2005Return made up to 09/07/05; full list of members (3 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 August 2004Return made up to 09/07/04; full list of members (7 pages)
6 August 2004Return made up to 09/07/04; full list of members (7 pages)
8 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
8 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
4 August 2003Return made up to 09/07/03; full list of members (7 pages)
4 August 2003Return made up to 09/07/03; full list of members (7 pages)
22 July 2003Accounts for a small company made up to 31 July 2002 (8 pages)
22 July 2003Accounts for a small company made up to 31 July 2002 (8 pages)
23 August 2002Accounts for a small company made up to 31 July 2001 (7 pages)
23 August 2002Accounts for a small company made up to 31 July 2001 (7 pages)
11 July 2002Return made up to 09/07/02; full list of members (7 pages)
11 July 2002Return made up to 09/07/02; full list of members (7 pages)
16 November 2001Alterations to a floating charge (10 pages)
16 November 2001Alterations to a floating charge (10 pages)
16 November 2001Alterations to a floating charge (10 pages)
16 November 2001Alterations to a floating charge (10 pages)
26 July 2001Return made up to 09/07/01; full list of members (6 pages)
26 July 2001Return made up to 09/07/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 September 2000Registered office changed on 12/09/00 from: unit 2, brown street coatbridge lanarkshire ML5 4AS (1 page)
12 September 2000Registered office changed on 12/09/00 from: unit 2, brown street coatbridge lanarkshire ML5 4AS (1 page)
8 August 2000Return made up to 09/07/00; full list of members (6 pages)
8 August 2000Return made up to 09/07/00; full list of members (6 pages)
25 July 2000Partic of mort/charge * (5 pages)
25 July 2000Partic of mort/charge * (5 pages)
17 July 2000Partic of mort/charge * (5 pages)
17 July 2000Partic of mort/charge * (5 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 September 1999Partic of mort/charge * (6 pages)
9 September 1999Partic of mort/charge * (6 pages)
6 July 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 August 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1998Ad 12/09/97--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
24 June 1998Ad 12/09/97--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Secretary resigned (1 page)
9 July 1997Incorporation (16 pages)
9 July 1997Incorporation (16 pages)