East Kilbride
Glasgow
G74 4UE
Scotland
Director Name | Andrew Brown |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2001(1 day after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Design Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Egmont Park East Kilbride Glasgow G75 8PT Scotland |
Secretary Name | Mr Brian John McCrory |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2001(1 day after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Wood Aven Drive East Kilbride Glasgow G74 4UE Scotland |
Secretary Name | Andrew Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2001(1 day after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Egmont Park East Kilbride Glasgow G75 8PT Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | atm-uk.net |
---|
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
15k at £1 | Andrew Brown 50.00% Ordinary |
---|---|
15k at £1 | Brian Mccrory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £942,823 |
Cash | £236,821 |
Current Liabilities | £1,041,736 |
Latest Accounts | 31 March 2020 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2020 (2 years, 3 months ago) |
---|---|
Next Return Due | 1 January 2022 (overdue) |
21 August 2018 | Delivered on: 24 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
21 August 2018 | Delivered on: 24 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 October 2013 | Delivered on: 2 November 2013 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 October 2013 | Delivered on: 17 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 October 2013 | Delivered on: 15 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the plot of ground known as plot 4B, hurlawcrook road, east kilbride, glasgow G75 0ZZ being the subjects registered in the land register of scotland under title number LAN198842. Notification of addition to or amendment of charge. Outstanding |
11 January 2008 | Delivered on: 23 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4B langlands business park, hurlawcrook road, east kilbride. Outstanding |
5 September 2007 | Delivered on: 14 September 2007 Satisfied on: 25 June 2013 Persons entitled: West of Scotland Loan Fund Limited Classification: Floating charge Secured details: £50,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 May 2007 | Delivered on: 24 May 2007 Satisfied on: 8 October 2013 Persons entitled: The Royal Bank of Scotland 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 |
23 March 2002 | Delivered on: 4 April 2002 Satisfied on: 18 December 2007 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 |
25 January 2022 | Statement of affairs AM02SOASCOT (19 pages) |
---|---|
14 January 2022 | Approval of administrator’s proposals (5 pages) |
24 December 2021 | Notice of Administrator's proposal (52 pages) |
9 November 2021 | Registered office address changed from Advanced Tool Manufacture Ltd Hurlawcrook Road East Kilbride Glasgow G75 0ZZ to Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 9 November 2021 (2 pages) |
9 November 2021 | Appointment of an administrator (3 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
16 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
28 October 2019 | Satisfaction of charge 4 in full (1 page) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 March 2019 | Satisfaction of charge SC2264010007 in full (1 page) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 August 2018 | Registration of charge SC2264010009, created on 21 August 2018 (18 pages) |
24 August 2018 | Registration of charge SC2264010008, created on 21 August 2018 (18 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
26 November 2013 | Alterations to a floating charge (18 pages) |
26 November 2013 | Alterations to a floating charge (18 pages) |
21 November 2013 | Alterations to a floating charge (18 pages) |
21 November 2013 | Alterations to a floating charge (18 pages) |
2 November 2013 | Registration of charge 2264010007 (12 pages) |
2 November 2013 | Registration of charge 2264010007 (12 pages) |
17 October 2013 | Registration of charge 2264010006 (17 pages) |
17 October 2013 | Registration of charge 2264010006 (17 pages) |
15 October 2013 | Registration of charge 2264010005 (7 pages) |
15 October 2013 | Registration of charge 2264010005 (7 pages) |
8 October 2013 | Satisfaction of charge 2 in full (1 page) |
8 October 2013 | Satisfaction of charge 2 in full (1 page) |
25 June 2013 | Satisfaction of charge 3 in full (4 pages) |
25 June 2013 | Satisfaction of charge 3 in full (4 pages) |
9 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Andrew Brown on 18 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Brian Mccrory on 18 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Brian Mccrory on 18 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Andrew Brown on 18 December 2009 (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 29 james watt place college milton industrial estate east kilbride, lanarkshire G74 5HG (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 29 james watt place college milton industrial estate east kilbride, lanarkshire G74 5HG (1 page) |
8 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 February 2008 | Alterations to a floating charge (5 pages) |
12 February 2008 | Alterations to a floating charge (5 pages) |
12 February 2008 | Alterations to a floating charge (5 pages) |
12 February 2008 | Alterations to a floating charge (5 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Dec mort/charge * (2 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Dec mort/charge * (2 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Partic of mort/charge * (3 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Return made up to 18/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 18/12/05; full list of members (7 pages) |
1 April 2005 | Return made up to 18/12/04; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2005 | Return made up to 18/12/04; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 March 2005 | Registered office changed on 19/03/05 from: c/o malcolm mackenzie & co ca 33 kittoch street the village east kilbride south lanarkshire G74 4JW (1 page) |
19 March 2005 | Registered office changed on 19/03/05 from: c/o malcolm mackenzie & co ca 33 kittoch street the village east kilbride south lanarkshire G74 4JW (1 page) |
24 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
24 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
11 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
28 August 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
28 August 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 April 2002 | Partic of mort/charge * (6 pages) |
4 April 2002 | Partic of mort/charge * (6 pages) |
28 March 2002 | Ad 20/03/02--------- £ si [email protected]=9999 £ ic 20001/30000 (2 pages) |
28 March 2002 | Ad 20/03/02--------- £ si [email protected]=9999 £ ic 20001/30000 (2 pages) |
27 February 2002 | Ad 22/02/02--------- £ si [email protected]=20000 £ ic 1/20001 (2 pages) |
27 February 2002 | Nc inc already adjusted 22/02/02 (1 page) |
27 February 2002 | Resolutions
|
27 February 2002 | Ad 22/02/02--------- £ si [email protected]=20000 £ ic 1/20001 (2 pages) |
27 February 2002 | Nc inc already adjusted 22/02/02 (1 page) |
27 February 2002 | Resolutions
|
13 February 2002 | Registered office changed on 13/02/02 from: 33 kittoch street east kilbride G74 4JW (1 page) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 33 kittoch street east kilbride G74 4JW (1 page) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 December 2001 | Director resigned (1 page) |
22 December 2001 | Secretary resigned;director resigned (1 page) |
22 December 2001 | Registered office changed on 22/12/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
22 December 2001 | Director resigned (1 page) |
22 December 2001 | Secretary resigned;director resigned (1 page) |
22 December 2001 | Registered office changed on 22/12/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
18 December 2001 | Incorporation (15 pages) |
18 December 2001 | Incorporation (15 pages) |