Company NameAdvanced Tool Manufacture Limited
DirectorsAndrew Brown and Brian John McCrory
Company StatusIn Administration/Administrative Receiver
Company NumberSC226401
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameAndrew Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(1 day after company formation)
Appointment Duration22 years, 4 months
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address10 Egmont Park
East Kilbride
Glasgow
G75 8PT
Scotland
Director NameMr Brian John McCrory
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(1 day after company formation)
Appointment Duration22 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address8 Wood Aven Drive
East Kilbride
Glasgow
G74 4UE
Scotland
Secretary NameAndrew Brown
NationalityBritish
StatusCurrent
Appointed19 December 2001(1 day after company formation)
Appointment Duration22 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Egmont Park
East Kilbride
Glasgow
G75 8PT
Scotland
Secretary NameMr Brian John McCrory
NationalityBritish
StatusCurrent
Appointed19 December 2001(1 day after company formation)
Appointment Duration22 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address8 Wood Aven Drive
East Kilbride
Glasgow
G74 4UE
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteatm-uk.net

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Andrew Brown
50.00%
Ordinary
15k at £1Brian Mccrory
50.00%
Ordinary

Financials

Year2014
Net Worth£942,823
Cash£236,821
Current Liabilities£1,041,736

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2020 (3 years, 4 months ago)
Next Return Due1 January 2022 (overdue)

Charges

21 August 2018Delivered on: 24 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 August 2018Delivered on: 24 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 October 2013Delivered 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 2013Delivered 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 2013Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2002Delivered 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

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
28 October 2019Satisfaction of charge 4 in full (1 page)
3 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 March 2019Satisfaction of charge SC2264010007 in full (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 August 2018Registration of charge SC2264010009, created on 21 August 2018 (18 pages)
24 August 2018Registration of charge SC2264010008, created on 21 August 2018 (18 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 30,000
(6 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 30,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 30,000
(6 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 30,000
(6 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 30,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 30,000
(6 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 30,000
(6 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 30,000
(6 pages)
26 November 2013Alterations to a floating charge (18 pages)
26 November 2013Alterations to a floating charge (18 pages)
21 November 2013Alterations to a floating charge (18 pages)
21 November 2013Alterations to a floating charge (18 pages)
2 November 2013Registration of charge 2264010007 (12 pages)
2 November 2013Registration of charge 2264010007 (12 pages)
17 October 2013Registration of charge 2264010006 (17 pages)
17 October 2013Registration of charge 2264010006 (17 pages)
15 October 2013Registration of charge 2264010005 (7 pages)
15 October 2013Registration of charge 2264010005 (7 pages)
8 October 2013Satisfaction of charge 2 in full (1 page)
8 October 2013Satisfaction of charge 2 in full (1 page)
25 June 2013Satisfaction of charge 3 in full (4 pages)
25 June 2013Satisfaction of charge 3 in full (4 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Andrew Brown on 18 December 2009 (2 pages)
14 January 2010Director's details changed for Andrew Brown on 18 December 2009 (2 pages)
14 January 2010Director's details changed for Brian Mccrory on 18 December 2009 (2 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Brian Mccrory on 18 December 2009 (2 pages)
4 June 2009Registered office changed on 04/06/2009 from 29 james watt place college milton industrial estate east kilbride, lanarkshire G74 5HG (1 page)
4 June 2009Registered office changed on 04/06/2009 from 29 james watt place college milton industrial estate east kilbride, lanarkshire G74 5HG (1 page)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 February 2008Alterations to a floating charge (5 pages)
12 February 2008Alterations to a floating charge (5 pages)
12 February 2008Alterations to a floating charge (5 pages)
12 February 2008Alterations to a floating charge (5 pages)
23 January 2008Partic of mort/charge * (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Dec mort/charge * (2 pages)
18 December 2007Return made up to 18/12/07; full list of members (3 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Dec mort/charge * (2 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Return made up to 18/12/07; full list of members (3 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
18 December 2006Return made up to 18/12/06; full list of members (3 pages)
18 December 2006Return made up to 18/12/06; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Return made up to 18/12/05; full list of members (7 pages)
22 December 2005Return made up to 18/12/05; full list of members (7 pages)
1 April 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(7 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(7 pages)
19 March 2005Registered 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 2005Registered 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 2004Return made up to 18/12/03; full list of members (7 pages)
24 February 2004Return made up to 18/12/03; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 February 2003Return made up to 18/12/02; full list of members (7 pages)
11 February 2003Return made up to 18/12/02; full list of members (7 pages)
28 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 April 2002Partic of mort/charge * (6 pages)
4 April 2002Partic of mort/charge * (6 pages)
28 March 2002Ad 20/03/02--------- £ si 9999@1=9999 £ ic 20001/30000 (2 pages)
28 March 2002Ad 20/03/02--------- £ si 9999@1=9999 £ ic 20001/30000 (2 pages)
27 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2002Nc inc already adjusted 22/02/02 (1 page)
27 February 2002Nc inc already adjusted 22/02/02 (1 page)
27 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2002Ad 22/02/02--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
27 February 2002Ad 22/02/02--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 33 kittoch street east kilbride G74 4JW (1 page)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 33 kittoch street east kilbride G74 4JW (1 page)
13 February 2002New secretary appointed;new director appointed (2 pages)
22 December 2001Registered office changed on 22/12/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
22 December 2001Director resigned (1 page)
22 December 2001Secretary resigned;director resigned (1 page)
22 December 2001Director resigned (1 page)
22 December 2001Secretary resigned;director resigned (1 page)
22 December 2001Registered office changed on 22/12/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
18 December 2001Incorporation (15 pages)
18 December 2001Incorporation (15 pages)