Company NameAbsolute Machine Tool Services Ltd.
Company StatusActive
Company NumberSC405159
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameStuart Thomas Mitchell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleService Engineer
Country of ResidenceScotland
Correspondence Address12 Sandalwood Avenue
Motherwell
Lanarkshire
ML1 5FN
Scotland
Secretary NameMrs Lorna Mitchell
StatusCurrent
Appointed26 October 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressUnit 62 Flexspace Business Centre Belgrave Street
Bellshill Industrial Estate
Bellshill
ML4 3NP
Scotland
Director NameMr Craig Muir McCready
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(12 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleService Engineer
Country of ResidenceScotland
Correspondence Address4 Gala Avenue
Renfrew
PA4 0UH
Scotland
Director NameMr Scott James Miller
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(12 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleService Engineer
Country of ResidenceScotland
Correspondence Address4 Acer Grove
Chapelhall
Airdrie
ML6 8HQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJohn McNair Douglas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleService Engineer
Country of ResidenceScotland
Correspondence AddressUnit 62 Flexspace Business Centre Belgrave Street
Bellshill Industrial Estate
Bellshill
ML4 3NP
Scotland
Secretary NameJohn McNair Douglas
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 62 Flexspace Business Centre Belgrave Street
Bellshill Industrial Estate
Bellshill
ML4 3NP
Scotland
Director NameMr Douglas Beaton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(5 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 03 April 2020)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandalwood Avenue
Motherwell
Lanarkshire
ML1 5FN
Scotland
Director NameMr John Alexander Cowell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address12 Sandalwood Avenue
Motherwell
Lanarkshire
ML1 5FN
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteabsolutemachinetoolservices.com
Telephone07 850764712
Telephone regionMobile

Location

Registered AddressUnit 62 Flexspace Business Centre Belgrave Street
Bellshill Industrial Estate
Bellshill
ML4 3NP
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Shareholders

9 at £1June Leslie Beaton
9.00%
Ordinary
9 at £1Lorna Mitchell
9.00%
Ordinary
9 at £1Patricia Douglas
9.00%
Ordinary
7 at £1June Cowell
7.00%
Ordinary
18 at £1Douglas Beaton
18.00%
Ordinary
18 at £1John Mcnair Douglas
18.00%
Ordinary
18 at £1Stuart Mitchell
18.00%
Ordinary
12 at £1John Cowell
12.00%
Ordinary

Financials

Year2014
Net Worth£173,310
Cash£156,604
Current Liabilities£106,302

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return11 August 2023 (9 months ago)
Next Return Due25 August 2024 (3 months, 2 weeks from now)

Filing History

19 December 2023Appointment of Mr Craig Muir Mccready as a director on 12 December 2023 (2 pages)
19 December 2023Appointment of Mr Scott James Miller as a director on 12 December 2023 (2 pages)
11 December 2023Unaudited abridged accounts made up to 30 September 2023 (10 pages)
15 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 November 2023Memorandum and Articles of Association (22 pages)
15 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
12 December 2022Unaudited abridged accounts made up to 30 September 2022 (9 pages)
16 August 2022Confirmation statement made on 11 August 2022 with updates (5 pages)
8 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 November 2021Unaudited abridged accounts made up to 30 September 2021 (9 pages)
26 October 2021Termination of appointment of John Mcnair Douglas as a secretary on 26 October 2021 (1 page)
26 October 2021Appointment of Mrs Lorna Mitchell as a secretary on 26 October 2021 (2 pages)
26 October 2021Termination of appointment of John Mcnair Douglas as a director on 26 October 2021 (1 page)
17 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
18 November 2020Unaudited abridged accounts made up to 30 September 2020 (9 pages)
25 August 2020Confirmation statement made on 11 August 2020 with updates (5 pages)
25 June 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 April 2020Termination of appointment of Douglas Beaton as a director on 3 April 2020 (1 page)
20 November 2019Unaudited abridged accounts made up to 30 September 2019 (9 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
15 November 2018Unaudited abridged accounts made up to 30 September 2018 (9 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
16 November 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
16 November 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
15 August 2017Registered office address changed from 12 Sandalwood Avenue Motherwell Lanarkshire ML1 5FN to Unit 62 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 12 Sandalwood Avenue Motherwell Lanarkshire ML1 5FN to Unit 62 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
27 January 2017Termination of appointment of John Alexander Cowell as a director on 18 January 2017 (1 page)
27 January 2017Termination of appointment of John Alexander Cowell as a director on 18 January 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 September 2013Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (18 pages)
20 September 2013Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (18 pages)
14 August 2013Director's details changed for John Mcnair Douglas on 1 February 2013 (2 pages)
14 August 2013Secretary's details changed for John Mcnair Douglas on 1 February 2013 (1 page)
14 August 2013Appointment of Mr John Alexander Cowell as a director (2 pages)
14 August 2013Secretary's details changed for John Mcnair Douglas on 1 February 2013 (1 page)
14 August 2013Appointment of Mr John Alexander Cowell as a director (2 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(7 pages)
14 August 2013Director's details changed for John Mcnair Douglas on 1 February 2013 (2 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(7 pages)
14 August 2013Secretary's details changed for John Mcnair Douglas on 1 February 2013 (1 page)
16 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 August 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
21 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 30
(3 pages)
21 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2013.
(7 pages)
21 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 30
(3 pages)
21 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2013.
(7 pages)
21 August 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
21 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 30
(3 pages)
27 January 2012Appointment of Mr Douglas Beaton as a director (3 pages)
27 January 2012Appointment of Mr Douglas Beaton as a director (3 pages)
12 October 2011Registered office address changed from 62E Cleveden Drive Glasgow G12 0NX United Kingdom on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from 62E Cleveden Drive Glasgow G12 0NX United Kingdom on 12 October 2011 (2 pages)
26 August 2011Appointment of John Mcnair Douglas as a director (3 pages)
26 August 2011Appointment of Stuart Thomas Mitchell as a director (3 pages)
26 August 2011Appointment of Stuart Thomas Mitchell as a director (3 pages)
26 August 2011Appointment of John Mcnair Douglas as a secretary (3 pages)
26 August 2011Appointment of John Mcnair Douglas as a secretary (3 pages)
26 August 2011Appointment of John Mcnair Douglas as a director (3 pages)
17 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
17 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
17 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 August 2011Incorporation (23 pages)
11 August 2011Incorporation (23 pages)