Motherwell
Lanarkshire
ML1 5FN
Scotland
Secretary Name | Mrs Lorna Mitchell |
---|---|
Status | Current |
Appointed | 26 October 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 62 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland |
Director Name | Mr Craig Muir McCready |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Service Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Gala Avenue Renfrew PA4 0UH Scotland |
Director Name | Mr Scott James Miller |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Service Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Acer Grove Chapelhall Airdrie ML6 8HQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | John McNair Douglas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Service Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 62 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland |
Secretary Name | John McNair Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 62 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland |
Director Name | Mr Douglas Beaton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 April 2020) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sandalwood Avenue Motherwell Lanarkshire ML1 5FN Scotland |
Director Name | Mr John Alexander Cowell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Sandalwood Avenue Motherwell Lanarkshire ML1 5FN Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | absolutemachinetoolservices.com |
---|---|
Telephone | 07 850764712 |
Telephone region | Mobile |
Registered Address | Unit 62 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
9 at £1 | June Leslie Beaton 9.00% Ordinary |
---|---|
9 at £1 | Lorna Mitchell 9.00% Ordinary |
9 at £1 | Patricia Douglas 9.00% Ordinary |
7 at £1 | June Cowell 7.00% Ordinary |
18 at £1 | Douglas Beaton 18.00% Ordinary |
18 at £1 | John Mcnair Douglas 18.00% Ordinary |
18 at £1 | Stuart Mitchell 18.00% Ordinary |
12 at £1 | John Cowell 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,310 |
Cash | £156,604 |
Current Liabilities | £106,302 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 11 August 2023 (9 months ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 2 weeks from now) |
19 December 2023 | Appointment of Mr Craig Muir Mccready as a director on 12 December 2023 (2 pages) |
---|---|
19 December 2023 | Appointment of Mr Scott James Miller as a director on 12 December 2023 (2 pages) |
11 December 2023 | Unaudited abridged accounts made up to 30 September 2023 (10 pages) |
15 November 2023 | Resolutions
|
15 November 2023 | Memorandum and Articles of Association (22 pages) |
15 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
12 December 2022 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
16 August 2022 | Confirmation statement made on 11 August 2022 with updates (5 pages) |
8 December 2021 | Purchase of own shares.
|
17 November 2021 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
26 October 2021 | Termination of appointment of John Mcnair Douglas as a secretary on 26 October 2021 (1 page) |
26 October 2021 | Appointment of Mrs Lorna Mitchell as a secretary on 26 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of John Mcnair Douglas as a director on 26 October 2021 (1 page) |
17 August 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
18 November 2020 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
25 August 2020 | Confirmation statement made on 11 August 2020 with updates (5 pages) |
25 June 2020 | Purchase of own shares.
|
16 April 2020 | Termination of appointment of Douglas Beaton as a director on 3 April 2020 (1 page) |
20 November 2019 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
15 November 2018 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
16 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
16 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
15 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
27 January 2017 | Termination of appointment of John Alexander Cowell as a director on 18 January 2017 (1 page) |
27 January 2017 | Termination of appointment of John Alexander Cowell as a director on 18 January 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
1 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (18 pages) |
20 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (18 pages) |
14 August 2013 | Director's details changed for John Mcnair Douglas on 1 February 2013 (2 pages) |
14 August 2013 | Secretary's details changed for John Mcnair Douglas on 1 February 2013 (1 page) |
14 August 2013 | Appointment of Mr John Alexander Cowell as a director (2 pages) |
14 August 2013 | Secretary's details changed for John Mcnair Douglas on 1 February 2013 (1 page) |
14 August 2013 | Appointment of Mr John Alexander Cowell as a director (2 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for John Mcnair Douglas on 1 February 2013 (2 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Secretary's details changed for John Mcnair Douglas on 1 February 2013 (1 page) |
16 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 August 2012 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
21 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
21 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders
|
21 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
21 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders
|
21 August 2012 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
21 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
27 January 2012 | Appointment of Mr Douglas Beaton as a director (3 pages) |
27 January 2012 | Appointment of Mr Douglas Beaton as a director (3 pages) |
12 October 2011 | Registered office address changed from 62E Cleveden Drive Glasgow G12 0NX United Kingdom on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from 62E Cleveden Drive Glasgow G12 0NX United Kingdom on 12 October 2011 (2 pages) |
26 August 2011 | Appointment of John Mcnair Douglas as a director (3 pages) |
26 August 2011 | Appointment of Stuart Thomas Mitchell as a director (3 pages) |
26 August 2011 | Appointment of Stuart Thomas Mitchell as a director (3 pages) |
26 August 2011 | Appointment of John Mcnair Douglas as a secretary (3 pages) |
26 August 2011 | Appointment of John Mcnair Douglas as a secretary (3 pages) |
26 August 2011 | Appointment of John Mcnair Douglas as a director (3 pages) |
17 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 August 2011 | Incorporation (23 pages) |
11 August 2011 | Incorporation (23 pages) |