Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLACIER MACHINING SOLUTIONS LIMITED
Company Information for

GLACIER MACHINING SOLUTIONS LIMITED

BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU,
Company Registration Number
SC170383
Private Limited Company
Active

Company Overview

About Glacier Machining Solutions Ltd
GLACIER MACHINING SOLUTIONS LIMITED was founded on 1996-11-28 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Glacier Machining Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLACIER MACHINING SOLUTIONS LIMITED
 
Legal Registered Office
BLACKWOOD HOUSE
UNION GROVE LANE
ABERDEEN
AB10 6XU
Other companies in AB10
 
Previous Names
ROBERTS MACHINING SOLUTIONS LIMITED04/04/2018
ROBERTS PIPELINE MACHINING LIMITED05/11/2014
GLACIER ENERGY SERVICES LIMITED02/11/2011
MBAE OIL & GAS LIMITED11/04/2011
MBAE SHELF LIMITED28/10/2010
MB AEROSPACE LIMITED28/10/2010
Filing Information
Company Number SC170383
Company ID Number SC170383
Date formed 1996-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB680358129  
Last Datalog update: 2024-08-06 00:31:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLACIER MACHINING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLACIER MACHINING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
BLACKWOOD PARTNERS LLP
Company Secretary 2011-03-25
SCOTT MARTIN
Company Secretary 2011-03-25
SCOTT MARTIN
Director 2011-03-25
DUNCAN DARGIE MCDOUGALL
Director 2016-12-12
HUGH NORMAN ROBERTS
Director 2011-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
SANDY SMART
Director 2014-11-04 2015-12-22
MARK JOHN DERRY
Director 2013-04-26 2015-07-10
DAVID STURROCK
Director 2011-03-25 2013-04-26
ROBERT HUTCHESON
Director 2011-03-25 2011-10-04
GORDON WILLIAM KERR
Company Secretary 2007-04-20 2011-03-25
CRAIG RICHARD GALLAGHER
Director 2001-08-20 2011-03-25
GORDON WILLIAM KERR
Director 2007-03-12 2011-03-25
STEVEN RICHARD HARRISON
Director 2008-12-15 2008-12-15
ROBERT HERD HAMILTON
Company Secretary 2004-07-01 2007-04-20
MICHAEL HUGH HAYES
Director 2003-10-17 2007-04-20
OWEN POLLAND
Director 2003-10-17 2007-04-20
OWEN POLLAND
Company Secretary 2003-10-17 2004-07-01
BERNARD GEORGE PHIMISTER
Director 1996-11-29 2004-01-31
NORMAN DARROCH
Director 1996-11-29 2003-10-31
IAN MORTON MONTGOMERIE
Company Secretary 2002-12-06 2003-10-17
IAN MORTON MONTGOMERIE
Director 2003-01-01 2003-10-17
ALEXANDER ALISTER MACDONALD
Director 1997-09-01 2003-09-24
ARCHIBALD ANDERSON BETHEL
Director 1996-11-29 2003-08-31
CALLUM ANTHONY GOUGH
Director 2001-08-20 2003-08-22
PAUL WHITE
Director 2000-04-02 2002-12-18
PAUL WHITE
Company Secretary 1999-10-21 2002-12-06
ALEXANDER ALISTER MACDONALD
Company Secretary 1997-09-01 1999-10-21
GWYNNE DAVID ROBERTS
Director 1996-11-29 1999-10-21
HUGH NORMAN ROBERTS
Director 1996-11-29 1999-10-21
STEWART ROBERT WATSON
Company Secretary 1996-11-29 1997-09-01
STEWART ROBERT WATSON
Director 1996-11-29 1997-09-01
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1996-11-28 1996-11-29
VINDEX LIMITED
Nominated Director 1996-11-28 1996-11-29
VINDEX SERVICES LIMITED
Nominated Director 1996-11-28 1996-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT MARTIN ROSS OFFSHORE LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active
SCOTT MARTIN TENNIS SCOTLAND Director 2016-02-22 CURRENT 2001-03-19 Active
SCOTT MARTIN GLACIER HEAT TRANSFER LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
SCOTT MARTIN MSL HEAT TRANSFER LIMITED Director 2014-09-18 CURRENT 2014-04-15 Active
SCOTT MARTIN GLACIER WHITELEY READ LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
SCOTT MARTIN GLACIER INSPECTION SERVICES LIMITED Director 2014-02-28 CURRENT 1981-06-02 Active
SCOTT MARTIN GLACIER INSPECTION SERVICES UK LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
SCOTT MARTIN ROSS OFFSHORE CONSULTANCY LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
SCOTT MARTIN GLACIER ENERGY SERVICES LIMITED Director 2013-08-16 CURRENT 1998-08-21 Active
SCOTT MARTIN GLACIER WELDING SOLUTIONS LIMITED Director 2013-05-13 CURRENT 2011-06-15 Active
SCOTT MARTIN SITE MACHINING SERVICES LIMITED Director 2012-06-22 CURRENT 2005-06-06 Active
SCOTT MARTIN GLACIER ENERGY SERVICES HOLDINGS LIMITED Director 2011-03-23 CURRENT 2011-02-08 Active
SCOTT MARTIN NOBLE DENTON SWITZERLAND S.A. Director 2008-06-15 CURRENT 2007-09-26 Active
DUNCAN DARGIE MCDOUGALL GLACIER ENERGY SERVICES LIMITED Director 2017-03-23 CURRENT 1998-08-21 Active
DUNCAN DARGIE MCDOUGALL GLACIER INSPECTION SERVICES LIMITED Director 2016-03-07 CURRENT 1981-06-02 Active
DUNCAN DARGIE MCDOUGALL T G LILLEYMAN & SON LIMITED Director 2011-06-30 CURRENT 1936-12-14 Active
DUNCAN DARGIE MCDOUGALL MELLOWVALE LIMITED Director 2011-04-01 CURRENT 2000-04-03 Dissolved 2014-03-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-22Alter floating charge SC1703830020
2024-07-22Alter floating charge SC1703830021
2024-07-20Alter floating charge SC1703830021
2024-07-20Alter floating charge SC1703830018
2024-07-20Alter floating charge SC1703830019
2024-07-13Alter floating charge SC1703830017
2023-12-23Alter floating charge SC1703830019
2023-11-30CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-08-28APPOINTMENT TERMINATED, DIRECTOR HUGH NORMAN ROBERTS
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-10Alter floating charge 13
2022-01-10Alter floating charge 12
2022-01-10466(Scot)Alter floating charge 12
2022-01-07Alter floating charge SC1703830016
2022-01-07466(Scot)Alter floating charge SC1703830016
2022-01-06Alter floating charge SC1703830017
2022-01-06466(Scot)Alter floating charge SC1703830017
2021-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2021-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-12-30REGISTRATION OF A CHARGE / CHARGE CODE SC1703830017
2021-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1703830017
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN DARGIE MCDOUGALL
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-03AP01DIRECTOR APPOINTED MR SANDY SMART
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-04-04RES15CHANGE OF COMPANY NAME 04/04/18
2018-04-04CERTNMCOMPANY NAME CHANGED ROBERTS MACHINING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/04/18
2017-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2016-12-14AP01DIRECTOR APPOINTED MR DUNCAN MCDOUGALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1116511
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SANDY SMART
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1116511
2015-12-24AR0127/11/15 ANNUAL RETURN FULL LIST
2015-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-03466(Scot)Alter floating charge 14
2015-08-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2015-08-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13
2015-08-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 15
2015-08-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1703830016
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1703830016
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN DERRY
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1116511
2014-12-22AR0127/11/14 ANNUAL RETURN FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MR SANDY SMART
2014-11-05RES15CHANGE OF NAME 04/11/2014
2014-11-05CERTNMCompany name changed roberts pipeline machining LIMITED\certificate issued on 05/11/14
2014-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1116511
2013-11-28AR0127/11/13 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-08AP01DIRECTOR APPOINTED MR MARK DERRY
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STURROCK
2012-12-20AR0127/11/12 FULL LIST
2012-12-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKWOOD PARTNERS LLP / 08/10/2012
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 70 QUEENS ROAD ABERDEEN AB15 4YE SCOTLAND
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-21AR0127/11/11 FULL LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUTCHESON
2011-11-02RES15CHANGE OF NAME 04/10/2011
2011-11-02CERTNMCOMPANY NAME CHANGED GLACIER ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 02/11/11
2011-10-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 15
2011-10-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-07-14MISCSECTION 519
2011-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-11CERTNMCOMPANY NAME CHANGED MBAE OIL & GAS LIMITED CERTIFICATE ISSUED ON 11/04/11
2011-04-11RES15CHANGE OF NAME 25/03/2011
2011-04-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-04-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 14
2011-04-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2011-04-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13
2011-04-07AUDAUDITOR'S RESIGNATION
2011-04-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10
2011-04-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11
2011-03-29AP04CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2011-03-29AP01DIRECTOR APPOINTED MR DAVID STURROCK
2011-03-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-03-28AP03SECRETARY APPOINTED MR SCOTT MARTIN
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON KERR
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GALLAGHER
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY GORDON KERR
2011-03-28AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM PO BOX 4 LOGANS ROAD MOTHERWELL ML1 3NP
2011-03-28AP01DIRECTOR APPOINTED MR ROBERT HUTCHESON
2011-03-28AP01DIRECTOR APPOINTED MR HUGH NORMAN ROBERTS
2011-03-28AP01DIRECTOR APPOINTED MR SCOTT MARTIN
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0127/11/10 FULL LIST
2010-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-28CERTNMCOMPANY NAME CHANGED MBAE SHELF LIMITED CERTIFICATE ISSUED ON 28/10/10
2010-10-28RES15CHANGE OF NAME 27/10/2010
2010-10-28CERTNMCOMPANY NAME CHANGED MB AEROSPACE LIMITED CERTIFICATE ISSUED ON 28/10/10
2010-10-28RES15CHANGE OF NAME 27/10/2010
2010-10-25CAP-SSSOLVENCY STATEMENT DATED 22/10/10
2010-10-25SH1925/10/10 STATEMENT OF CAPITAL GBP 1116511.00
2010-10-25SH20STATEMENT BY DIRECTORS
2010-10-25RES06REDUCE ISSUED CAPITAL 22/10/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0127/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD GALLAGHER / 27/11/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM KERR / 05/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON WILLIAM KERR / 05/10/2009
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR STEVEN HARRISON
2008-12-15288aDIRECTOR APPOINTED STEVEN RICHARD HARRISON
2008-12-12363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG GALLAGHER / 11/08/2008
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-27363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-08-09225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to GLACIER MACHINING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLACIER MACHINING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-14 Outstanding MAVEN CAPITAL PARTNERS UK LLP (ACTING IN ITS CAPACITY AS SECURITY TRUSTEE)
FLOATING CHARGE 2011-10-18 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-04-09 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-03-29 Outstanding SIMMONS PARALLEL PRIVATE L.P.
FLOATING CHARGE 2011-03-29 Outstanding MAVEN CAPITAL PARTNERS UK LLP
FLOATING CHARGE 2007-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-09-08 Satisfied NORTH ATLANTIC VALUE LLP
FLOATING CHARGE 2006-09-08 Satisfied NORTH ATLANTIC VALUE LLP AS SECURITY TRUSTEE
FLOATING CHARGE 2006-09-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-09-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-09-08 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2003-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
FLOATING CHARGE 2003-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
FIXED CHARGE 2002-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLACIER MACHINING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of GLACIER MACHINING SOLUTIONS LIMITED registering or being granted any patents
Domain Names

GLACIER MACHINING SOLUTIONS LIMITED owns 2 domain names.

robertsproducts.co.uk   mbaerospace.co.uk  

Trademarks
We have not found any records of GLACIER MACHINING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLACIER MACHINING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as GLACIER MACHINING SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLACIER MACHINING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GLACIER MACHINING SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0183112000Cored wire of base metal, for electric arc-welding
2013-03-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2012-09-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLACIER MACHINING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLACIER MACHINING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.