Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A B T MACHINE TOOLS & TOOLING LIMITED
Company Information for

A B T MACHINE TOOLS & TOOLING LIMITED

9 LINDEN PLACE, GLASGOW, G13 1EF,
Company Registration Number
SC193344
Private Limited Company
Active

Company Overview

About A B T Machine Tools & Tooling Ltd
A B T MACHINE TOOLS & TOOLING LIMITED was founded on 1999-02-10 and has its registered office in Glasgow. The organisation's status is listed as "Active". A B T Machine Tools & Tooling Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A B T MACHINE TOOLS & TOOLING LIMITED
 
Legal Registered Office
9 LINDEN PLACE
GLASGOW
G13 1EF
Other companies in G1
 
Telephone01236 781888
 
Filing Information
Company Number SC193344
Company ID Number SC193344
Date formed 1999-02-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:03:17
Primary Source:Companies House
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 A B T MACHINE TOOLS & TOOLING LIMITED

Current Directors
Officer Role Date Appointed
PEARL ROSS
Company Secretary 1999-02-10
DAVID GERARD ROSS
Director 1999-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 1999-02-10 1999-02-10
STEPHEN MABBOTT LTD.
Nominated Director 1999-02-10 1999-02-10

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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-21CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1933440003
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-04-06AA01Previous accounting period shortened from 08/06/21 TO 31/12/20
2021-02-26AA08/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09AA01Previous accounting period extended from 31/05/20 TO 08/06/20
2020-08-06MR05
2020-06-26RES01ADOPT ARTICLES 26/06/20
2020-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-18MEM/ARTSARTICLES OF ASSOCIATION
2020-06-18CC04Statement of company's objects
2020-06-11PSC02Notification of United Tooling Solutions Limited as a person with significant control on 2020-06-08
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland
2020-06-11PSC07CESSATION OF DAVID GERARD ROSS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11AP01DIRECTOR APPOINTED MR DAVID CHARLES JACKSON
2020-06-11TM02Termination of appointment of Pearl Ross on 2020-06-08
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GERARD ROSS
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1933440003
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1933440002
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-02-26CH01Director's details changed for Mr David Gerard Ross on 2019-02-01
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 15000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 15000
2016-02-15AR0107/02/16 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 15000
2015-02-19AR0107/02/15 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 15000
2014-02-13AR0107/02/14 ANNUAL RETURN FULL LIST
2013-03-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0107/02/13 ANNUAL RETURN FULL LIST
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/12 FROM 5 Oswald Street Glasgow G1 4QR
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0107/02/12 ANNUAL RETURN FULL LIST
2012-02-10CH01Director's details changed for David Gerard Ross on 2012-02-07
2012-02-10CH03SECRETARY'S DETAILS CHNAGED FOR PEARL ROSS on 2012-02-07
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0107/02/11 ANNUAL RETURN FULL LIST
2010-04-23AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11AR0107/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERARD ROSS / 11/02/2010
2009-04-16AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-03-18AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-15363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-08288cSECRETARY'S PARTICULARS CHANGED
2005-04-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-11363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-02-12363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-02-28363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-02-06363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-16363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-03-1388(2)RAD 29/02/00--------- £ SI 14998@1=14998 £ IC 2/15000
2000-03-08363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-12-02225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00
1999-03-18288aNEW DIRECTOR APPOINTED
1999-03-18288aNEW SECRETARY APPOINTED
1999-02-12288bDIRECTOR RESIGNED
1999-02-12288bSECRETARY RESIGNED
1999-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to A B T MACHINE TOOLS & TOOLING 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 A B T MACHINE TOOLS & TOOLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-04-23 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2013-05-31 £ 232,712
Creditors Due After One Year 2012-05-31 £ 131,252
Creditors Due Within One Year 2013-05-31 £ 931,320
Creditors Due Within One Year 2012-05-31 £ 905,347
Provisions For Liabilities Charges 2013-05-31 £ 20,764
Provisions For Liabilities Charges 2012-05-31 £ 18,819

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-06-08

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 A B T MACHINE TOOLS & TOOLING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 15,000
Called Up Share Capital 2012-05-31 £ 15,000
Cash Bank In Hand 2013-05-31 £ 28,451
Cash Bank In Hand 2012-05-31 £ 5,497
Current Assets 2013-05-31 £ 1,179,416
Current Assets 2012-05-31 £ 1,006,112
Debtors 2013-05-31 £ 754,697
Debtors 2012-05-31 £ 603,141
Secured Debts 2013-05-31 £ 238,251
Secured Debts 2012-05-31 £ 229,732
Shareholder Funds 2013-05-31 £ 351,869
Shareholder Funds 2012-05-31 £ 297,758
Stocks Inventory 2013-05-31 £ 396,268
Stocks Inventory 2012-05-31 £ 397,474
Tangible Fixed Assets 2013-05-31 £ 357,249
Tangible Fixed Assets 2012-05-31 £ 347,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A B T MACHINE TOOLS & TOOLING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

A B T MACHINE TOOLS & TOOLING LIMITED owns 1 domain names.

abtools.co.uk  

Trademarks
We have not found any records of A B T MACHINE TOOLS & TOOLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A B T MACHINE TOOLS & TOOLING 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as A B T MACHINE TOOLS & TOOLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A B T MACHINE TOOLS & TOOLING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A B T MACHINE TOOLS & TOOLING 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 A B T MACHINE TOOLS & TOOLING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1