ADVANCED TOOL MANUFACTURE LIMITED

C/O Bdo Llp 2 Atlantic Square C/O Bdo Llp 2 Atlantic Square, Glasgow, G2 8NJ
StatusINSOLVENCY-PROCEEDINGS
Company No.SC226401
CategoryPrivate Limited Company
Incorporated18 Dec 2001
Age22 years, 6 months, 21 days
JurisdictionScotland

SUMMARY

ADVANCED TOOL MANUFACTURE LIMITED is an insolvency-proceedings private limited company with number SC226401. It was incorporated 22 years, 6 months, 21 days ago, on 18 December 2001. The company address is C/O Bdo Llp 2 Atlantic Square C/O Bdo Llp 2 Atlantic Square, Glasgow, G2 8NJ.



Company Fillings

Liquidation in administration move to dissolution scotland 2

Date: 19 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM23(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 30 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 24 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 02 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-26

Old address: Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX

New address: C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 29 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 01 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2264010008

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2264010009

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2264010005

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2264010006

Documents

View document PDF

Liquidation in administration statement of affairs with form attached scotland

Date: 25 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM02(Scot)

Form attached: AM02SOASCOT

Documents

View document PDF

Liquidation in administration notice deemed approval of proposals scotland

Date: 14 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM06(Scot)

Documents

View document PDF

Liquidation in administration notice administrators proposals scotland

Date: 24 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM03(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-09

Old address: Advanced Tool Manufacture Ltd Hurlawcrook Road East Kilbride Glasgow G75 0ZZ

New address: Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM01(Scot)

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2264010007

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 21 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2264010009

Charge creation date: 2018-08-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 21 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2264010008

Charge creation date: 2018-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Mortgage alter floating charge

Date: 26 Nov 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 21 Nov 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2264010007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2264010006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2264010005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change sail address company

Date: 14 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Brian Mccrory

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Andrew Brown

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 04/06/2009 from 29 james watt place college milton industrial estate east kilbride, lanarkshire G74 5HG

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Mortgage alter floating charge

Date: 12 Feb 2008

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 12 Feb 2008

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 19/03/05 from: c/o malcolm mackenzie & co ca 33 kittoch street the village east kilbride south lanarkshire G74 4JW

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/03/02--------- £ si 9999@1=9999 £ ic 20001/30000

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 22/02/02--------- £ si 20000@1=20000 £ ic 1/20001

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/02/02

Documents

View document PDF

Resolution

Date: 27 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 13/02/02 from: 33 kittoch street east kilbride G74 4JW

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 22/12/01 from: 78 montgomery street edinburgh midlothian EH7 5JA

Documents

View document PDF

Incorporation company

Date: 18 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HYNES ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11820272
Status:ACTIVE
Category:Private Limited Company
Number:10547200
Status:ACTIVE
Category:Private Limited Company

NRG FREIGHT LIMITED

8 HADDON PLACE,MANSFIELD,NG20 9AT

Number:10467061
Status:ACTIVE
Category:Private Limited Company

PATHWAY CONSULTING SERVICES LIMITED

1 & 2 THE BARN OLDWICK, WEST STOKE ROAD,CHICHESTER,PO18 9AA

Number:10305224
Status:ACTIVE
Category:Private Limited Company
Number:01622312
Status:ACTIVE
Category:Public Limited Company

SURREY QUANTITY SURVEYING CONSULTANTS LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:08063693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source