This company is commonly known as Glacier Machining Solutions Limited. The company was founded 28 years ago and was given the registration number SC170383. The firm's registered office is in ABERDEEN. You can find them at Blackwood House, Union Grove Lane, Aberdeen, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | GLACIER MACHINING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | SC170383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Secretary | 25 March 2011 | Active |
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU | Corporate Secretary | 25 March 2011 | Active |
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Director | 25 March 2011 | Active |
Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU | Director | 02 September 2019 | Active |
82 Manse Road, Motherwell, ML1 2PT | Secretary | 01 July 2004 | Active |
PO BOX 4, Logans Road, Motherwell, ML1 3NP | Secretary | 20 April 2007 | Active |
4 Millburn Drive, Kilmacolm, PA13 4JF | Secretary | 01 September 1997 | Active |
57 Atholl Drive, Giffnock, Glasgow, G46 6QW | Secretary | 06 December 2002 | Active |
7 Carlingnose Point, North Queensferry, KY11 1ER | Secretary | 17 October 2003 | Active |
Flat 22 Bothwell Grange Main Street, Uddingston, Glasgow, G71 7HD | Secretary | 29 November 1996 | Active |
58 Dunnock Lane, Cottam, Preston, PR4 0NK | Secretary | 21 October 1999 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 28 November 1996 | Active |
50 Avondale Avenue, East Kilbride, G74 1NS | Director | 29 November 1996 | Active |
24 Braemar Grove, Dunblane, FK15 0DE | Director | 29 November 1996 | Active |
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Director | 26 April 2013 | Active |
Stronvar, 33 Boclair Road, Bearsden, G61 2AF | Director | 20 August 2001 | Active |
Old Manse Cottage, Wanlockhead, Biggar, ML12 6UR | Director | 20 August 2001 | Active |
Hillside, 54 Uppelby, Eastingwold, York, England, YO61 3BB | Director | 15 December 2008 | Active |
Wenlock Mounthooly, Jedburgh, TD8 6TJ | Director | 17 October 2003 | Active |
70, Queens Road, Aberdeen, Scotland, AB15 4YE | Director | 25 March 2011 | Active |
PO BOX 4, Logans Road, Motherwell, ML1 3NP | Director | 12 March 2007 | Active |
4 Millburn Drive, Kilmacolm, PA13 4JF | Director | 01 September 1997 | Active |
Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU | Director | 12 December 2016 | Active |
57 Atholl Drive, Giffnock, Glasgow, G46 6QW | Director | 01 January 2003 | Active |
9 Brooklime Gardens, East Kilbride, G74 4UB | Director | 29 November 1996 | Active |
7 Carlingnose Point, North Queensferry, KY11 1ER | Director | 17 October 2003 | Active |
21 Mansewood Drive, Dumbarton, G82 3EU | Director | 29 November 1996 | Active |
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Director | 25 March 2011 | Active |
Hamarslea Upper Smollett Street, Alexandria, G83 0LN | Director | 29 November 1996 | Active |
Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU | Director | 04 November 2014 | Active |
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Director | 25 March 2011 | Active |
Flat 22 Bothwell Grange Main Street, Uddingston, Glasgow, G71 7HD | Director | 29 November 1996 | Active |
58 Dunnock Lane, Cottam, Preston, PR4 0NK | Director | 02 April 2000 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 28 November 1996 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 28 November 1996 | Active |
Glacier Energy Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.