UKBizDB.co.uk

GLACIER MACHINING SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Secretary25 March 2011Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Corporate Secretary25 March 2011Active
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Director25 March 2011Active
Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU

Director02 September 2019Active
82 Manse Road, Motherwell, ML1 2PT

Secretary01 July 2004Active
PO BOX 4, Logans Road, Motherwell, ML1 3NP

Secretary20 April 2007Active
4 Millburn Drive, Kilmacolm, PA13 4JF

Secretary01 September 1997Active
57 Atholl Drive, Giffnock, Glasgow, G46 6QW

Secretary06 December 2002Active
7 Carlingnose Point, North Queensferry, KY11 1ER

Secretary17 October 2003Active
Flat 22 Bothwell Grange Main Street, Uddingston, Glasgow, G71 7HD

Secretary29 November 1996Active
58 Dunnock Lane, Cottam, Preston, PR4 0NK

Secretary21 October 1999Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary28 November 1996Active
50 Avondale Avenue, East Kilbride, G74 1NS

Director29 November 1996Active
24 Braemar Grove, Dunblane, FK15 0DE

Director29 November 1996Active
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Director26 April 2013Active
Stronvar, 33 Boclair Road, Bearsden, G61 2AF

Director20 August 2001Active
Old Manse Cottage, Wanlockhead, Biggar, ML12 6UR

Director20 August 2001Active
Hillside, 54 Uppelby, Eastingwold, York, England, YO61 3BB

Director15 December 2008Active
Wenlock Mounthooly, Jedburgh, TD8 6TJ

Director17 October 2003Active
70, Queens Road, Aberdeen, Scotland, AB15 4YE

Director25 March 2011Active
PO BOX 4, Logans Road, Motherwell, ML1 3NP

Director12 March 2007Active
4 Millburn Drive, Kilmacolm, PA13 4JF

Director01 September 1997Active
Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU

Director12 December 2016Active
57 Atholl Drive, Giffnock, Glasgow, G46 6QW

Director01 January 2003Active
9 Brooklime Gardens, East Kilbride, G74 4UB

Director29 November 1996Active
7 Carlingnose Point, North Queensferry, KY11 1ER

Director17 October 2003Active
21 Mansewood Drive, Dumbarton, G82 3EU

Director29 November 1996Active
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Director25 March 2011Active
Hamarslea Upper Smollett Street, Alexandria, G83 0LN

Director29 November 1996Active
Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU

Director04 November 2014Active
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Director25 March 2011Active
Flat 22 Bothwell Grange Main Street, Uddingston, Glasgow, G71 7HD

Director29 November 1996Active
58 Dunnock Lane, Cottam, Preston, PR4 0NK

Director02 April 2000Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director28 November 1996Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director28 November 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.