Glacier Machining Solutions Limited ABERDEEN


Glacier Machining Solutions started in year 1996 as Private Limited Company with registration number SC170383. The Glacier Machining Solutions company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Aberdeen at Blackwood House. Postal code: AB10 6XU. Since Wed, 4th Apr 2018 Glacier Machining Solutions Limited is no longer carrying the name Roberts Machining Solutions.

At present there are 2 directors in the the firm, namely Sandy S. and Scott M.. In addition one secretary - Scott M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glacier Machining Solutions Limited Address / Contact

Office Address Blackwood House
Office Address2 Union Grove Lane
Town Aberdeen
Post code AB10 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC170383
Date of Incorporation Thu, 28th Nov 1996
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Sandy S.

Position: Director

Appointed: 02 September 2019

Scott M.

Position: Secretary

Appointed: 25 March 2011

Scott M.

Position: Director

Appointed: 25 March 2011

Blackwood Partners Llp

Position: Corporate Secretary

Appointed: 25 March 2011

Duncan M.

Position: Director

Appointed: 12 December 2016

Resigned: 16 March 2020

Sandy S.

Position: Director

Appointed: 04 November 2014

Resigned: 22 December 2015

Mark D.

Position: Director

Appointed: 26 April 2013

Resigned: 10 July 2015

Hugh R.

Position: Director

Appointed: 25 March 2011

Resigned: 12 June 2023

Robert H.

Position: Director

Appointed: 25 March 2011

Resigned: 04 October 2011

David S.

Position: Director

Appointed: 25 March 2011

Resigned: 26 April 2013

Steven H.

Position: Director

Appointed: 15 December 2008

Resigned: 15 December 2008

Gordon K.

Position: Secretary

Appointed: 20 April 2007

Resigned: 25 March 2011

Gordon K.

Position: Director

Appointed: 12 March 2007

Resigned: 25 March 2011

Robert H.

Position: Secretary

Appointed: 01 July 2004

Resigned: 20 April 2007

Michael H.

Position: Director

Appointed: 17 October 2003

Resigned: 20 April 2007

Owen P.

Position: Secretary

Appointed: 17 October 2003

Resigned: 01 July 2004

Owen P.

Position: Director

Appointed: 17 October 2003

Resigned: 20 April 2007

Ian M.

Position: Director

Appointed: 01 January 2003

Resigned: 17 October 2003

Ian M.

Position: Secretary

Appointed: 06 December 2002

Resigned: 17 October 2003

Craig G.

Position: Director

Appointed: 20 August 2001

Resigned: 25 March 2011

Callum G.

Position: Director

Appointed: 20 August 2001

Resigned: 22 August 2003

Paul W.

Position: Director

Appointed: 02 April 2000

Resigned: 18 December 2002

Paul W.

Position: Secretary

Appointed: 21 October 1999

Resigned: 06 December 2002

Alexander M.

Position: Secretary

Appointed: 01 September 1997

Resigned: 21 October 1999

Alexander M.

Position: Director

Appointed: 01 September 1997

Resigned: 24 September 2003

Gwynne R.

Position: Director

Appointed: 29 November 1996

Resigned: 21 October 1999

Archibald B.

Position: Director

Appointed: 29 November 1996

Resigned: 31 August 2003

Bernard P.

Position: Director

Appointed: 29 November 1996

Resigned: 31 January 2004

Stewart W.

Position: Secretary

Appointed: 29 November 1996

Resigned: 01 September 1997

Stewart W.

Position: Director

Appointed: 29 November 1996

Resigned: 01 September 1997

Hugh R.

Position: Director

Appointed: 29 November 1996

Resigned: 21 October 1999

Norman D.

Position: Director

Appointed: 29 November 1996

Resigned: 31 October 2003

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 28 November 1996

Resigned: 29 November 1996

Vindex Limited

Position: Corporate Nominee Director

Appointed: 28 November 1996

Resigned: 29 November 1996

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 28 November 1996

Resigned: 29 November 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Glacier Energy Services Holdings Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glacier Energy Services Holdings Limited

Blackwood House Union Grove Lane, Aberdeen, AB10 6XU, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc393101
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Roberts Machining Solutions April 4, 2018
Roberts Pipeline Machining November 5, 2014
Glacier Energy Services November 2, 2011
Mbae Oil & Gas April 11, 2011
Mb Aerospace October 28, 2010
Mbae Shelf October 28, 2010
Hurstwell Roberts June 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 6728201 0294 842
Current Assets4 953 2476 778 2996 412 0077 539 379
Debtors4 481 2136 214 3365 750 2206 822 251
Net Assets Liabilities2 963 8473 035 4962 981 7783 705 043
Other Debtors125 95760 62455 81512 271
Property Plant Equipment218 865140 18573 09156 381
Total Inventories458 362563 143660 758 
Other
Accumulated Depreciation Impairment Property Plant Equipment631 671760 624864 0622 157 991
Amounts Owed By Related Parties3 233 7645 360 4315 340 3916 211 529
Amounts Owed To Group Undertakings1 128 3112 809 8792 865 4692 721 173
Average Number Employees During Period 2927 
Bank Borrowings Overdrafts434 336606 517154 276135 329
Creditors2 208 26519 4593 642154 688
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 09942 77070 617104 622
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   1 272 760
Increase From Depreciation Charge For Year Property Plant Equipment 142 774103 43834 726
Net Current Assets Liabilities2 744 9822 914 7702 912 3293 803 350
Other Creditors290 22419 4593 642154 688
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 821 13 557
Other Disposals Property Plant Equipment 13 821 13 557
Other Taxation Social Security Payable  9 680581
Property Plant Equipment Gross Cost850 536900 809937 1532 214 372
Total Additions Including From Business Combinations Property Plant Equipment 64 09436 34418 016
Total Assets Less Current Liabilities2 963 8473 054 9552 985 4203 859 731
Trade Creditors Trade Payables355 394195 704221 976263 429
Trade Debtors Trade Receivables1 121 492793 281354 014598 451
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   1 272 760

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements