Background WavePink WaveYellow Wave

GLACIER INSPECTION SERVICES LIMITED (SC075040)

GLACIER INSPECTION SERVICES LIMITED (SC075040) is an active UK company. incorporated on 2 June 1981. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. GLACIER INSPECTION SERVICES LIMITED has been registered for 44 years. Current directors include MARTIN, Scott.

Company Number
SC075040
Status
active
Type
ltd
Incorporated
2 June 1981
Age
44 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
MARTIN, Scott
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLACIER INSPECTION SERVICES LIMITED

GLACIER INSPECTION SERVICES LIMITED is an active company incorporated on 2 June 1981 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. GLACIER INSPECTION SERVICES LIMITED was registered 44 years ago.(SIC: 71200)

Status

active

Active since 44 years ago

Company No

SC075040

LTD Company

Age

44 Years

Incorporated 2 June 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PROFESSIONAL TESTING SERVICES LIMITED
From: 2 June 1981To: 4 April 2018
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

Pts House 296 High Street Methil Fife KY8 3EJ
From: 2 June 1981To: 7 March 2014
Timeline

23 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Jun 81
Loan Cleared
Mar 14
Loan Secured
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Feb 15
Loan Secured
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 20
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BLACKWOOD PARTNERS LLP

Active
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 28 Feb 2014

MARTIN, Scott

Active
Union Grove Lane, AberdeenAB10 6XU
Born January 1969
Director
Appointed 28 Feb 2014

SHIELDS, Thomas

Resigned
Union Grove Lane, AberdeenAB10 6XU
Secretary
Appointed N/A
Resigned 28 Feb 2014

DERRY, Mark

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born June 1961
Director
Appointed 28 Feb 2014
Resigned 15 Jan 2015

GRIFFITHS, John Barrie Reginald

Resigned
Cairnleith Croft, EllonAB4 0BG
Born October 1948
Director
Appointed N/A
Resigned 10 Oct 1991

MCDOUGALL, Duncan Dargie

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born July 1963
Director
Appointed 07 Mar 2016
Resigned 16 Mar 2020

MCLACHLAN, Robert Boyd

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born January 1952
Director
Appointed N/A
Resigned 28 Feb 2014

NEILSON, Alexander Dickson

Resigned
19 Mcdonald Street, LevenKY8 3AJ
Born July 1952
Director
Appointed 15 Sept 1992
Resigned 21 Apr 1998

SHIELDS, Thomas

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born December 1955
Director
Appointed N/A
Resigned 07 Mar 2015

Persons with significant control

1

Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
10 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 January 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
29 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
22 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 July 2024
466(Scot)466(Scot)
Memorandum Articles
10 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
29 December 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 December 2023
466(Scot)466(Scot)
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
7 January 2022
466(Scot)466(Scot)
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
6 January 2022
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
30 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Resolution
4 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Small
2 November 2015
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
26 August 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Small
10 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Resolution
18 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 March 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Resolution
4 March 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Resolution
29 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
4 March 2010
AR01AR01
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
23 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
18 September 1992
288288
Accounts With Accounts Type Medium
9 July 1992
AAAnnual Accounts
Legacy
19 December 1991
363sAnnual Return (shuttle)
Legacy
15 October 1991
288288
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
8 February 1991
287Change of Registered Office
Accounts With Accounts Type Small
3 October 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Accounts With Accounts Type Small
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
30 December 1987
288288
Legacy
30 December 1987
363363
Accounts With Accounts Type Full
30 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 1987
AAAnnual Accounts
Legacy
19 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Legacy
22 December 1986
363363
Incorporation Company
2 June 1981
NEWINCIncorporation