BILL'S TOOL STORE LIMITED

216 West George Street, Glasgow, G2 2PQ
StatusACTIVE
Company No.SC365221
CategoryPrivate Limited Company
Incorporated08 Sep 2009
Age14 years, 8 months, 22 days
JurisdictionScotland

SUMMARY

BILL'S TOOL STORE LIMITED is an active private limited company with number SC365221. It was incorporated 14 years, 8 months, 22 days ago, on 08 September 2009. The company address is 216 West George Street, Glasgow, G2 2PQ.



Company Fillings

Memorandum articles

Date: 15 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-22

Charge number: SC3652210002

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 09 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-09

Officer name: Allan David Duff

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 09 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Paul Pearson

Change date: 2018-09-09

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2019

Action Date: 09 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-09

Officer name: Allan David Duff

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 09 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-09

Psc name: Mr William Paul Pearson

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 09 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-09

Psc name: Mr Allan Duff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Capital return purchase own shares

Date: 18 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Valentine Pearson

Termination date: 2016-03-21

Documents

View document PDF

Capital cancellation shares

Date: 13 Apr 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH06

Capital : 70.00 GBP

Date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Allan David Duff

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: William Paul Pearson

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: William Valentine Pearson

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: AD01

Old address: C/O Gilliland and Co 216 216 West George Street Glasgow G2 2PQ

Change date: 2010-09-22

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2009

Action Date: 23 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-23

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 12 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-19

Old address: Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH

Documents

View document PDF

Legacy

Date: 14 Oct 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed william paul pearson

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed allan david duff

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed william valentine pearson

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Resolution

Date: 10 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott

Documents

View document PDF

Incorporation company

Date: 08 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENABLING ACTIVITIES LIMITED

BEL AIR 4 BARN BANK LANE,STAFFORD,ST17 9HF

Number:11367228
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT AIR CONDITIONING LTD

39 GUILDFORD ROAD,LIGHTWATER,GU18 5SA

Number:07453790
Status:ACTIVE
Category:Private Limited Company

LOYAL PROPERTIES LIMITED

18 HOWTON PLACE,BUSHEY,WD23 1HX

Number:05861456
Status:ACTIVE
Category:Private Limited Company

S. BRAMLEY PROPERTY DEVELOPMENTS LTD

110 STATION ROAD,CHINGFORD,E4 6AB

Number:09793542
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHAYLE FARM AND WOOD LTD

LONGRIDGE END LONGRIDGE LANE,GLOUCESTER,GL19 4HX

Number:09604738
Status:ACTIVE
Category:Private Limited Company

THE LITTLEHAMPTON EXPERIENCE

A2 YEOMAN GATE,WORTHING,BN13 3QZ

Number:04359978
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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