BILL'S TOOL STORE LIMITED
Status | ACTIVE |
Company No. | SC365221 |
Category | Private Limited Company |
Incorporated | 08 Sep 2009 |
Age | 14 years, 8 months, 22 days |
Jurisdiction | Scotland |
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
Resolution
Date: 15 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 18 Apr 2016
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Dec 2009
Action Date: 23 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-23
Capital : 100 GBP
Documents
Resolution
Date: 12 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 14 Oct 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed william paul pearson
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed allan david duff
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed william valentine pearson
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Resolution
Date: 10 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen mabbott
Documents
Some Companies
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 |
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 |
LONGRIDGE END LONGRIDGE LANE,GLOUCESTER,GL19 4HX
Number: | 09604738 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |