Hillington Park
Glasgow
G52 4JH
Scotland
Director Name | Mr Wayne Steven Flory |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 June 2021(93 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Cameron Street Hillington Park Glasgow G52 4JH Scotland |
Director Name | Mr Timothy John Strong |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 June 2021(93 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Cameron Street Hillington Park Glasgow G52 4JH Scotland |
Secretary Name | Miss Natasha Hussain |
---|---|
Status | Current |
Appointed | 01 October 2021(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Cameron Street Hillington Park Glasgow G52 4JH Scotland |
Director Name | Mr Michael David Fischbacher |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(59 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 29 June 2007) |
Role | Wholesale Ironmonger |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southview Road Strathblane Glasgow Lanarkshire G63 9JQ Scotland |
Director Name | John Randall Charles Twallin |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(59 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 14 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cameron Street Hillington Park Glasgow G52 4JH Scotland |
Director Name | Stephen John Clemson |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(59 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cameron Street Hillington Park Glasgow G52 4JH Scotland |
Secretary Name | Mr Michael David Fischbacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(59 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southview Road Strathblane Glasgow Lanarkshire G63 9JQ Scotland |
Secretary Name | Alan James Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(66 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | 47 Balmoral Road Stourbridge West Midlands DY8 5JB |
Director Name | Alan James Yates |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(67 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 47 Balmoral Road Stourbridge West Midlands DY8 5JB |
Director Name | Peter Cairns |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Garvald Road Denny Stirlingshire FK6 5NP Scotland |
Secretary Name | Robert David Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(79 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 October 2021) |
Role | Finance Manager |
Correspondence Address | 25 Cameron Street Hillington Park Glasgow G52 4JH Scotland |
Website | toolbank.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9774242 |
Telephone region | Freephone |
Registered Address | 25 Cameron Street Hillington Park Glasgow G52 4JH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
64k at £1 | Curtis Holt LTD 100.00% Ordinary |
---|---|
1 at £1 | John Randall Charles Twallin 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,635,258 |
Gross Profit | £2,747,646 |
Net Worth | £4,156,768 |
Cash | £736,005 |
Current Liabilities | £1,783,802 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2024 (2 months, 3 weeks from now) |
15 November 1988 | Delivered on: 30 November 1988 Satisfied on: 5 November 1998 Persons entitled: Sun Alliance and London Assurance Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 couper street and 82/90 dobbies loan, glasgow. Fully Satisfied |
---|---|
21 December 1987 | Delivered on: 8 January 1988 Satisfied on: 8 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 October 1983 | Delivered on: 25 October 1983 Satisfied on: 19 November 2008 Persons entitled: Phoenix Assurance PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 couper street 88/90 dobbies loan glasgow. Fully Satisfied |
3 February 1983 | Delivered on: 15 February 1983 Satisfied on: 16 May 1988 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 1056 square yards and 5 square feet on the west side of couper street in the parish of glasgow and county of lanark 672 square yards on the west side of couper street in the said parish and COUNTY833 square yards and 3 square feet on the north-east side of dobbies loan in the said parish and county and plot of ground part of the lands of broomhill and estate of milton in the said parish and county extending to 533 square yards and 3 square feet and bounded on the south-west by dobbies loan, glasgow. Fully Satisfied |
1 September 1989 | Delivered on: 20 September 1989 Satisfied on: 19 November 2008 Persons entitled: Cumbernauld Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 napier road wardpark cumbernauld. Fully Satisfied |
18 February 1971 | Delivered on: 25 February 1971 Satisfied on: 8 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 August 2014 | Delivered on: 8 September 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of John Randall Charles Twallin as a director on 14 December 2019 (1 page) |
19 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Mr David Michael Crawford as a director on 28 November 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 October 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Satisfaction of charge 7 in full (4 pages) |
8 October 2014 | Satisfaction of charge 7 in full (4 pages) |
8 September 2014 | Registration of charge SC0151730013, created on 18 August 2014 (16 pages) |
8 September 2014 | Registration of charge SC0151730013, created on 18 August 2014 (16 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 June 2013 | Director's details changed for John Randall Charles Twallin on 31 May 2013 (2 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Director's details changed for John Randall Charles Twallin on 31 May 2013 (2 pages) |
19 June 2013 | Director's details changed for Stephen John Clemson on 31 May 2013 (2 pages) |
19 June 2013 | Director's details changed for Stephen John Clemson on 31 May 2013 (2 pages) |
19 June 2013 | Secretary's details changed for Robert David Rowe on 31 May 2013 (1 page) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Secretary's details changed for Robert David Rowe on 31 May 2013 (1 page) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Termination of appointment of Peter Cairns as a director (2 pages) |
17 March 2011 | Termination of appointment of Peter Cairns as a director (2 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 June 2010 | Director's details changed for Peter Cairns on 2 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Peter Cairns on 2 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Peter Cairns on 2 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 82-90 dobbie's loan glasgow G4 0LX (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 82-90 dobbie's loan glasgow G4 0LX (1 page) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 July 2008 | Return made up to 01/06/08; no change of members
|
30 July 2008 | Return made up to 01/06/08; no change of members
|
31 March 2008 | Secretary appointed robert david rowe (2 pages) |
31 March 2008 | Secretary appointed robert david rowe (2 pages) |
31 March 2008 | Director appointed peter cairns (2 pages) |
31 March 2008 | Director appointed peter cairns (2 pages) |
20 March 2008 | Appointment terminated secretary alan yates (1 page) |
20 March 2008 | Appointment terminated secretary alan yates (1 page) |
7 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 01/06/07; no change of members (8 pages) |
18 June 2007 | Return made up to 01/06/07; no change of members (8 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 July 2006 | Return made up to 01/06/06; full list of members (8 pages) |
26 July 2006 | Return made up to 01/06/06; full list of members (8 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members
|
17 June 1999 | Return made up to 01/06/99; full list of members
|
5 November 1998 | Dec mort/charge * (5 pages) |
5 November 1998 | Dec mort/charge * (5 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
23 July 1997 | Return made up to 01/06/97; no change of members
|
23 July 1997 | Return made up to 01/06/97; no change of members
|
23 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 June 1995 | Return made up to 01/06/95; full list of members
|
21 June 1995 | Return made up to 01/06/95; full list of members
|
25 May 1995 | New secretary appointed;director resigned (2 pages) |
25 May 1995 | New secretary appointed;director resigned (2 pages) |
12 December 1984 | Accounts made up to 31 December 1983 (13 pages) |
12 December 1984 | Accounts made up to 31 December 1983 (13 pages) |