Company NameNorthern Tool & Gear Company Limited
DirectorsGordon Alexander Watt Strachan and Graeme Strachan
Company StatusActive
Company NumberSC023683
CategoryPrivate Limited Company
Incorporation Date24 December 1945(78 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Gordon Alexander Watt Strachan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(57 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Arbirlot Road
Arbroath
Angus
DD11 2EW
Scotland
Director NameMr Graeme Strachan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(67 years, 4 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Street West
Arbroath
Angus
DD11 1RT
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(58 years, 11 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAlan Duncan Massie
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(43 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 25 May 2007)
RoleEngineer
Correspondence Address5 Gerrard Place
Arbroath
Director NameIan Strachan
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(43 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 May 1995)
RoleEngineer
Correspondence Address28 Warslap Avenue
Arbroath
Angus
DD11 2DG
Scotland
Secretary NameGraham McNicol
NationalityBritish
StatusResigned
Appointed25 July 1989(43 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 July 2002)
RoleCompany Director
Correspondence AddressBrothockbank House
Arbroath
Angus
Director NameIan Strachan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(49 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 15 June 2007)
RoleEngineer
Correspondence Address37 Monifieth Road
Broughty Ferry
Dundee
DD5 2RN
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed09 July 2002(56 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websitentgear.co.uk
Telephone01241 872626
Telephone regionArbroath

Location

Registered AddressJohn Street West
Arbroath
Angus
DD11 1RT
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Shareholders

3.8k at £1Gordon Alexander Watt Strachan
35.35%
Ordinary A
3.8k at £1Bridget Jane Strachan
35.34%
Ordinary
3.2k at £1Alan Duncan Massie
29.31%
Ordinary

Financials

Year2014
Turnover£3,974,808
Gross Profit£2,047,108
Net Worth£2,731,333
Cash£416,971
Current Liabilities£519,715

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

16 September 2013Delivered on: 27 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Two areas of ground at john street west, arbroath. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 11 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 August 2004Delivered on: 23 August 2004
Satisfied on: 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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 November 1985Delivered on: 5 December 1985
Satisfied on: 16 September 2006
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

Filing History

21 December 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
11 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
22 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
22 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 October 2016Full accounts made up to 31 January 2016 (16 pages)
1 October 2016Full accounts made up to 31 January 2016 (16 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,824
(6 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,824
(6 pages)
9 July 2015Full accounts made up to 31 January 2015 (22 pages)
9 July 2015Full accounts made up to 31 January 2015 (22 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,824
(6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,824
(6 pages)
28 May 2014Accounts for a small company made up to 31 January 2014 (6 pages)
28 May 2014Accounts for a small company made up to 31 January 2014 (6 pages)
27 September 2013Registration of charge 0236830004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
27 September 2013Registration of charge 0236830004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
11 September 2013Satisfaction of charge 2 in full (1 page)
11 September 2013Satisfaction of charge 2 in full (1 page)
11 September 2013Registration of charge 0236830003 (19 pages)
11 September 2013Registration of charge 0236830003 (19 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 10,824
(6 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 10,824
(6 pages)
9 July 2013Accounts for a small company made up to 31 January 2013 (6 pages)
9 July 2013Accounts for a small company made up to 31 January 2013 (6 pages)
1 May 2013Appointment of Mr Graeme Strachan as a director (2 pages)
1 May 2013Appointment of Mr Graeme Strachan as a director (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
27 July 2012Accounts for a small company made up to 31 January 2012 (7 pages)
27 July 2012Accounts for a small company made up to 31 January 2012 (7 pages)
11 April 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2009 (16 pages)
11 April 2012Annual return made up to 31 July 2008 with a full list of shareholders (10 pages)
11 April 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2009 (16 pages)
11 April 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (16 pages)
11 April 2012Annual return made up to 31 July 2008 with a full list of shareholders (10 pages)
11 April 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (16 pages)
7 September 2011Accounts for a small company made up to 31 January 2011 (7 pages)
7 September 2011Accounts for a small company made up to 31 January 2011 (7 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 May 2011Register inspection address has been changed (1 page)
10 May 2011Register inspection address has been changed (1 page)
12 October 2010Director's details changed for Mr Gordon Alexander Watt Strachan on 1 July 2010 (2 pages)
12 October 2010Director's details changed for Mr Gordon Alexander Watt Strachan on 1 July 2010 (2 pages)
12 October 2010Secretary's details changed for Thorntons Law Llp on 1 July 2010 (2 pages)
12 October 2010Annual return made up to 31 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/04/2012
(5 pages)
12 October 2010Secretary's details changed for Thorntons Law Llp on 1 July 2010 (2 pages)
12 October 2010Annual return made up to 31 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/04/2012
(5 pages)
12 October 2010Director's details changed for Mr Gordon Alexander Watt Strachan on 1 July 2010 (2 pages)
12 October 2010Secretary's details changed for Thorntons Law Llp on 1 July 2010 (2 pages)
26 April 2010Full accounts made up to 31 January 2010 (19 pages)
26 April 2010Full accounts made up to 31 January 2010 (19 pages)
20 April 2010Memorandum and Articles of Association (19 pages)
20 April 2010Memorandum and Articles of Association (19 pages)
14 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 April 2010Change of share class name or designation (2 pages)
14 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 April 2010Change of share class name or designation (2 pages)
11 September 2009Return made up to 31/07/09; full list of members
  • ANNOTATION A second filed AR01 was registered on 11/04/2012
(4 pages)
11 September 2009Return made up to 31/07/09; full list of members
  • ANNOTATION A second filed AR01 was registered on 11/04/2012
(4 pages)
11 May 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
11 May 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
11 September 2008Return made up to 31/07/08; full list of members (3 pages)
11 September 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Memorandum and Articles of Association (7 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 August 2008Memorandum and Articles of Association (7 pages)
10 July 2008Full accounts made up to 31 January 2008 (23 pages)
10 July 2008Full accounts made up to 31 January 2008 (23 pages)
7 September 2007Full accounts made up to 31 January 2007 (22 pages)
7 September 2007Full accounts made up to 31 January 2007 (22 pages)
31 August 2007Return made up to 31/07/07; full list of members (2 pages)
31 August 2007Return made up to 31/07/07; full list of members (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Secretary's particulars changed (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Location of register of members (1 page)
16 September 2006Dec mort/charge * (2 pages)
16 September 2006Dec mort/charge * (2 pages)
14 September 2006Return made up to 31/07/06; full list of members (3 pages)
14 September 2006Return made up to 31/07/06; full list of members (3 pages)
18 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
18 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
4 August 2005Return made up to 31/07/05; full list of members (7 pages)
4 August 2005Return made up to 31/07/05; full list of members (7 pages)
17 June 2005Accounts for a small company made up to 31 January 2005 (5 pages)
17 June 2005Accounts for a small company made up to 31 January 2005 (5 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
4 November 2004Return made up to 31/07/04; full list of members (7 pages)
4 November 2004Return made up to 31/07/04; full list of members (7 pages)
13 September 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
13 September 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
23 August 2004Partic of mort/charge * (6 pages)
23 August 2004Partic of mort/charge * (6 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003New director appointed (2 pages)
23 May 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
23 May 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
16 January 2003Resolutions
  • RES13 ‐ Authorise contract 28/09/01
(4 pages)
16 January 2003Resolutions
  • RES13 ‐ Authorise contract 28/09/01
(4 pages)
30 August 2002Return made up to 31/07/02; full list of members (8 pages)
30 August 2002Return made up to 31/07/02; full list of members (8 pages)
8 August 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
8 August 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Secretary resigned (1 page)
3 May 2002Memorandum and Articles of Association (9 pages)
3 May 2002Memorandum and Articles of Association (9 pages)
2 May 2002Memorandum and Articles of Association (9 pages)
2 May 2002Memorandum and Articles of Association (9 pages)
22 October 2001£ ic 14000/10824 09/10/01 £ sr 3176@1=3176 (1 page)
22 October 2001£ ic 14000/10824 09/10/01 £ sr 3176@1=3176 (1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2001Accounts for a medium company made up to 31 January 2001 (17 pages)
20 August 2001Return made up to 31/07/01; full list of members (7 pages)
20 August 2001Accounts for a medium company made up to 31 January 2001 (17 pages)
20 August 2001Return made up to 31/07/01; full list of members (7 pages)
7 August 2000Return made up to 31/07/00; full list of members (7 pages)
7 August 2000Return made up to 31/07/00; full list of members (7 pages)
7 August 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
7 August 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
27 September 1999Accounts for a medium company made up to 31 January 1999 (17 pages)
27 September 1999Accounts for a medium company made up to 31 January 1999 (17 pages)
2 September 1999Return made up to 31/07/99; no change of members (4 pages)
2 September 1999Return made up to 31/07/99; no change of members (4 pages)
8 September 1998Return made up to 31/07/98; no change of members (4 pages)
8 September 1998Return made up to 31/07/98; no change of members (4 pages)
1 September 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
1 September 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
9 September 1997Accounts for a medium company made up to 31 January 1997 (19 pages)
9 September 1997Return made up to 31/07/97; full list of members (6 pages)
9 September 1997Return made up to 31/07/97; full list of members (6 pages)
9 September 1997Accounts for a medium company made up to 31 January 1997 (19 pages)
2 September 1996Members list for a/return 310796 (2 pages)
2 September 1996Members list for a/return 310796 (2 pages)
19 August 1996Amendiong return 31/07/96 (4 pages)
19 August 1996Amendiong return 31/07/96 (4 pages)
7 August 1996Return made up to 31/07/96; no change of members (4 pages)
7 August 1996Accounts for a medium company made up to 31 January 1996 (13 pages)
7 August 1996Accounts for a medium company made up to 31 January 1996 (13 pages)
7 August 1996Return made up to 31/07/96; no change of members (4 pages)
1 August 1995Accounts for a medium company made up to 31 January 1995 (13 pages)
1 August 1995Accounts for a medium company made up to 31 January 1995 (13 pages)
26 June 1995Director resigned (1 page)
26 June 1995Director resigned (1 page)
13 August 1991Full accounts made up to 31 January 1991 (10 pages)
13 August 1991Full accounts made up to 31 January 1991 (10 pages)
3 August 1989Accounts for a medium company made up to 31 January 1989 (6 pages)
3 August 1989Accounts for a medium company made up to 31 January 1989 (6 pages)
9 December 1987Accounts for a medium company made up to 31 January 1987 (6 pages)
9 December 1987Accounts for a medium company made up to 31 January 1987 (6 pages)
19 November 1986Accounts for a small company made up to 31 January 1986 (6 pages)
19 November 1986Accounts for a small company made up to 31 January 1986 (6 pages)
5 December 1985Particulars of mortgage/charge (3 pages)
5 December 1985Particulars of mortgage/charge (3 pages)
5 December 1985Particulars of mortgage/charge (3 pages)
5 December 1985Particulars of mortgage/charge (3 pages)
8 December 1976Accounts made up to 31 January 1976 (8 pages)
8 December 1976Accounts made up to 31 January 1976 (8 pages)