Hamilton
ML3 7DL
Scotland
Director Name | Mr Neil Bruce |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(36 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Ashley Drive Bothwell Industrial Estate Uddingston Glasgow G71 8BS Scotland |
Director Name | Mrs Lynne Marie Kegg |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2015(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Ashley Drive Bothwell Industrial Estate Uddingston Glasgow G71 8BS Scotland |
Secretary Name | Mrs Lynne Marie Kegg |
---|---|
Status | Current |
Appointed | 21 May 2015(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Ashley Drive Bothwell Industrial Estate Uddingston Glasgow G71 8BS Scotland |
Director Name | Cllr Anne Taylor Kegg |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 21 May 2015) |
Role | Tool Merchant |
Country of Residence | Scotland |
Correspondence Address | 12 Holmwood Avenue Uddingston Glasgow Lanarkshire G71 7AJ Scotland |
Director Name | Noel Kegg |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 21 May 2015) |
Role | Tool Merchant |
Country of Residence | Scotland |
Correspondence Address | 12 Holmwood Avenue Uddingston Glasgow Lanarkshire G71 7AJ Scotland |
Secretary Name | Cllr Anne Taylor Kegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Holmwood Avenue Uddingston Glasgow Lanarkshire G71 7AJ Scotland |
Website | toolstop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1078665 |
Telephone region | Freephone |
Registered Address | 2 Ashley Drive Bothwell Industrial Estate Uddingston Glasgow G71 8BS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 4 other UK companies use this postal address |
3k at £1 | Neil Bruce 9.93% Ordinary |
---|---|
27k at £1 | Noel Kegg LTD 89.40% Ordinary |
100 at £1 | Noel Kegg Limited 0.33% Ordinary B |
50 at £1 | Audrey Bruce 0.17% Ordinary C |
50 at £1 | Neil Bruce 0.17% Ordinary C |
Year | 2014 |
---|---|
Turnover | £30,037,950 |
Net Worth | £1,550,972 |
Cash | £1,611,797 |
Current Liabilities | £4,677,670 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
29 May 2015 | Delivered on: 10 June 2015 Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL Classification: A registered charge Outstanding |
---|---|
11 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 March 1976 | Delivered on: 29 March 1976 Satisfied on: 21 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 birdsfield street, burnbank, hamilton. Fully Satisfied |
22 January 1976 | Delivered on: 26 January 1976 Satisfied on: 18 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
17 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
11 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
15 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
25 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
6 May 2017 | Accounts for a medium company made up to 31 December 2016 (17 pages) |
6 May 2017 | Accounts for a medium company made up to 31 December 2016 (17 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
15 July 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
15 July 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
18 August 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
18 August 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
12 June 2015 | Alterations to floating charge SC0586050004 (13 pages) |
12 June 2015 | Alterations to floating charge SC0586050004 (13 pages) |
10 June 2015 | Registration of charge SC0586050004, created on 29 May 2015 (10 pages) |
10 June 2015 | Registration of charge SC0586050004, created on 29 May 2015 (10 pages) |
2 June 2015 | Appointment of Mrs Lynne Marie Kegg as a director on 21 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Noel Kegg as a director on 21 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Anne Taylor Kegg as a director on 21 May 2015 (1 page) |
2 June 2015 | Appointment of Mrs Lynne Marie Kegg as a secretary on 21 May 2015 (2 pages) |
2 June 2015 | Appointment of Mrs Lynne Marie Kegg as a director on 21 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Anne Taylor Kegg as a director on 21 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Noel Kegg as a director on 21 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Anne Taylor Kegg as a secretary on 21 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Anne Taylor Kegg as a secretary on 21 May 2015 (1 page) |
2 June 2015 | Appointment of Mrs Lynne Marie Kegg as a secretary on 21 May 2015 (2 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
7 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 December 2013 | Registration of charge 0586050003 (18 pages) |
23 December 2013 | Registration of charge 0586050003 (18 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 February 2012 | Appointment of Mr Neil Bruce as a director (2 pages) |
24 February 2012 | Appointment of Mr Neil Bruce as a director (2 pages) |
30 January 2012 | Company name changed noel kegg LIMITED\certificate issued on 30/01/12
|
30 January 2012 | Company name changed noel kegg LIMITED\certificate issued on 30/01/12
|
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Registered office address changed from 7 Birdsfield Street Burnbank Hamilton ML3 0RD on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 7 Birdsfield Street Burnbank Hamilton ML3 0RD on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 7 Birdsfield Street Burnbank Hamilton ML3 0RD on 1 October 2010 (1 page) |
13 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Noel Kegg on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Anne Taylor Kegg on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Calum Noel Kegg on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Noel Kegg on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Anne Taylor Kegg on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Anne Taylor Kegg on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Calum Noel Kegg on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Noel Kegg on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Calum Noel Kegg on 4 November 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 March 2008 | Return made up to 22/10/07; full list of members (4 pages) |
21 March 2008 | Return made up to 22/10/07; full list of members (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 December 2006 | Return made up to 22/10/06; full list of members (3 pages) |
8 December 2006 | Return made up to 22/10/06; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 December 2003 | Return made up to 22/10/03; full list of members (7 pages) |
15 December 2003 | Return made up to 22/10/03; full list of members (7 pages) |
28 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 November 2002 | Return made up to 22/10/02; full list of members
|
22 November 2002 | Return made up to 22/10/02; full list of members
|
14 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
4 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2000 | Return made up to 22/10/00; full list of members
|
31 October 2000 | Return made up to 22/10/00; full list of members
|
17 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
31 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
31 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 February 1999 | Dec mort/charge * (5 pages) |
18 February 1999 | Dec mort/charge * (5 pages) |
26 October 1998 | Return made up to 22/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 22/10/98; full list of members (6 pages) |
27 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
12 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
1 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
17 September 1975 | Incorporation (13 pages) |