Company NameToolstop Limited
Company StatusActive
Company NumberSC058605
CategoryPrivate Limited Company
Incorporation Date17 September 1975(48 years, 7 months ago)
Previous NameNOEL Kegg Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Calum Noel Kegg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(24 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleTool Merchant
Country of ResidenceScotland
Correspondence Address8 Avonside Grove
Hamilton
ML3 7DL
Scotland
Director NameMr Neil Bruce
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(36 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Ashley Drive
Bothwell Industrial Estate
Uddingston
Glasgow
G71 8BS
Scotland
Director NameMrs Lynne Marie Kegg
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(39 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address2 Ashley Drive
Bothwell Industrial Estate
Uddingston
Glasgow
G71 8BS
Scotland
Secretary NameMrs Lynne Marie Kegg
StatusCurrent
Appointed21 May 2015(39 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address2 Ashley Drive
Bothwell Industrial Estate
Uddingston
Glasgow
G71 8BS
Scotland
Director NameCllr Anne Taylor Kegg
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration26 years, 4 months (resigned 21 May 2015)
RoleTool Merchant
Country of ResidenceScotland
Correspondence Address12 Holmwood Avenue
Uddingston
Glasgow
Lanarkshire
G71 7AJ
Scotland
Director NameNoel Kegg
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration26 years, 4 months (resigned 21 May 2015)
RoleTool Merchant
Country of ResidenceScotland
Correspondence Address12 Holmwood Avenue
Uddingston
Glasgow
Lanarkshire
G71 7AJ
Scotland
Secretary NameCllr Anne Taylor Kegg
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration26 years, 4 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Holmwood Avenue
Uddingston
Glasgow
Lanarkshire
G71 7AJ
Scotland

Contact

Websitetoolstop.co.uk
Email address[email protected]
Telephone0800 1078665
Telephone regionFreephone

Location

Registered Address2 Ashley Drive
Bothwell Industrial Estate
Uddingston
Glasgow
G71 8BS
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches4 other UK companies use this postal address

Shareholders

3k at £1Neil Bruce
9.93%
Ordinary
27k at £1Noel Kegg LTD
89.40%
Ordinary
100 at £1Noel Kegg Limited
0.33%
Ordinary B
50 at £1Audrey Bruce
0.17%
Ordinary C
50 at £1Neil Bruce
0.17%
Ordinary C

Financials

Year2014
Turnover£30,037,950
Net Worth£1,550,972
Cash£1,611,797
Current Liabilities£4,677,670

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

29 May 2015Delivered 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 2013Delivered 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 1976Delivered 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 1976Delivered 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

Filing History

17 November 2020Full accounts made up to 31 December 2019 (25 pages)
11 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
15 July 2019Full accounts made up to 31 December 2018 (25 pages)
25 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
25 June 2018Full accounts made up to 31 December 2017 (21 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
6 May 2017Accounts for a medium company made up to 31 December 2016 (17 pages)
6 May 2017Accounts for a medium company made up to 31 December 2016 (17 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
15 July 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
15 July 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 30,201
(6 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 30,201
(6 pages)
18 August 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
18 August 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
12 June 2015Alterations to floating charge SC0586050004 (13 pages)
12 June 2015Alterations to floating charge SC0586050004 (13 pages)
10 June 2015Registration of charge SC0586050004, created on 29 May 2015 (10 pages)
10 June 2015Registration of charge SC0586050004, created on 29 May 2015 (10 pages)
2 June 2015Appointment of Mrs Lynne Marie Kegg as a director on 21 May 2015 (2 pages)
2 June 2015Termination of appointment of Noel Kegg as a director on 21 May 2015 (1 page)
2 June 2015Termination of appointment of Anne Taylor Kegg as a director on 21 May 2015 (1 page)
2 June 2015Appointment of Mrs Lynne Marie Kegg as a secretary on 21 May 2015 (2 pages)
2 June 2015Appointment of Mrs Lynne Marie Kegg as a director on 21 May 2015 (2 pages)
2 June 2015Termination of appointment of Anne Taylor Kegg as a director on 21 May 2015 (1 page)
2 June 2015Termination of appointment of Noel Kegg as a director on 21 May 2015 (1 page)
2 June 2015Termination of appointment of Anne Taylor Kegg as a secretary on 21 May 2015 (1 page)
2 June 2015Termination of appointment of Anne Taylor Kegg as a secretary on 21 May 2015 (1 page)
2 June 2015Appointment of Mrs Lynne Marie Kegg as a secretary on 21 May 2015 (2 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 30,201
(7 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 30,201
(7 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 December 2013Registration of charge 0586050003 (18 pages)
23 December 2013Registration of charge 0586050003 (18 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30,001
(7 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30,001
(7 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
23 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 February 2012Appointment of Mr Neil Bruce as a director (2 pages)
24 February 2012Appointment of Mr Neil Bruce as a director (2 pages)
30 January 2012Company name changed noel kegg LIMITED\certificate issued on 30/01/12
  • CONNOT ‐
(3 pages)
30 January 2012Company name changed noel kegg LIMITED\certificate issued on 30/01/12
  • CONNOT ‐
(3 pages)
9 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-01
(1 page)
9 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-01
(1 page)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
1 October 2010Registered office address changed from 7 Birdsfield Street Burnbank Hamilton ML3 0RD on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 7 Birdsfield Street Burnbank Hamilton ML3 0RD on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 7 Birdsfield Street Burnbank Hamilton ML3 0RD on 1 October 2010 (1 page)
13 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Noel Kegg on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Anne Taylor Kegg on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Calum Noel Kegg on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Noel Kegg on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Anne Taylor Kegg on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Anne Taylor Kegg on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Calum Noel Kegg on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Noel Kegg on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Calum Noel Kegg on 4 November 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 December 2008Return made up to 22/10/08; full list of members (4 pages)
15 December 2008Return made up to 22/10/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 March 2008Return made up to 22/10/07; full list of members (4 pages)
21 March 2008Return made up to 22/10/07; full list of members (4 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 December 2006Return made up to 22/10/06; full list of members (3 pages)
8 December 2006Return made up to 22/10/06; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 November 2005Return made up to 22/10/05; full list of members (3 pages)
9 November 2005Return made up to 22/10/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2004Return made up to 22/10/04; full list of members (7 pages)
2 November 2004Return made up to 22/10/04; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 December 2003Return made up to 22/10/03; full list of members (7 pages)
15 December 2003Return made up to 22/10/03; full list of members (7 pages)
28 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 November 2001Return made up to 22/10/01; full list of members (7 pages)
4 November 2001Return made up to 22/10/01; full list of members (7 pages)
28 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2000Return made up to 22/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2000Return made up to 22/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
31 October 1999Return made up to 22/10/99; full list of members (6 pages)
31 October 1999Return made up to 22/10/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 February 1999Dec mort/charge * (5 pages)
18 February 1999Dec mort/charge * (5 pages)
26 October 1998Return made up to 22/10/98; full list of members (6 pages)
26 October 1998Return made up to 22/10/98; full list of members (6 pages)
27 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1997Return made up to 22/10/97; no change of members (4 pages)
29 October 1997Return made up to 22/10/97; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 December 1996Return made up to 31/10/96; no change of members (4 pages)
12 December 1996Return made up to 31/10/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1995Return made up to 31/10/95; full list of members (6 pages)
1 November 1995Return made up to 31/10/95; full list of members (6 pages)
17 September 1975Incorporation (13 pages)