Dechmont
West Lothian
EH52 6LU
Scotland
Director Name | Mr Andrew David Rose |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2022(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
Director Name | Geoffrey Charles Williams |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Broompark Road Edinburgh Midlothian EH12 7JZ Scotland |
Secretary Name | Geoffrey Charles Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Broompark Road Edinburgh Midlothian EH12 7JZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.stilltools.com |
---|
Registered Address | Philip Bald Accountancy 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£45,659 |
Cash | £1,162 |
Current Liabilities | £130,537 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
6 December 2000 | Delivered on: 12 December 2000 Satisfied on: 6 December 2012 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 |
---|
21 September 2023 | Confirmation statement made on 10 September 2023 with updates (4 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
11 September 2022 | Confirmation statement made on 10 September 2022 with updates (4 pages) |
26 May 2022 | Cessation of Colin David Rose as a person with significant control on 28 March 2022 (1 page) |
26 May 2022 | Notification of Andrew David Rose as a person with significant control on 29 March 2022 (2 pages) |
5 May 2022 | Cancellation of shares. Statement of capital on 29 March 2022
|
5 May 2022 | Purchase of own shares.
|
5 May 2022 | Resolutions
|
5 January 2022 | Appointment of Andrew David Rose as a director on 1 January 2022 (2 pages) |
23 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
30 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
11 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
28 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Colin David Rose on 10 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Colin David Rose on 10 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 February 2014 | Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ on 4 February 2014 (1 page) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 October 2011 | Purchase of own shares. (5 pages) |
21 October 2011 | Purchase of own shares. (5 pages) |
11 October 2011 | Cancellation of shares. Statement of capital on 11 October 2011
|
11 October 2011 | Cancellation of shares. Statement of capital on 11 October 2011
|
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Termination of appointment of Geoffrey Williams as a director (1 page) |
6 September 2011 | Termination of appointment of Geoffrey Williams as a director (1 page) |
6 September 2011 | Termination of appointment of Geoffrey Williams as a secretary (1 page) |
6 September 2011 | Termination of appointment of Geoffrey Williams as a secretary (1 page) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Geoffrey Charles Williams on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Colin David Rose on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Geoffrey Charles Williams on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Colin David Rose on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Colin David Rose on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Geoffrey Charles Williams on 6 October 2009 (2 pages) |
6 February 2009 | Return made up to 17/10/08; full list of members (4 pages) |
6 February 2009 | Return made up to 17/10/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
17 January 2006 | Return made up to 17/10/05; full list of members (2 pages) |
17 January 2006 | Return made up to 17/10/05; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
10 November 2004 | Ad 01/09/03--------- £ si 98@1 (2 pages) |
10 November 2004 | Ad 01/09/03--------- £ si 98@1 (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 January 2004 | Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page) |
10 November 2003 | Ad 01/09/03--------- £ si 98@1 (1 page) |
10 November 2003 | Ad 01/09/03--------- £ si 98@1 (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
17 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 August 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
14 August 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
29 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
12 December 2000 | Partic of mort/charge * (6 pages) |
12 December 2000 | Partic of mort/charge * (6 pages) |
11 December 2000 | Ad 19/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2000 | Ad 19/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Incorporation (17 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Incorporation (17 pages) |