Company NameStill Tools Limited
DirectorsColin David Rose and Andrew David Rose
Company StatusActive
Company NumberSC212059
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameColin David Rose
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Craiglaw
Dechmont
West Lothian
EH52 6LU
Scotland
Director NameMr Andrew David Rose
Date of BirthApril 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2022(21 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
Director NameGeoffrey Charles Williams
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Broompark Road
Edinburgh
Midlothian
EH12 7JZ
Scotland
Secretary NameGeoffrey Charles Williams
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Broompark Road
Edinburgh
Midlothian
EH12 7JZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.stilltools.com

Location

Registered AddressPhilip Bald Accountancy
3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£45,659
Cash£1,162
Current Liabilities£130,537

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

6 December 2000Delivered 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

Filing History

21 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 September 2022Confirmation statement made on 10 September 2022 with updates (4 pages)
26 May 2022Cessation of Colin David Rose as a person with significant control on 28 March 2022 (1 page)
26 May 2022Notification of Andrew David Rose as a person with significant control on 29 March 2022 (2 pages)
5 May 2022Cancellation of shares. Statement of capital on 29 March 2022
  • GBP 2
(4 pages)
5 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Off-market purchase approved 29/03/2022
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 January 2022Appointment of Andrew David Rose as a director on 1 January 2022 (2 pages)
23 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
30 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
11 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
28 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 400
(3 pages)
16 September 2015Director's details changed for Colin David Rose on 10 September 2015 (2 pages)
16 September 2015Director's details changed for Colin David Rose on 10 September 2015 (2 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 400
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 400
(3 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 400
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2014Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ on 4 February 2014 (1 page)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 400
(3 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 400
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 October 2011Purchase of own shares. (5 pages)
21 October 2011Purchase of own shares. (5 pages)
11 October 2011Cancellation of shares. Statement of capital on 11 October 2011
  • GBP 400
(4 pages)
11 October 2011Cancellation of shares. Statement of capital on 11 October 2011
  • GBP 400
(4 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Termination of appointment of Geoffrey Williams as a director (1 page)
6 September 2011Termination of appointment of Geoffrey Williams as a director (1 page)
6 September 2011Termination of appointment of Geoffrey Williams as a secretary (1 page)
6 September 2011Termination of appointment of Geoffrey Williams as a secretary (1 page)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Geoffrey Charles Williams on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Colin David Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Geoffrey Charles Williams on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Colin David Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Colin David Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Geoffrey Charles Williams on 6 October 2009 (2 pages)
6 February 2009Return made up to 17/10/08; full list of members (4 pages)
6 February 2009Return made up to 17/10/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 November 2007Return made up to 17/10/07; full list of members (2 pages)
27 November 2007Return made up to 17/10/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2006Return made up to 17/10/06; full list of members (2 pages)
27 October 2006Return made up to 17/10/06; full list of members (2 pages)
17 January 2006Return made up to 17/10/05; full list of members (2 pages)
17 January 2006Return made up to 17/10/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 November 2004Return made up to 17/10/04; full list of members (7 pages)
16 November 2004Return made up to 17/10/04; full list of members (7 pages)
10 November 2004Ad 01/09/03--------- £ si 98@1 (2 pages)
10 November 2004Ad 01/09/03--------- £ si 98@1 (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 January 2004Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page)
11 January 2004Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page)
10 November 2003Ad 01/09/03--------- £ si 98@1 (1 page)
10 November 2003Ad 01/09/03--------- £ si 98@1 (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 October 2003Return made up to 17/10/03; full list of members (7 pages)
20 October 2003Return made up to 17/10/03; full list of members (7 pages)
17 October 2002Return made up to 17/10/02; full list of members (7 pages)
17 October 2002Return made up to 17/10/02; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 August 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 August 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
29 October 2001Return made up to 17/10/01; full list of members (6 pages)
29 October 2001Return made up to 17/10/01; full list of members (6 pages)
12 December 2000Partic of mort/charge * (6 pages)
12 December 2000Partic of mort/charge * (6 pages)
11 December 2000Ad 19/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2000Ad 19/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Incorporation (17 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Incorporation (17 pages)