Company NameShotts Tooling Services Limited
DirectorsAvril Michelle Virginia Galbraith and Ian Galbraith
Company StatusActive
Company NumberSC305142
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 10 months ago)
Previous NameM M & S ( 5129 ) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Avril Michelle Virginia Galbraith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(6 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigpark Thorntonhall
Glasgow
G74 5AJ
Scotland
Director NameMr Ian Galbraith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(6 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigpark
Thorntonhall
Glasgow
Lanarkshire
G74 5AJ
Scotland
Secretary NameMr Ian Galbraith
NationalityBritish
StatusCurrent
Appointed01 November 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigpark
Thorntonhall
Glasgow
Lanarkshire
G74 5AJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 January 2007(6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 November 2007)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address650 Eglinton Street
Glasgow
G5 9RP
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
14 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
9 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
14 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
19 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 April 2018Registered office address changed from 4 Glebe Lane Newton Mearns Glasgow G77 6DS Scotland to 650 Eglinton Street Glasgow G5 9RP on 30 April 2018 (1 page)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 October 2015Registered office address changed from 650 Eglinton Street Glasgow G5 9RP to 4 Glebe Lane Newton Mearns Glasgow G77 6DS on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 650 Eglinton Street Glasgow G5 9RP to 4 Glebe Lane Newton Mearns Glasgow G77 6DS on 30 October 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 July 2009Return made up to 07/07/09; full list of members (4 pages)
24 July 2009Return made up to 07/07/09; full list of members (4 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
22 August 2008Return made up to 07/07/08; full list of members (4 pages)
22 August 2008Return made up to 07/07/08; full list of members (4 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
2 August 2007Ad 19/01/07--------- £ si 2@1=2 (1 page)
2 August 2007Ad 19/01/07--------- £ si 2@1=2 (1 page)
2 August 2007Return made up to 07/07/07; full list of members (2 pages)
2 August 2007Return made up to 07/07/07; full list of members (2 pages)
7 February 2007New director appointed (4 pages)
7 February 2007New director appointed (4 pages)
7 February 2007New director appointed (3 pages)
7 February 2007New director appointed (3 pages)
31 January 2007Director resigned (1 page)
31 January 2007Registered office changed on 31/01/07 from: 66 queen's road aberdeen AB15 4YE (1 page)
31 January 2007Registered office changed on 31/01/07 from: 66 queen's road aberdeen AB15 4YE (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
22 January 2007Company name changed m m & s ( 5129 ) LIMITED\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed m m & s ( 5129 ) LIMITED\certificate issued on 22/01/07 (2 pages)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
7 July 2006Incorporation (14 pages)
7 July 2006Incorporation (14 pages)