Company NameNOEL Kegg Limited
DirectorCalum Noel Kegg
Company StatusActive
Company NumberSC318609
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Previous NameToolstop Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Calum Noel Kegg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleTool Merchant
Country of ResidenceScotland
Correspondence Address2 Ashley Drive
Bothwell Industrial Estate
Uddingston
G71 8BS
Scotland
Secretary NameMr Calum Noel Kegg
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Ashley Drive
Bothwell Industrial Estate
Uddingston
G71 8BS
Scotland
Director NameCllr Anne Taylor Kegg
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleTool Merchant
Country of ResidenceScotland
Correspondence Address2 Ashley Drive
Bothwell Industrial Estate
Uddingston
G71 8BS
Scotland
Director NameNoel Kegg
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleTool Merchant
Country of ResidenceScotland
Correspondence Address2 Ashley Drive
Bothwell Industrial Estate
Uddingston
G71 8BS
Scotland

Contact

Websitenoelkegg.com
Email address[email protected]
Telephone01698 819000
Telephone regionMotherwell

Location

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

Shareholders

10k at £1Anne Taylor Kegg
33.11%
Ordinary
10k at £1Calum Noel Kegg
33.11%
Ordinary
10k at £1Noel Kegg
33.11%
Ordinary
50 at £1Anne Taylor Kegg
0.17%
Ordinary B
50 at £1Calum Noel Kegg
0.17%
Ordinary C
50 at £1Lynne Kegg
0.17%
Ordinary C
50 at £1Noel Kegg
0.17%
Ordinary B

Financials

Year2014
Turnover£30,037,950
Gross Profit£4,200,438
Net Worth£3,522,045
Cash£1,711,797
Current Liabilities£3,416,417

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

23 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 ashley drive, bothwell, glasgow LAN198248. Notification of addition to or amendment of 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

Filing History

13 September 2023Full accounts made up to 31 December 2022 (36 pages)
23 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
26 August 2022Full accounts made up to 31 December 2021 (33 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
9 August 2021Full accounts made up to 31 December 2020 (33 pages)
17 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
17 November 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
30 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
17 July 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
25 June 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
18 January 2018Satisfaction of charge SC3186090002 in full (1 page)
6 May 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
6 May 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 July 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
15 July 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
1 June 2016Termination of appointment of Noel Kegg as a director on 11 May 2016 (1 page)
1 June 2016Termination of appointment of Anne Taylor Kegg as a director on 11 May 2016 (1 page)
1 June 2016Termination of appointment of Noel Kegg as a director on 11 May 2016 (1 page)
1 June 2016Termination of appointment of Anne Taylor Kegg as a director on 11 May 2016 (1 page)
20 April 2016Director's details changed for Noel Kegg on 1 February 2016 (2 pages)
20 April 2016Director's details changed for Cllr Anne Taylor Kegg on 1 February 2016 (2 pages)
20 April 2016Director's details changed for Noel Kegg on 1 February 2016 (2 pages)
20 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 30,201
(5 pages)
20 April 2016Director's details changed for Cllr Anne Taylor Kegg on 1 February 2016 (2 pages)
20 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 30,201
(5 pages)
20 April 2016Director's details changed for Mr Calum Noel Kegg on 1 February 2016 (2 pages)
20 April 2016Director's details changed for Mr Calum Noel Kegg on 1 February 2016 (2 pages)
20 April 2016Secretary's details changed for Mr Calum Noel Kegg on 1 February 2016 (1 page)
20 April 2016Secretary's details changed for Mr Calum Noel Kegg on 1 February 2016 (1 page)
3 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30,201
(7 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30,201
(7 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30,001
(6 pages)
3 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30,001
(6 pages)
23 December 2013Registration of charge 3186090002 (9 pages)
23 December 2013Registration of charge 3186090001 (18 pages)
23 December 2013Registration of charge 3186090001 (18 pages)
23 December 2013Registration of charge 3186090002 (9 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
30 January 2012Company name changed toolstop LIMITED\certificate issued on 30/01/12
  • CONNOT ‐
(3 pages)
30 January 2012Company name changed toolstop 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)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 30,001
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 30,001
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 30,001
(3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
31 March 2011Registered office address changed from 7 Birdsfield Street Burnbank Hamilton ML3 0RD on 31 March 2011 (1 page)
31 March 2011Registered office address changed from 7 Birdsfield Street Burnbank Hamilton ML3 0RD on 31 March 2011 (1 page)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
5 June 2009Return made up to 15/03/09; full list of members (4 pages)
5 June 2009Return made up to 15/03/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 June 2009Return made up to 15/03/08; full list of members (4 pages)
1 June 2009Return made up to 15/03/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
23 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 March 2007Incorporation (18 pages)
15 March 2007Incorporation (18 pages)