Bothwell Industrial Estate
Uddingston
G71 8BS
Scotland
Secretary Name | Mr Calum Noel Kegg |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Ashley Drive Bothwell Industrial Estate Uddingston G71 8BS Scotland |
Director Name | Cllr Anne Taylor Kegg |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Tool Merchant |
Country of Residence | Scotland |
Correspondence Address | 2 Ashley Drive Bothwell Industrial Estate Uddingston G71 8BS Scotland |
Director Name | Noel Kegg |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Tool Merchant |
Country of Residence | Scotland |
Correspondence Address | 2 Ashley Drive Bothwell Industrial Estate Uddingston G71 8BS Scotland |
Website | noelkegg.com |
---|---|
Email address | [email protected] |
Telephone | 01698 819000 |
Telephone region | Motherwell |
Registered Address | 2 Ashley Drive Bothwell Industrial Estate Uddingston G71 8BS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Anne Taylor Kegg 33.11% Ordinary |
---|---|
10k at £1 | Calum Noel Kegg 33.11% Ordinary |
10k at £1 | Noel Kegg 33.11% Ordinary |
50 at £1 | Anne Taylor Kegg 0.17% Ordinary B |
50 at £1 | Calum Noel Kegg 0.17% Ordinary C |
50 at £1 | Lynne Kegg 0.17% Ordinary C |
50 at £1 | Noel Kegg 0.17% Ordinary B |
Year | 2014 |
---|---|
Turnover | £30,037,950 |
Gross Profit | £4,200,438 |
Net Worth | £3,522,045 |
Cash | £1,711,797 |
Current Liabilities | £3,416,417 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
23 December 2013 | Delivered 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 2013 | Delivered on: 23 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 September 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
23 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
26 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
9 August 2021 | Full accounts made up to 31 December 2020 (33 pages) |
17 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
17 November 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
30 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
17 July 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
25 June 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
18 January 2018 | Satisfaction of charge SC3186090002 in full (1 page) |
6 May 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
6 May 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 July 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
15 July 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
1 June 2016 | Termination of appointment of Noel Kegg as a director on 11 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Anne Taylor Kegg as a director on 11 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Noel Kegg as a director on 11 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Anne Taylor Kegg as a director on 11 May 2016 (1 page) |
20 April 2016 | Director's details changed for Noel Kegg on 1 February 2016 (2 pages) |
20 April 2016 | Director's details changed for Cllr Anne Taylor Kegg on 1 February 2016 (2 pages) |
20 April 2016 | Director's details changed for Noel Kegg on 1 February 2016 (2 pages) |
20 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Cllr Anne Taylor Kegg on 1 February 2016 (2 pages) |
20 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mr Calum Noel Kegg on 1 February 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Calum Noel Kegg on 1 February 2016 (2 pages) |
20 April 2016 | Secretary's details changed for Mr Calum Noel Kegg on 1 February 2016 (1 page) |
20 April 2016 | Secretary's details changed for Mr Calum Noel Kegg on 1 February 2016 (1 page) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 December 2013 | Registration of charge 3186090002 (9 pages) |
23 December 2013 | Registration of charge 3186090001 (18 pages) |
23 December 2013 | Registration of charge 3186090001 (18 pages) |
23 December 2013 | Registration of charge 3186090002 (9 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Company name changed toolstop LIMITED\certificate issued on 30/01/12
|
30 January 2012 | Company name changed toolstop LIMITED\certificate issued on 30/01/12
|
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Registered office address changed from 7 Birdsfield Street Burnbank Hamilton ML3 0RD on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from 7 Birdsfield Street Burnbank Hamilton ML3 0RD on 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Return made up to 15/03/09; full list of members (4 pages) |
5 June 2009 | Return made up to 15/03/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 June 2009 | Return made up to 15/03/08; full list of members (4 pages) |
1 June 2009 | Return made up to 15/03/08; full list of members (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
23 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 March 2007 | Incorporation (18 pages) |
15 March 2007 | Incorporation (18 pages) |