Company NameBill's Tool Store Limited
DirectorsAllan David Duff and William Paul Pearson
Company StatusActive
Company NumberSC365221
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan David Duff
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(same day as company formation)
RoleTool Merchant
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameWilliam Paul Pearson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(same day as company formation)
RoleTool Merchant
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameAllan David Duff
NationalityBritish
StatusCurrent
Appointed08 September 2009(same day as company formation)
RoleTool Merchant
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameWilliam Valentine Pearson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleTool Merchant
Country of ResidenceScotland
Correspondence Address8 Broom Gardens
Lenzie
Glasgow
G66 4EH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebillstoolstore.com
Email address[email protected]
Telephone0141 5521286
Telephone regionGlasgow

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1William Paul Pearson
40.00%
Ordinary
30 at £1Allan Duff
30.00%
Ordinary
30 at £1William Valentine Pearson
30.00%
Ordinary

Financials

Year2014
Net Worth£203,811
Cash£245,778
Current Liabilities£263,737

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

22 September 2021Delivered on: 22 September 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
8 October 2009Delivered on: 14 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 September 2019Change of details for Mr William Paul Pearson as a person with significant control on 9 September 2018 (2 pages)
16 September 2019Secretary's details changed for Allan David Duff on 9 September 2018 (1 page)
16 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
16 September 2019Director's details changed for Allan David Duff on 9 September 2018 (2 pages)
16 September 2019Director's details changed for William Paul Pearson on 9 September 2018 (2 pages)
16 September 2019Change of details for Mr Allan Duff as a person with significant control on 9 September 2018 (2 pages)
9 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Purchase of own shares. (3 pages)
15 April 2016Termination of appointment of William Valentine Pearson as a director on 21 March 2016 (2 pages)
15 April 2016Termination of appointment of William Valentine Pearson as a director on 21 March 2016 (2 pages)
13 April 2016Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 70.00
(5 pages)
13 April 2016Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 70.00
(5 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for William Paul Pearson on 8 September 2010 (2 pages)
22 September 2010Director's details changed for William Paul Pearson on 8 September 2010 (2 pages)
22 September 2010Director's details changed for Allan David Duff on 8 September 2010 (2 pages)
22 September 2010Registered office address changed from C/O Gilliland and Co 216 216 West George Street Glasgow G2 2PQ on 22 September 2010 (1 page)
22 September 2010Director's details changed for William Valentine Pearson on 8 September 2010 (2 pages)
22 September 2010Registered office address changed from C/O Gilliland and Co 216 216 West George Street Glasgow G2 2PQ on 22 September 2010 (1 page)
22 September 2010Director's details changed for Allan David Duff on 8 September 2010 (2 pages)
22 September 2010Director's details changed for William Valentine Pearson on 8 September 2010 (2 pages)
22 September 2010Director's details changed for William Valentine Pearson on 8 September 2010 (2 pages)
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Allan David Duff on 8 September 2010 (2 pages)
22 September 2010Director's details changed for William Paul Pearson on 8 September 2010 (2 pages)
12 December 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 100
(6 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 December 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 100
(6 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 November 2009Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 19 November 2009 (1 page)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2009Director appointed william paul pearson (2 pages)
17 September 2009Director appointed william valentine pearson (2 pages)
17 September 2009Director and secretary appointed allan david duff (2 pages)
17 September 2009Director appointed william paul pearson (2 pages)
17 September 2009Director and secretary appointed allan david duff (2 pages)
17 September 2009Director appointed william valentine pearson (2 pages)
10 September 2009Appointment terminated director stephen mabbott (1 page)
10 September 2009Appointment terminated secretary brian reid LTD. (1 page)
10 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 September 2009Appointment terminated director stephen mabbott (1 page)
10 September 2009Appointment terminated secretary brian reid LTD. (1 page)
10 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
8 September 2009Incorporation (18 pages)
8 September 2009Incorporation (18 pages)