Company Information for ENGINEERING TOOLS & CONSUMABLES LIMITED
6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ,
|
Company Registration Number
SC195222
Private Limited Company
Active |
Company Name | |
---|---|
ENGINEERING TOOLS & CONSUMABLES LIMITED | |
Legal Registered Office | |
6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ Other companies in G1 | |
Company Number | SC195222 | |
---|---|---|
Company ID Number | SC195222 | |
Date formed | 1999-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB735044745 |
Last Datalog update: | 2024-04-06 18:32:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE MCCULLOCH |
||
DAVID CAMPBELL PARKER |
||
LISA PARKER |
||
ELIZABETH PATERSON STEVENSON |
||
CRAIG ALEXANDER STEVENSON |
||
DEREK STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH PATERSON STEVENSON |
Company Secretary | ||
DALGLEN SECRETARIES LIMITED |
Nominated Secretary | ||
DALGLEN DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Craig Alexander Stevenson on 2024-03-27 | ||
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
Change of details for Mrs Elizabeth Paterson Stevenson as a person with significant control on 2022-09-26 | ||
Change of details for Mrs Elizabeth Paterson Stevenson as a person with significant control on 2022-09-26 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES | |
AP03 | Appointment of Mrs Elizabeth Paterson Stevenson as company secretary on 2021-05-17 | |
TM02 | Termination of appointment of Mark Hetherington on 2021-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1952220005 | |
AP03 | Appointment of Mr Mark Hetherington as company secretary on 2020-01-27 | |
TM02 | Termination of appointment of Julie Mcculloch on 2020-01-27 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-13 GBP 100 | |
RES12 | Resolution of varying share rights or name | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Mrs Lisa Parker on 2019-12-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIE MCCULLOCH on 2019-12-12 | |
CH01 | Director's details changed for Craig Alexander Stevenson on 2019-07-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
CH01 | Director's details changed for Derek Stevenson on 2016-04-05 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
SH01 | 03/12/12 STATEMENT OF CAPITAL GBP 104 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Craig Alexander Stevenson on 2012-05-15 | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
SH01 | 09/03/12 STATEMENT OF CAPITAL GBP 103 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/12 FROM C/O Henderson Loggie Sinclair Wood, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
RES01 | ADOPT ARTICLES 19/03/12 | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MR DAVID CAMPBELL PARKER | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-04-14 | |
ANNOTATION | Clarification | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA STEVENSON / 19/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA STEVENSON / 19/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER STEVENSON / 19/12/2011 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AR01 | 14/04/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 17/03/2011 | |
RES06 | REDUCE ISSUED CAPITAL 17/03/2011 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/03/11 | |
SH19 | 21/03/11 STATEMENT OF CAPITAL GBP 102 | |
SH20 | STATEMENT BY DIRECTORS | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 14/04/10 FULL LIST | |
AA01 | CURREXT FROM 31/01/2010 TO 30/04/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW G1 3NQ | |
122 | £ NC 400000/50004 19/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
169 | £ IC 250004/50004 09/06/06 £ SR 200000@1=200000 | |
363s | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
RES13 | PROPOSED CONTRACT 24/04/06 | |
RES13 | PROPOSED CONTRACT 24/04/06 | |
RES13 | PROPOSED CONTRACT 24/04/06 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
169 | £ IC 350004/250004 15/09/03 £ SR 100000@1=100000 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGINEERING TOOLS & CONSUMABLES LIMITED
ENGINEERING TOOLS & CONSUMABLES LIMITED owns 1 domain names.
etc-ltd.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ENGINEERING TOOLS & CONSUMABLES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85291095 | Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators) | |||
85291095 | Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators) | |||
95063100 | Golf clubs, complete | |||
95063100 | Golf clubs, complete | |||
84799070 | ||||
84799070 | ||||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
73182900 | Non-threaded articles, of iron or steel | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
40101200 | Conveyor belts or belting, of vulcanised rubber, reinforced only with textile materials | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
40101200 | Conveyor belts or belting, of vulcanised rubber, reinforced only with textile materials | |||
40103900 | Transmission belts or belting, of vulcanised rubber (excl. endless transmission belts of trapezoidal cross-section "V-belts", V-ribbed, of an outside circumference > 60 cm but <= 240 cm and endless synchronous belts of an outside circumference > 60 cm but <= 198 cm) | |||
40101200 | Conveyor belts or belting, of vulcanised rubber, reinforced only with textile materials | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
40101200 | Conveyor belts or belting, of vulcanised rubber, reinforced only with textile materials |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |