Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENGINEERING TOOLS & CONSUMABLES LIMITED
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 Overview

About Engineering Tools & Consumables Ltd
ENGINEERING TOOLS & CONSUMABLES LIMITED was founded on 1999-04-14 and has its registered office in Glasgow. The organisation's status is listed as "Active". Engineering Tools & Consumables Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENGINEERING TOOLS & CONSUMABLES LIMITED
 
Legal Registered Office
6TH FLOOR GORDON CHAMBERS
90 MITCHELL STREET
GLASGOW
G1 3NQ
Other companies in G1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGINEERING TOOLS & CONSUMABLES LIMITED
Is this data useful to you?
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.

Company Officers of ENGINEERING TOOLS & CONSUMABLES LIMITED

Current Directors
Officer Role Date Appointed
JULIE MCCULLOCH
Company Secretary 2003-06-25
DAVID CAMPBELL PARKER
Director 2012-01-01
LISA PARKER
Director 2007-08-01
ELIZABETH PATERSON STEVENSON
Director 2003-06-25
CRAIG ALEXANDER STEVENSON
Director 2007-08-01
DEREK STEVENSON
Director 1999-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH PATERSON STEVENSON
Company Secretary 1999-06-07 2003-06-25
DALGLEN SECRETARIES LIMITED
Nominated Secretary 1999-04-14 1999-06-07
DALGLEN DIRECTORS LIMITED
Nominated Director 1999-04-14 1999-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Director's details changed for Craig Alexander Stevenson on 2024-03-27
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-21Change of details for Mrs Elizabeth Paterson Stevenson as a person with significant control on 2022-09-26
2023-03-21Change of details for Mrs Elizabeth Paterson Stevenson as a person with significant control on 2022-09-26
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2021-05-18AP03Appointment of Mrs Elizabeth Paterson Stevenson as company secretary on 2021-05-17
2021-05-18TM02Termination of appointment of Mark Hetherington on 2021-05-17
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-03-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22RP04CS01
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1952220005
2020-01-29AP03Appointment of Mr Mark Hetherington as company secretary on 2020-01-27
2020-01-29TM02Termination of appointment of Julie Mcculloch on 2020-01-27
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19SH08Change of share class name or designation
2019-12-19SH06Cancellation of shares. Statement of capital on 2019-12-13 GBP 100
2019-12-19RES12Resolution of varying share rights or name
2019-12-19SH03Purchase of own shares
2019-12-12CH01Director's details changed for Mrs Lisa Parker on 2019-12-12
2019-12-12CH03SECRETARY'S DETAILS CHNAGED FOR JULIE MCCULLOCH on 2019-12-12
2019-07-11CH01Director's details changed for Craig Alexander Stevenson on 2019-07-11
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 104
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-01-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 104
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-25CH01Director's details changed for Derek Stevenson on 2016-04-05
2017-01-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 104
2016-04-22AR0114/04/16 ANNUAL RETURN FULL LIST
2015-10-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 104
2015-04-17AR0114/04/15 ANNUAL RETURN FULL LIST
2015-01-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 104
2014-04-25AR0114/04/14 ANNUAL RETURN FULL LIST
2013-12-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0114/04/13 ANNUAL RETURN FULL LIST
2013-01-03SH0103/12/12 STATEMENT OF CAPITAL GBP 104
2012-10-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23CH01Director's details changed for Craig Alexander Stevenson on 2012-05-15
2012-05-22AR0114/04/12 ANNUAL RETURN FULL LIST
2012-05-21SH0109/03/12 STATEMENT OF CAPITAL GBP 103
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/12 FROM C/O Henderson Loggie Sinclair Wood, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
2012-04-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-04-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-03-19RES01ADOPT ARTICLES 19/03/12
2012-03-19CC04Statement of company's objects
2012-02-22AP01DIRECTOR APPOINTED MR DAVID CAMPBELL PARKER
2012-02-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-04-14
2012-02-02ANNOTATIONClarification
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA STEVENSON / 19/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA STEVENSON / 19/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER STEVENSON / 19/12/2011
2011-07-27MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-05-10AR0114/04/11 FULL LIST
2011-03-21MEM/ARTSARTICLES OF ASSOCIATION
2011-03-21RES01ALTER ARTICLES 17/03/2011
2011-03-21RES06REDUCE ISSUED CAPITAL 17/03/2011
2011-03-21CAP-SSSOLVENCY STATEMENT DATED 17/03/11
2011-03-21SH1921/03/11 STATEMENT OF CAPITAL GBP 102
2011-03-21SH20STATEMENT BY DIRECTORS
2010-11-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-13AR0114/04/10 FULL LIST
2010-02-16AA01CURREXT FROM 31/01/2010 TO 30/04/2010
2009-06-25AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-07-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-29363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW G1 3NQ
2006-07-17122£ NC 400000/50004 19/06/06
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-06169£ IC 250004/50004 09/06/06 £ SR 200000@1=200000
2006-05-24363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-05-02173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-04-26RES13PROPOSED CONTRACT 24/04/06
2006-04-26RES13PROPOSED CONTRACT 24/04/06
2006-04-26RES13PROPOSED CONTRACT 24/04/06
2005-07-05363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS; AMEND
2005-07-05363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS; AMEND
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-20363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-04-13363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-09-25169£ IC 350004/250004 15/09/03 £ SR 100000@1=100000
2003-08-06173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2003-08-06RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-07-15288aNEW DIRECTOR APPOINTED
2003-07-07288bSECRETARY RESIGNED
2003-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-07288aNEW SECRETARY APPOINTED
2003-05-30363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-01-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENGINEERING TOOLS & CONSUMABLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGINEERING TOOLS & CONSUMABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2001-05-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-09-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2000-06-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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

Intangible Assets
Patents
We have not found any records of ENGINEERING TOOLS & CONSUMABLES LIMITED registering or being granted any patents
Domain Names

ENGINEERING TOOLS & CONSUMABLES LIMITED owns 1 domain names.

etc-ltd.co.uk  

Trademarks
We have not found any records of ENGINEERING TOOLS & CONSUMABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINEERING TOOLS & CONSUMABLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENGINEERING TOOLS & CONSUMABLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENGINEERING TOOLS & CONSUMABLES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2018-12-0085291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2018-09-0095063100Golf clubs, complete
2018-09-0095063100Golf clubs, complete
2018-03-0084799070
2018-03-0084799070
2018-02-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-02-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-01-0073182900Non-threaded articles, of iron or steel
2015-10-0084313900Parts of machinery of heading 8428, n.e.s.
2015-02-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2015-02-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2014-10-0140101200Conveyor belts or belting, of vulcanised rubber, reinforced only with textile materials
2014-01-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2013-11-0140101200Conveyor belts or belting, of vulcanised rubber, reinforced only with textile materials
2013-10-0140103900Transmission 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)
2012-12-0140101200Conveyor belts or belting, of vulcanised rubber, reinforced only with textile materials
2011-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-12-0140101200Conveyor 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGINEERING TOOLS & CONSUMABLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGINEERING TOOLS & CONSUMABLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3