Advanced company searchLink opens in new window

ENGINEERING TOOLS & CONSUMABLES LIMITED

Company number SC195222

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 CH01 Director's details changed for Craig Alexander Stevenson on 27 March 2024
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
21 Mar 2023 PSC04 Change of details for Mrs Elizabeth Paterson Stevenson as a person with significant control on 26 September 2022
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 Nov 2022 PSC07 Cessation of Derek Stevenson as a person with significant control on 1 February 2022
04 Nov 2022 TM01 Termination of appointment of Derek Stevenson as a director on 1 February 2022
27 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
18 May 2021 AP03 Appointment of Mrs Lisa Parker as a secretary on 17 May 2021
18 May 2021 TM02 Termination of appointment of Elizabeth Paterson Stevenson as a secretary on 17 May 2021
18 May 2021 AP03 Appointment of Mrs Elizabeth Paterson Stevenson as a secretary on 17 May 2021
18 May 2021 TM02 Termination of appointment of Mark Hetherington as a secretary on 17 May 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
22 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 14 April 2020
14 Jun 2020 CS01 Confirmation statement made on 14 April 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/01/2021
27 Apr 2020 MR01 Registration of charge SC1952220005, created on 22 April 2020
29 Jan 2020 AP03 Appointment of Mr Mark Hetherington as a secretary on 27 January 2020
29 Jan 2020 TM02 Termination of appointment of Julie Mcculloch as a secretary on 27 January 2020
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
19 Dec 2019 SH08 Change of share class name or designation
19 Dec 2019 SH06 Cancellation of shares. Statement of capital on 13 December 2019
  • GBP 100
19 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 SH03 Purchase of own shares.