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)
23 May 2012 CH01 Director's details changed for Craig Alexander Stevenson on 15 May 2012
22 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
21 May 2012 SH01 Statement of capital following an allotment of shares on 9 March 2012
  • GBP 103
02 May 2012 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 May 2012
18 Apr 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
18 Apr 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
19 Mar 2012 CC04 Statement of company's objects
19 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2012 AP01 Appointment of Mr David Campbell Parker as a director on 1 January 2012
02 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 April 2011
23 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Dec 2011 CH01 Director's details changed for Lisa Stevenson on 19 December 2011
19 Dec 2011 CH01 Director's details changed for Lisa Stevenson on 19 December 2011
19 Dec 2011 CH01 Director's details changed for Craig Alexander Stevenson on 19 December 2011
27 Jul 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
10 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/02/2012
21 Mar 2011 MEM/ARTS Memorandum and Articles of Association
21 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Mar 2011 CAP-SS Solvency statement dated 17/03/11
21 Mar 2011 SH19 Statement of capital on 21 March 2011
  • GBP 102
21 Mar 2011 SH20 Statement by directors
17 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
24 Jun 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
16 Feb 2010 AA01 Current accounting period extended from 31 January 2010 to 30 April 2010