ENGINEERING TOOLS & CONSUMABLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Satisfaction of charge SC1952220005 in full

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Director's details changed for Craig Alexander Stevenson on 2024-03-27

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

21/03/2321 March 2023 Change of details for Mrs Elizabeth Paterson Stevenson as a person with significant control on 2022-09-26

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Cessation of Derek Stevenson as a person with significant control on 2022-02-01

View Document

04/11/224 November 2022 Termination of appointment of Derek Stevenson as a director on 2022-02-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, SECRETARY ELIZABETH STEVENSON

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, SECRETARY MARK HETHERINGTON

View Document

18/05/2118 May 2021 SECRETARY APPOINTED MRS LISA PARKER

View Document

18/05/2118 May 2021 SECRETARY APPOINTED MRS ELIZABETH PATERSON STEVENSON

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

24/03/2124 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2020

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1952220005

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY JULIE MCCULLOCH

View Document

29/01/2029 January 2020 SECRETARY APPOINTED MR MARK HETHERINGTON

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1919 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1919 December 2019 ADOPT ARTICLES 13/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER STEVENSON / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PATERSON STEVENSON / 12/12/2019

View Document

12/12/1912 December 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIE MCCULLOCH / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARKER / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMPBELL PARKER / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMPBELL PARKER / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARKER / 12/12/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER STEVENSON / 11/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEVENSON / 05/04/2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 03/12/12 STATEMENT OF CAPITAL GBP 104

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER STEVENSON / 15/05/2012

View Document

22/05/1222 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 09/03/12 STATEMENT OF CAPITAL GBP 103

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD, GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

18/04/1218 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

18/04/1218 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

19/03/1219 March 2012 ADOPT ARTICLES 09/03/2012

View Document

19/03/1219 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR DAVID CAMPBELL PARKER

View Document

02/02/122 February 2012 SECOND FILING WITH MUD 14/04/11 FOR FORM AR01

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA STEVENSON / 19/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA STEVENSON / 19/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER STEVENSON / 19/12/2011

View Document

27/07/1127 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

10/05/1110 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ARTICLES OF ASSOCIATION

View Document

21/03/1121 March 2011 SOLVENCY STATEMENT DATED 17/03/11

View Document

21/03/1121 March 2011 REDUCE ISSUED CAPITAL 17/03/2011

View Document

21/03/1121 March 2011 21/03/11 STATEMENT OF CAPITAL GBP 102

View Document

21/03/1121 March 2011 STATEMENT BY DIRECTORS

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1013 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

17/07/0617 July 2006 £ NC 400000/50004 19/06/06

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/07/066 July 2006 £ IC 250004/50004 09/06/06 £ SR 200000@1=200000

View Document

24/05/0624 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/04/0626 April 2006 PROPOSED CONTRACT 24/04/06

View Document

26/04/0626 April 2006 PROPOSED CONTRACT 24/04/06

View Document

26/04/0626 April 2006 PROPOSED CONTRACT 24/04/06

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS; AMEND

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS; AMEND

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 £ IC 350004/250004 15/09/03 £ SR 100000@1=100000

View Document

06/08/036 August 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/08/036 August 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0330 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/026 August 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/03/021 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/021 March 2002 NO VOTING RIGHTS SHARES 01/05/01

View Document

17/05/0117 May 2001 PARTIC OF MORT/CHARGE *****

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 PARTIC OF MORT/CHARGE *****

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 PARTIC OF MORT/CHARGE *****

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 48 GLEBE ROAD KILMARNOCK AYRSHIRE KA1 3DL

View Document

19/10/9919 October 1999 EXEMPTION FROM APPOINTING AUDITORS 01/05/99

View Document

19/10/9919 October 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/07/99

View Document

19/10/9919 October 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/01/01

View Document

30/09/9930 September 1999 SHARES AGREEMENT OTC

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 310 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5QR

View Document

27/07/9927 July 1999 £ NC 100/400000 20/07

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 COMPANY NAME CHANGED DALGLEN (NO. 717) LIMITED CERTIFICATE ISSUED ON 16/06/99

View Document

14/04/9914 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company