- Company Overview for TOOL SHOP LIMITED (SC533634)
- Filing history for TOOL SHOP LIMITED (SC533634)
- People for TOOL SHOP LIMITED (SC533634)
- More for TOOL SHOP LIMITED (SC533634)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
09 Apr 2024 | AD01 | Registered office address changed from Suite 3 & 4 3rd Floor Union Point Blaikies Quay Aberdeen AB11 5PW Scotland to C/O Clarity Accounting (Scotland) Ltd C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 9 April 2024 | |
20 Mar 2024 | AA | Micro company accounts made up to 30 July 2023 | |
02 Oct 2023 | CH01 | Director's details changed for Mr Robert James Williams on 1 October 2023 | |
02 Oct 2023 | CH01 | Director's details changed for Mr John David Argo on 1 October 2023 | |
02 Oct 2023 | PSC04 | Change of details for Mr Robert James Williams as a person with significant control on 1 October 2023 | |
02 Oct 2023 | PSC04 | Change of details for Mr John Argo as a person with significant control on 1 October 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to Suite 3 & 4 3rd Floor Union Point Blaikies Quay Aberdeen AB11 5PW on 2 October 2023 | |
28 Jul 2023 | AA | Micro company accounts made up to 30 July 2022 | |
28 Jul 2023 | AD01 | Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 28 July 2023 | |
28 May 2023 | AD01 | Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 28 May 2023 | |
01 May 2023 | PSC01 | Notification of Victoria Argo as a person with significant control on 1 May 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
01 May 2023 | PSC04 | Change of details for Mr John Argo as a person with significant control on 1 May 2023 | |
28 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 30 July 2021 | |
20 Jul 2021 | AA | Micro company accounts made up to 30 July 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
23 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
16 Mar 2021 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 16 March 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Mr Robert James Williams on 16 March 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Mr John David Argo on 16 March 2021 | |
16 Mar 2021 | PSC04 | Change of details for Mr John Argo as a person with significant control on 1 January 2021 | |
16 Mar 2021 | PSC04 | Change of details for Mr Robert James Williams as a person with significant control on 1 January 2021 | |
29 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates |