About

Registered Number: SC365221
Date of Incorporation: 08/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 216 West George Street, Glasgow, G2 2PQ

 

Bill's Tool Store Ltd was founded on 08 September 2009 and are based in Glasgow, it's status is listed as "Active". Duff, Allan David, Pearson, William Paul, Brian Reid Ltd., Pearson, William Valentine are listed as the directors of the company. We don't know the number of employees at Bill's Tool Store Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, Allan David 08 September 2009 - 1
PEARSON, William Paul 08 September 2009 - 1
PEARSON, William Valentine 08 September 2009 21 March 2016 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 08 September 2009 08 September 2009 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 16 September 2019
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 16 September 2019
CH03 - Change of particulars for secretary 16 September 2019
PSC04 - N/A 16 September 2019
PSC04 - N/A 16 September 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 16 September 2016
SH03 - Return of purchase of own shares 18 April 2016
TM01 - Termination of appointment of director 15 April 2016
SH06 - Notice of cancellation of shares 13 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AD01 - Change of registered office address 22 September 2010
RESOLUTIONS - N/A 12 December 2009
SH01 - Return of Allotment of shares 12 December 2009
AD01 - Change of registered office address 19 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 14 October 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
RESOLUTIONS - N/A 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
NEWINC - New incorporation documents 08 September 2009

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.