Date | Description |
2025-03-27 |
delete address Unit 2 Ashley Drive,
Bothwell Ind. Est.
Uddingston,
Glasgow,
G71 8BS |
2025-03-27 |
insert address Unit 10 & 11
Block 22 Belgrave St
Bellshill
ML4 3NP |
2025-03-27 |
update primary_contact Unit 2 Ashley Drive,
Bothwell Ind. Est.
Uddingston,
Glasgow,
G71 8BS => Unit 10 & 11
Block 22 Belgrave St
Bellshill
ML4 3NP |
2025-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/25, WITH UPDATES |
2024-12-26 |
delete address Whittaker House, Whittaker Avenue, Richmond-Upon-Thames, Surrey, United Kingdom, TW9 1EH |
2024-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2024 FROM
2 ASHLEY DRIVE
BOTHWELL INDUSTRIAL ESTATE
UDDINGSTON
G71 8BS |
2024-10-13 |
delete address Sveavägen 46, 111 34 Stockholm, Sweden |
2024-10-13 |
delete phone +44 1698 819000 |
2024-10-13 |
delete source_ip 35.190.19.52 |
2024-10-13 |
delete terms_pages_linkeddomain klarna.com |
2024-10-13 |
delete terms_pages_linkeddomain klarna.uk |
2024-10-13 |
delete terms_pages_linkeddomain paypal.com |
2024-10-13 |
insert address Whittaker House, Whittaker Avenue, Richmond-Upon-Thames, Surrey, United Kingdom, TW9 1EH |
2024-10-13 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2024-10-13 |
insert phone 0303 123 1113 |
2024-10-13 |
insert source_ip 192.200.160.10 |
2024-10-13 |
insert source_ip 63.141.128.10 |
2024-10-13 |
update website_status InternalTimeout => OK |
2024-08-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-08-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/23 |
2024-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-05 |
update website_status OK => InternalTimeout |
2022-04-05 |
insert support_emails cu..@toolstop.co.uk |
2022-04-05 |
insert email cu..@toolstop.co.uk |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES |
2021-09-07 |
update account_category GROUP => FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-16 |
delete career_pages_linkeddomain mybigcommerce.com |
2021-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
2021-01-15 |
insert address Unit 2 Ashley Drive,
Bothwell Ind. Est.
Uddingston,
Glasgow,
G71 8BS |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
2020-03-19 |
delete source_ip 107.154.80.114 |
2020-03-19 |
insert source_ip 35.190.19.52 |
2019-08-20 |
insert about_pages_linkeddomain toolstop-online.com |
2019-08-20 |
insert contact_pages_linkeddomain toolstop-online.com |
2019-08-20 |
insert index_pages_linkeddomain toolstop-online.com |
2019-08-20 |
insert product_pages_linkeddomain toolstop-online.com |
2019-08-20 |
insert terms_pages_linkeddomain toolstop-online.com |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-21 |
insert about_pages_linkeddomain dropbox.com |
2019-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
2018-11-02 |
update website_status FlippedRobots => OK |
2018-08-26 |
update website_status OK => FlippedRobots |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-23 |
delete address 2 Ashley Drive
Bothwell Industrial Estate
Uddingston
Scotland
G71 8BS
United Kingdom |
2018-05-23 |
insert phone +44 1698 819000 |
2018-05-23 |
insert terms_pages_linkeddomain paypal.com |
2018-04-03 |
delete about_pages_linkeddomain verisign.com |
2018-04-03 |
delete contact_pages_linkeddomain verisign.com |
2018-04-03 |
delete index_pages_linkeddomain verisign.com |
2018-04-03 |
delete terms_pages_linkeddomain verisign.com |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
2018-03-07 |
update num_mort_outstanding 2 => 1 |
2018-03-07 |
update num_mort_satisfied 0 => 1 |
2018-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3186090002 |
2017-07-12 |
delete about_pages_linkeddomain reevoo.com |
2017-07-12 |
delete about_pages_linkeddomain trustpilot.co.uk |
2017-07-12 |
delete contact_pages_linkeddomain reevoo.com |
2017-07-12 |
delete contact_pages_linkeddomain trustpilot.co.uk |
2017-07-12 |
delete index_pages_linkeddomain reevoo.com |
2017-07-12 |
delete index_pages_linkeddomain trustpilot.co.uk |
2017-07-12 |
delete terms_pages_linkeddomain reevoo.com |
2017-07-12 |
delete terms_pages_linkeddomain trustpilot.co.uk |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-31 |
delete source_ip 107.154.248.247 |
2017-05-31 |
insert source_ip 107.154.80.114 |
2017-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
2016-11-22 |
delete source_ip 149.126.74.106 |
2016-11-22 |
insert source_ip 107.154.248.247 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE KEGG |
2016-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL KEGG |
2016-05-13 |
update returns_last_madeup_date 2015-03-15 => 2016-03-15 |
2016-05-13 |
update returns_next_due_date 2016-04-12 => 2017-04-12 |
2016-04-20 |
update statutory_documents 15/03/16 FULL LIST |
2016-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLLR ANNE TAYLOR KEGG / 01/02/2016 |
2016-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM NOEL KEGG / 01/02/2016 |
2016-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL KEGG / 01/02/2016 |
2016-04-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CALUM NOEL KEGG / 01/02/2016 |
2016-01-11 |
delete source_ip 192.230.87.106 |
2016-01-11 |
insert source_ip 149.126.74.106 |
2015-11-08 |
update account_category TOTAL EXEMPTION SMALL => GROUP |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
delete source_ip 149.126.74.106 |
2015-10-04 |
insert source_ip 192.230.87.106 |
2015-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-08-26 |
delete phone +44 (0)1698 819024 |
2015-08-26 |
delete phone +44 (0)1698 819025 |
2015-05-07 |
update returns_last_madeup_date 2014-03-15 => 2015-03-15 |
2015-04-07 |
update returns_next_due_date 2015-04-12 => 2016-04-12 |
2015-04-06 |
insert about_pages_linkeddomain reevoo.com |
2015-04-06 |
insert contact_pages_linkeddomain reevoo.com |
2015-04-06 |
insert index_pages_linkeddomain reevoo.com |
2015-04-06 |
insert terms_pages_linkeddomain reevoo.com |
2015-03-16 |
update statutory_documents 15/03/15 FULL LIST |
2015-01-16 |
delete about_pages_linkeddomain trustedshops.co.uk |
2015-01-16 |
delete contact_pages_linkeddomain trustedshops.co.uk |
2015-01-16 |
delete index_pages_linkeddomain trustedshops.co.uk |
2015-01-16 |
delete terms_pages_linkeddomain trustedshops.co.uk |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
delete address 2 ASHLEY DRIVE BOTHWELL INDUSTRIAL ESTATE UDDINGSTON UNITED KINGDOM G71 8BS |
2014-05-07 |
delete sic_code 99999 - Dormant Company |
2014-05-07 |
insert address 2 ASHLEY DRIVE BOTHWELL INDUSTRIAL ESTATE UDDINGSTON G71 8BS |
2014-05-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-15 => 2014-03-15 |
2014-05-07 |
update returns_next_due_date 2014-04-12 => 2015-04-12 |
2014-05-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-03 |
update statutory_documents 15/03/14 FULL LIST |
2014-03-26 |
delete about_pages_linkeddomain thstools.co.uk |
2014-03-26 |
delete registration_number SC318609 |
2014-03-26 |
delete registration_number SCO58605 |
2014-03-26 |
insert registration_number SC058605 |
2014-02-07 |
update num_mort_charges 0 => 2 |
2014-02-07 |
update num_mort_outstanding 0 => 2 |
2014-01-22 |
insert about_pages_linkeddomain trustedshops.co.uk |
2014-01-22 |
insert contact_pages_linkeddomain trustedshops.co.uk |
2014-01-22 |
insert index_pages_linkeddomain trustedshops.co.uk |
2014-01-22 |
insert phone 01698 819 000 |
2014-01-22 |
insert phone 0800 107 8665 01698 |
2014-01-22 |
insert terms_pages_linkeddomain trustedshops.co.uk |
2013-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3186090001 |
2013-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3186090002 |
2013-08-29 |
delete source_ip 149.126.77.106 |
2013-08-29 |
insert source_ip 149.126.74.106 |
2013-07-06 |
delete source_ip 78.136.23.9 |
2013-07-06 |
insert source_ip 149.126.77.106 |
2013-07-01 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-15 => 2013-03-15 |
2013-06-25 |
update returns_next_due_date 2013-04-12 => 2014-04-12 |
2013-06-19 |
update website_status ServerDown => OK |
2013-06-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-15 |
update website_status OK => FlippedRobotsTxt |
2013-03-22 |
update statutory_documents 15/03/13 FULL LIST |
2012-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-03-27 |
update statutory_documents 15/03/12 FULL LIST |
2012-01-30 |
update statutory_documents COMPANY NAME CHANGED TOOLSTOP LIMITED
CERTIFICATE ISSUED ON 30/01/12 |
2012-01-09 |
update statutory_documents CHANGE OF NAME 01/01/2012 |
2011-12-21 |
update statutory_documents 05/12/11 STATEMENT OF CAPITAL GBP 30001 |
2011-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2011 FROM
7 BIRDSFIELD STREET
BURNBANK
HAMILTON
ML3 0RD |
2011-03-31 |
update statutory_documents 15/03/11 FULL LIST |
2010-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-05-24 |
update statutory_documents 15/03/10 FULL LIST |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
2009-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-08-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
2007-03-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |