UKBizDB.co.uk

PROTOOL WORKSHOP SUPPLIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Protool Workshop Supplies Ltd. The company was founded 16 years ago and was given the registration number SC324650. The firm's registered office is in DALGETY BAY. You can find them at Block 20, Unit 2 Ridge Way, Donibristle Ind. Park, Dalgety Bay, Fife. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PROTOOL WORKSHOP SUPPLIES LTD
Company Number:SC324650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2007
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Block 20, Unit 2 Ridge Way, Donibristle Ind. Park, Dalgety Bay, Fife, KY11 9JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block 20,, Unit 2 Ridge Way, Donibristle Ind. Park, Dalgety Bay, KY11 9JN

Secretary01 October 2015Active
10, Barnton Park View, Edinburgh, Scotland, EH4 6HJ

Director25 September 2007Active
23 Forth Court, Dalgety Bay, Dunfermline, KY11 9SF

Secretary25 September 2007Active
23 Forth Court, Dalgety Bay, Dunfermline, KY11 9SF

Secretary18 July 2007Active
10, Greenmount Drive, Burntisland, KY3 9JH

Secretary31 May 2007Active
23 Forth Court, Dalgety Bay, Dunfermline, KY11 9SF

Director18 July 2007Active
9 Central Way, Hillend Industrial Park, Hillend, Dunfermline, KY11 9JJ

Director25 September 2007Active
69 Strathallan Drive, Kirkcaldy, KY2 5YT

Director31 May 2007Active

People with Significant Control

Mr Lindsay Gordon Lovell
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:Scotland
Address:10 Barnton Park View, Edinburgh, Scotland, EH4 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Davidson
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:Scotland
Address:9 Central Way, Hillend Industrial Park, Hillend, Dunfermline, Scotland, KY11 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-16Dissolution

Dissolution application strike off company.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Change account reference date company previous extended.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Officers

Appoint person secretary company with name date.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2016-06-01Officers

Termination secretary company with name termination date.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-24Accounts

Accounts with accounts type total exemption small.

Download
2013-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-23Officers

Change person director company with change date.

Download
2013-04-10Accounts

Accounts with accounts type total exemption small.

Download
2012-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.