STILL TOOLS LIMITED

Register to unlock more data on OkredoRegister

STILL TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212059

Incorporation date

17/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O PHILIP BALD ACCOUNTANCY, 3b Ormiston Terrace, Edinburgh EH12 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon08/09/2025
Termination of appointment of Colin David Rose as a director on 2025-09-08
dot icon08/09/2025
Change of details for Mr Andrew David Rose as a person with significant control on 2024-05-31
dot icon19/08/2025
Micro company accounts made up to 2024-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon26/05/2022
Cessation of Colin David Rose as a person with significant control on 2022-03-28
dot icon26/05/2022
Notification of Andrew David Rose as a person with significant control on 2022-03-29
dot icon05/05/2022
Resolutions
dot icon05/05/2022
Cancellation of shares. Statement of capital on 2022-03-29
dot icon05/05/2022
Purchase of own shares.
dot icon05/01/2022
Appointment of Andrew David Rose as a director on 2022-01-01
dot icon23/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon11/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon28/08/2017
Micro company accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon16/09/2015
Director's details changed for Colin David Rose on 2015-09-10
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ on 2014-02-04
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon11/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/10/2011
Purchase of own shares.
dot icon11/10/2011
Cancellation of shares. Statement of capital on 2011-10-11
dot icon04/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Termination of appointment of Geoffrey Williams as a director
dot icon06/09/2011
Termination of appointment of Geoffrey Williams as a secretary
dot icon12/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon06/10/2009
Director's details changed for Geoffrey Charles Williams on 2009-10-06
dot icon06/10/2009
Director's details changed for Colin David Rose on 2009-10-06
dot icon06/02/2009
Return made up to 17/10/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 17/10/07; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/10/2006
Return made up to 17/10/06; full list of members
dot icon17/01/2006
Return made up to 17/10/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/11/2004
Return made up to 17/10/04; full list of members
dot icon10/11/2004
Ad 01/09/03--------- £ si 98@1
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/01/2004
Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ
dot icon10/11/2003
Ad 01/09/03--------- £ si 98@1
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/10/2003
Return made up to 17/10/03; full list of members
dot icon17/10/2002
Return made up to 17/10/02; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/08/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon29/10/2001
Return made up to 17/10/01; full list of members
dot icon12/12/2000
Partic of mort/charge *
dot icon11/12/2000
Ad 19/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.57K
-
0.00
-
-
2022
2
5.65K
-
0.00
-
-
2022
2
5.65K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.65K £Descended-63.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
17/10/2000 - 17/10/2000
8526
Rose, Colin David
Director
17/10/2000 - 08/09/2025
-
Rose, Andrew David
Director
01/01/2022 - Present
2
Williams, Geoffrey Charles
Director
17/10/2000 - 31/08/2011
-
Williams, Geoffrey Charles
Secretary
17/10/2000 - 31/08/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About STILL TOOLS LIMITED

STILL TOOLS LIMITED is an(a) Active company incorporated on 17/10/2000 with the registered office located at C/O PHILIP BALD ACCOUNTANCY, 3b Ormiston Terrace, Edinburgh EH12 7SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of STILL TOOLS LIMITED?

toggle

STILL TOOLS LIMITED is currently Active. It was registered on 17/10/2000 .

Where is STILL TOOLS LIMITED located?

toggle

STILL TOOLS LIMITED is registered at C/O PHILIP BALD ACCOUNTANCY, 3b Ormiston Terrace, Edinburgh EH12 7SJ.

What does STILL TOOLS LIMITED do?

toggle

STILL TOOLS LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

How many employees does STILL TOOLS LIMITED have?

toggle

STILL TOOLS LIMITED had 2 employees in 2022.

What is the latest filing for STILL TOOLS LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-10 with updates.