Basically Tool Hire Limited

General information

Name:

Basically Tool Hire Ltd

Office Address:

25 Eskbank Road EH22 1HJ Dalkeith

Number: SC231262

Incorporation date: 2002-05-08

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company known as Basically Tool Hire was created on 2002-05-08 as a Private Limited Company. The firm's head office can be found at Dalkeith on 25 Eskbank Road. In case you need to reach this company by post, the area code is EH22 1HJ. The registration number for Basically Tool Hire Limited is SC231262. The firm present name is Basically Tool Hire Limited. The firm's former customers may remember it also as Colin Cassidy, which was used up till 2010-11-02. The firm's classified under the NACE and SIC code 77390 and has the NACE code: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Basically Tool Hire Ltd released its account information for the period up to 2022-05-31. The business most recent confirmation statement was released on 2023-05-08.

Basically Tool Hire Limited is a small-sized vehicle operator with the licence number OM1076242. The firm has one transport operating centre in the country. In their subsidiary in Dalkeith on Newbattle Road, 1 machine is available.

Concerning this particular company, the full extent of director's responsibilities have so far been performed by Colin C. who was selected to lead the company 22 years ago. In order to find professional help with legal documentation, this particular company has been utilizing the skills of Gillian C. as a secretary since May 2002.

  • Previous company's names
  • Basically Tool Hire Limited 2010-11-02
  • Colin Cassidy Limited 2002-05-08

Financial data based on annual reports

Company staff

Gillian C.

Role: Secretary

Appointed: 08 May 2002

Latest update: 16 February 2024

Colin C.

Role: Director

Appointed: 08 May 2002

Latest update: 16 February 2024

People with significant control

Executives who control this firm include: Colin C. owns over 3/4 of company shares and has 3/4 to full of voting rights. Gillian C. has substantial control or influence over the company. Shaun C. has substantial control or influence over the company.

Colin C.
Notified on 21 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gillian C.
Notified on 21 March 2018
Nature of control:
substantial control or influence
Shaun C.
Notified on 21 March 2018
Nature of control:
substantial control or influence
Kate M.
Notified on 21 March 2018
Nature of control:
substantial control or influence
Niall C.
Notified on 21 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 4 October 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 4 October 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-06-01
Date Approval Accounts 28 November 2014
Annual Accounts 12/02/2016
Start Date For Period Covered By Report 1 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12/02/2016
Annual Accounts 21/02/2017
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21/02/2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts
End Date For Period Covered By Report 2014-05-31
Annual Accounts
End Date For Period Covered By Report 31 May 2017
Annual Accounts
End Date For Period Covered By Report 2018-05-31

Company Vehicle Operator Data

Old Bridge House

Address

Newbattle Road

City

Dalkeith

Postal code

EH22 3LH

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full accounts data made up to 2022-05-31 (AAMD)
filed on: 11th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
21
Company Age

Similar companies nearby

Closest companies