Download leads from Nexok and grow your business. Find out more

Strathclyde Tyre Services Limited

Documents

Total Documents221
Total Pages1,246

Filing History

12 October 2023Confirmation statement made on 4 October 2023 with no updates
23 December 2022Accounts for a dormant company made up to 1 April 2022
24 October 2022Confirmation statement made on 4 October 2022 with no updates
17 October 2022Termination of appointment of Andrew John Randall as a director on 7 October 2022
16 June 2022Appointment of Mrs Johanna Ruth Hartley as a director on 16 June 2022
16 June 2022Termination of appointment of Loraine Woodhouse as a director on 16 June 2022
16 December 2021Accounts for a dormant company made up to 31 March 2021
4 October 2021Cessation of Keith Williams as a person with significant control on 4 October 2021
4 October 2021Notification of Mcconechy’S Tyre Service Limited as a person with significant control on 4 October 2021
4 October 2021Cessation of Thomas Daniel Singer as a person with significant control on 4 October 2021
4 October 2021Cessation of Jill Caseberry as a person with significant control on 4 October 2021
4 October 2021Cessation of Helen Victoria Jones as a person with significant control on 4 October 2021
4 October 2021Confirmation statement made on 4 October 2021 with no updates
27 July 2021Previous accounting period extended from 31 October 2020 to 31 March 2021
1 February 2021Director's details changed for Mr Graham Barry Stapleton on 1 February 2021
11 January 2021Cessation of David Alexander Robertson Adams as a person with significant control on 31 December 2020
2 December 2020Director's details changed for Graham Barry Stapleton on 20 November 2020
7 October 2020Total exemption full accounts made up to 31 October 2019
5 October 2020Confirmation statement made on 4 October 2020 with no updates
2 October 2020Notification of Thomas Daniel Singer as a person with significant control on 16 September 2020
25 February 2020Second filing for the appointment of Loraine Woodhouse as a director
11 February 2020Previous accounting period shortened from 31 March 2020 to 31 October 2019
11 December 2019Notification of Keith Williams as a person with significant control on 5 November 2019
11 December 2019Notification of David Adams as a person with significant control on 5 November 2019
11 December 2019Cessation of Mcconechy's Tyre Service Limited as a person with significant control on 5 November 2019
11 December 2019Notification of Helen Jones as a person with significant control on 5 November 2019
11 December 2019Notification of Jill Caseberry as a person with significant control on 5 November 2019
6 December 2019Change of accounting reference date
12 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 November 2019Statement of company's objects
7 November 2019Appointment of Mr Andrew John Randall as a director on 5 November 2019
7 November 2019Termination of appointment of Derek Campbell Mcconechy as a director on 5 November 2019
7 November 2019Satisfaction of charge SC1206070004 in full
7 November 2019Termination of appointment of Donald Neil Carmichael as a director on 5 November 2019
7 November 2019Appointment of Graham Barry Stapleton as a director on 5 November 2019
7 November 2019Appointment of Timothy Joseph Gerard O'gorman as a secretary on 5 November 2019
7 November 2019Termination of appointment of Donald Neil Carmichael as a secretary on 5 November 2019
7 November 2019Registered office address changed from 13 Miller Road Ayr KA7 2AX Scotland to C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 7 November 2019
7 November 2019Appointment of Loraine Woodhouse as a director on 5 November 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/02/2020
7 October 2019Confirmation statement made on 4 October 2019 with no updates
4 July 2019Total exemption full accounts made up to 31 October 2018
3 July 2019Satisfaction of charge 3 in full
19 June 2019Registration of charge SC1206070004, created on 12 June 2019
3 April 2019Previous accounting period extended from 16 September 2018 to 31 October 2018
9 October 2018Confirmation statement made on 4 October 2018 with no updates
4 June 2018Total exemption full accounts made up to 16 September 2017
4 October 2017Confirmation statement made on 4 October 2017 with no updates
4 October 2017Confirmation statement made on 4 October 2017 with no updates
10 June 2017Full accounts made up to 16 September 2016
10 June 2017Full accounts made up to 16 September 2016
10 October 2016Previous accounting period shortened from 30 September 2016 to 16 September 2016
10 October 2016Previous accounting period shortened from 30 September 2016 to 16 September 2016
4 October 2016Confirmation statement made on 4 October 2016 with updates
4 October 2016Confirmation statement made on 4 October 2016 with updates
19 September 2016Termination of appointment of Brendan Tracey as a director on 16 September 2016
19 September 2016Appointment of Mr Derek Campbell Mcconechy as a director on 16 September 2016
19 September 2016Appointment of Mr Donald Neil Carmichael as a director on 16 September 2016
19 September 2016Termination of appointment of Jaine Chisholm as a secretary on 16 September 2016
19 September 2016Termination of appointment of Jaine Ann Chisholm as a director on 16 September 2016
19 September 2016Registered office address changed from 6 Rankine Street Johnstone PA5 8BB to 13 Miller Road Ayr KA7 2AX on 19 September 2016
19 September 2016Appointment of Mr Derek Campbell Mcconechy as a director on 16 September 2016
19 September 2016Appointment of Mr Donald Neil Carmichael as a secretary on 16 September 2016
19 September 2016Appointment of Mr Donald Neil Carmichael as a secretary on 16 September 2016
19 September 2016Termination of appointment of Jaine Chisholm as a secretary on 16 September 2016
19 September 2016Termination of appointment of Brendan Tracey as a director on 16 September 2016
19 September 2016Registered office address changed from 6 Rankine Street Johnstone PA5 8BB to 13 Miller Road Ayr KA7 2AX on 19 September 2016
19 September 2016Appointment of Mr Donald Neil Carmichael as a director on 16 September 2016
19 September 2016Termination of appointment of Jaine Ann Chisholm as a director on 16 September 2016
1 September 2016Appointment of Jaine Ann Chisholm as a director on 1 September 2016
1 September 2016Appointment of Jaine Ann Chisholm as a director on 1 September 2016
4 March 2016Full accounts made up to 30 September 2015
4 March 2016Full accounts made up to 30 September 2015
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 132,480
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 132,480
3 June 2015Full accounts made up to 30 September 2014
3 June 2015Full accounts made up to 30 September 2014
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 132,480
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 132,480
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 132,480
18 June 2014Director's details changed for Mr Brendan Tracey on 18 June 2014
18 June 2014Secretary's details changed for Jaine Chisholm on 18 June 2014
18 June 2014Director's details changed for Mr Brendan Tracey on 18 June 2014
18 June 2014Secretary's details changed for Jaine Chisholm on 18 June 2014
3 March 2014Full accounts made up to 30 September 2013
3 March 2014Full accounts made up to 30 September 2013
5 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 132,480
5 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 132,480
5 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 132,480
1 May 2013Accounts for a small company made up to 30 September 2012
1 May 2013Accounts for a small company made up to 30 September 2012
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
1 March 2012Total exemption small company accounts made up to 30 September 2011
1 March 2012Total exemption small company accounts made up to 30 September 2011
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
27 June 2011Total exemption small company accounts made up to 30 September 2010
27 June 2011Total exemption small company accounts made up to 30 September 2010
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
11 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2
11 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2
25 January 2010Total exemption small company accounts made up to 30 September 2009
25 January 2010Total exemption small company accounts made up to 30 September 2009
19 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
19 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
19 January 2010Director's details changed for Brendan Tracey on 4 October 2009
19 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
19 January 2010Director's details changed for Brendan Tracey on 4 October 2009
19 January 2010Director's details changed for Brendan Tracey on 4 October 2009
24 July 2009Particulars of a mortgage or charge / charge no: 3
24 July 2009Particulars of a mortgage or charge / charge no: 3
23 June 2009Accounts for a small company made up to 30 September 2008
23 June 2009Accounts for a small company made up to 30 September 2008
6 October 2008Return made up to 04/10/08; full list of members
6 October 2008Return made up to 04/10/08; full list of members
12 May 2008Accounts for a small company made up to 30 September 2007
12 May 2008Accounts for a small company made up to 30 September 2007
31 October 2007Return made up to 04/10/07; no change of members
31 October 2007Return made up to 04/10/07; no change of members
3 July 2007Accounts for a small company made up to 30 September 2006
3 July 2007Accounts for a small company made up to 30 September 2006
21 March 2007Director resigned
21 March 2007Director resigned
22 November 2006Return made up to 04/10/06; full list of members
22 November 2006Return made up to 04/10/06; full list of members
20 February 2006Return made up to 04/10/02; full list of members; amend
20 February 2006Return made up to 04/10/01; full list of members; amend
20 February 2006Return made up to 04/10/05; full list of members; amend
20 February 2006Return made up to 04/10/03; full list of members; amend
20 February 2006Return made up to 04/10/04; full list of members; amend
20 February 2006Return made up to 04/10/02; full list of members; amend
20 February 2006Return made up to 04/10/05; full list of members; amend
20 February 2006Return made up to 04/10/03; full list of members; amend
20 February 2006Return made up to 04/10/01; full list of members; amend
20 February 2006Return made up to 04/10/04; full list of members; amend
19 January 2006Accounts for a small company made up to 30 September 2005
19 January 2006Accounts for a small company made up to 30 September 2005
1 November 2005Return made up to 04/10/05; full list of members
1 November 2005Return made up to 04/10/05; full list of members
20 September 2005Auditor's resignation
20 September 2005Auditor's resignation
24 March 2005Accounts for a small company made up to 30 September 2004
24 March 2005Accounts for a small company made up to 30 September 2004
3 November 2004Return made up to 04/10/04; full list of members
3 November 2004Return made up to 04/10/04; full list of members
2 August 2004New secretary appointed
2 August 2004New director appointed
2 August 2004Director resigned
2 August 2004New secretary appointed
2 August 2004Director resigned
2 August 2004Secretary resigned
2 August 2004Secretary resigned
2 August 2004New director appointed
8 April 2004Full accounts made up to 30 September 2003
8 April 2004Full accounts made up to 30 September 2003
13 October 2003Return made up to 04/10/03; full list of members
13 October 2003Return made up to 04/10/03; full list of members
12 May 2003Full accounts made up to 30 September 2002
12 May 2003Full accounts made up to 30 September 2002
10 December 2002Return made up to 04/10/02; full list of members
10 December 2002Return made up to 04/10/02; full list of members
18 July 2002Full accounts made up to 30 September 2001
18 July 2002Full accounts made up to 30 September 2001
16 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 March 2001Accounts for a small company made up to 30 September 2000
15 March 2001Accounts for a small company made up to 30 September 2000
22 February 2001£ ic 176640/132480 04/01/01 £ sr 44160@1=44160
22 February 2001£ ic 176640/132480 04/01/01 £ sr 44160@1=44160
20 February 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
20 February 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
28 September 2000Return made up to 04/10/00; full list of members
28 September 2000Return made up to 04/10/00; full list of members
16 August 2000Full accounts made up to 30 September 1999
16 August 2000Full accounts made up to 30 September 1999
9 February 2000Return made up to 04/10/99; full list of members
9 February 2000Return made up to 04/10/99; full list of members
3 November 1999Partic of mort/charge *
3 November 1999Partic of mort/charge *
9 March 1999Accounts for a small company made up to 30 September 1998
9 March 1999Accounts for a small company made up to 30 September 1998
19 October 1998Return made up to 04/10/98; no change of members
19 October 1998Return made up to 04/10/98; no change of members
28 July 1998Accounts for a small company made up to 30 September 1997
28 July 1998Accounts for a small company made up to 30 September 1997
14 October 1997Return made up to 04/10/97; no change of members
14 October 1997Return made up to 04/10/97; no change of members
19 June 1997Accounts for a small company made up to 30 September 1996
19 June 1997Accounts for a small company made up to 30 September 1996
30 October 1996Return made up to 04/10/96; full list of members
30 October 1996Return made up to 04/10/96; full list of members
21 June 1996Accounts for a small company made up to 30 September 1995
21 June 1996Accounts for a small company made up to 30 September 1995
20 July 1995Accounts for a small company made up to 30 September 1994
20 July 1995Accounts for a small company made up to 30 September 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
7 December 1994Return made up to 04/10/94; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 December 1994Return made up to 04/10/94; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 November 1993Return made up to 04/10/93; full list of members
8 November 1993Return made up to 04/10/93; full list of members
23 March 1993Ad 10/05/91--------- £ si 176638@1
23 March 1993Ad 10/05/91--------- £ si 176638@1
23 March 1993Particulars of contract relating to shares
23 March 1993Particulars of contract relating to shares
6 January 1993Return made up to 04/10/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 January 1993Return made up to 04/10/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 December 1991Return made up to 04/10/91; full list of members
20 December 1991Return made up to 04/10/91; full list of members
10 June 1991Ad 10/05/91--------- £ si 176638@1=176638 £ ic 2/176640
10 June 1991Ad 10/05/91--------- £ si 176638@1=176638 £ ic 2/176640
20 December 1989Memorandum and Articles of Association
20 December 1989Memorandum and Articles of Association
14 December 1989Company name changed wingtip motors LIMITED\certificate issued on 15/12/89
14 December 1989Company name changed wingtip motors LIMITED\certificate issued on 15/12/89
4 October 1989Incorporation
4 October 1989Incorporation
Sign up now to grow your client base. Plans & Pricing