DUNTOCHER TYRE SERVICE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFinal Gazette dissolved following liquidation

View Document

23/07/2523 July 2025 NewFinal Gazette dissolved following liquidation

View Document

23/04/2523 April 2025 Final account prior to dissolution in CVL

View Document

16/02/2416 February 2024 Registered office address changed from Duntocher Tyre Services Dumbarton Road Duntocher Clydebank G81 6AT Scotland to 133 Finnieston Street Glasgow G3 8HB on 2024-02-16

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

24/11/2324 November 2023 Micro company accounts made up to 2022-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-06 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Registered office address changed from 13 Roman Hill Road Clydebank G81 6NT Scotland to Duntocher Tyre Services Dumbarton Road Duntocher Clydebank G81 6AT on 2022-05-19

View Document

19/05/2219 May 2022 Termination of appointment of James William Fleming as a director on 2022-05-19

View Document

19/05/2219 May 2022 Appointment of Mr Peter George Ferrier as a director on 2022-05-19

View Document

19/05/2219 May 2022 Notification of Peter George Ferrier as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Cessation of James William Fleming as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Cessation of Maria Haggarty as a person with significant control on 2022-05-19

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/05/219 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/05/213 May 2021 PREVSHO FROM 31/08/2020 TO 30/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

07/08/197 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information