MCCONECHY'S TYRE SERVICE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Henry Benedict Birch as a director on 2025-04-16

View Document

01/05/251 May 2025 Termination of appointment of Graham Barry Stapleton as a director on 2025-04-15

View Document

02/04/252 April 2025 Full accounts made up to 2024-03-29

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

23/02/2423 February 2024 Full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-04-01

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

17/10/2217 October 2022 Termination of appointment of Andrew John Randall as a director on 2022-10-07

View Document

19/10/2119 October 2021 Full accounts made up to 2021-04-02

View Document

12/10/2112 October 2021 Cessation of Thomas Daniel Singer as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Helen Victoria Jones as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Jill Caseberry as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Keith Williams as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Notification of Mcconechy’S Tyres Services Holdings Limited as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

04/03/214 March 2021 CURRSHO FROM 31/03/2021 TO 30/03/2021

View Document

11/01/2111 January 2021 CESSATION OF DAVID ALEXANDER ROBERTSON ADAMS AS A PSC

View Document

04/12/204 December 2020 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARRY STAPLETON / 20/11/2020

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

07/10/207 October 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DANIEL SINGER

View Document

11/02/2011 February 2020 PREVSHO FROM 31/03/2020 TO 31/10/2019

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JONES

View Document

11/12/1911 December 2019 CESSATION OF LOTHIAN SHELF (736) LIMITED AS A PSC

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ADAMS

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL CASEBERRY

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WILLIAMS

View Document

06/12/196 December 2019 CURREXT FROM 31/10/2019 TO 31/03/2020 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

12/11/1912 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/1912 November 2019 ADOPT ARTICLES 05/11/2019

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0622290006

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, SECRETARY DONALD CARMICHAEL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD CARMICHAEL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MASON

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK MCCONECHY

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0622290004

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0622290005

View Document

07/11/197 November 2019 SECRETARY APPOINTED TIMOTHY JOSEPH GERARD O'GORMAN

View Document

07/11/197 November 2019 DIRECTOR APPOINTED GRAHAM BARRY STAPLETON

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MS LORAINE WOODHOUSE

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR ANDREW JOHN RANDALL

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 13 MILLER ROAD AYR AYRSHIRE KA7 2AX

View Document

05/11/195 November 2019 CESSATION OF MCCONECHY HOLDINGS LIMITED AS A PSC

View Document

05/11/195 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/195 November 2019 ADOPT ARTICLES 31/10/2019

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOTHIAN SHELF (736) LIMITED

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

06/07/196 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1928 June 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0622290006

View Document

28/06/1928 June 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0622290004

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0622290006

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0622290005

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0622290004

View Document

30/01/1930 January 2019 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY DEREK MCCONECHY

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MR DONALD NEIL CARMICHAEL

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/11/143 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCCONECHY

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CAMPBELL MCCONECHY / 17/10/2012

View Document

17/10/1217 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK MCCONECHY / 17/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD NEIL CARMICHAEL / 17/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BOYLE MCCONECHY / 17/10/2012

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR JOHN PATERSON MACKENZIE MASON

View Document

18/05/1018 May 2010 AUDITOR'S RESIGNATION

View Document

21/10/0921 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD NEIL CARMICHAEL / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CAMPBELL MCCONECHY / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BOYLE MCCONECHY / 01/10/2009

View Document

08/09/098 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

15/10/0815 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY BURNESS LLP

View Document

18/03/0818 March 2008 SECRETARY APPOINTED DEREK MCCONECHY

View Document

17/03/0817 March 2008 SECRETARY APPOINTED BURNESS LLP

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY DEREK MCCONECHY

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 39 PEEBLES STREET AYR KA8 8DP

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

02/06/052 June 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

02/06/052 June 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 PARTIC OF MORT/CHARGE *****

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 DEC MORT/CHARGE *****

View Document

27/11/0327 November 2003 PARTIC OF MORT/CHARGE *****

View Document

14/10/0314 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 COMPANY NAME CHANGED MCCONECHY'S TYRE SERVICE (GREENO CK) LIMITED CERTIFICATE ISSUED ON 01/05/98

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/11/939 November 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/11/9223 November 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/10/8918 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

12/10/8812 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/8822 September 1988 RETURN MADE UP TO 12/09/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/09/8723 September 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

16/10/8616 October 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

14/04/8614 April 1986 MEMORANDUM OF ASSOCIATION

View Document

15/04/7715 April 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/772 April 1977 NEW SECRETARY APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company