STRATHCLYDE TYRE SERVICES LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

14/05/2514 May 2025 Appointment of Mr Henry Benedict Birch as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Graham Barry Stapleton as a director on 2025-04-16

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-04-01

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-04 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

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

04/10/214 October 2021 Cessation of Keith Williams as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Cessation of Thomas Daniel Singer as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Cessation of Helen Victoria Jones as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Cessation of Jill Caseberry as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Notification of Mcconechy’S Tyre Service Limited as a person with significant control on 2021-10-04

View Document

27/07/2127 July 2021 Previous accounting period extended from 2020-10-31 to 2021-03-31

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1206070004

View Document

03/04/193 April 2019 PREVEXT FROM 16/09/2018 TO 31/10/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

04/06/184 June 2018 16/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

10/06/1710 June 2017 FULL ACCOUNTS MADE UP TO 16/09/16

View Document

10/10/1610 October 2016 PREVSHO FROM 30/09/2016 TO 16/09/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR DEREK CAMPBELL MCCONECHY

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, SECRETARY JAINE CHISHOLM

View Document

19/09/1619 September 2016 SECRETARY APPOINTED MR DONALD NEIL CARMICHAEL

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN TRACEY

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAINE CHISHOLM

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR DONALD NEIL CARMICHAEL

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 6 RANKINE STREET JOHNSTONE PA5 8BB

View Document

01/09/161 September 2016 DIRECTOR APPOINTED JAINE ANN CHISHOLM

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/10/158 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN TRACEY / 18/06/2014

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JAINE CHISHOLM / 18/06/2014

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/10/135 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/11/1219 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/10/1128 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN TRACEY / 04/10/2009

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 AUDITOR'S RESIGNATION

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/02/0122 February 2001 £ IC 176640/132480 04/01/01 £ SR 44160@1=44160

View Document

20/02/0120 February 2001 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 05/02/01

View Document

28/09/0028 September 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 PARTIC OF MORT/CHARGE *****

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

07/12/947 December 1994 RETURN MADE UP TO 04/10/94; CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 DEC MORT/CHARGE *****

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/11/9311 November 1993 S386 DISP APP AUDS 08/09/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 04/10/92; CHANGE OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

06/01/936 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 PARTIC OF MORT/CHARGE 1225

View Document

20/12/9120 December 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/06/9111 June 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

20/12/8920 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/8918 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8918 December 1989 REGISTERED OFFICE CHANGED ON 18/12/89 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

18/12/8918 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/12/8914 December 1989 COMPANY NAME CHANGED WINGTIP MOTORS LIMITED CERTIFICATE ISSUED ON 15/12/89

View Document

04/10/894 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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