STRATHCLYDE TYRE SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
| 14/05/2514 May 2025 | Appointment of Mr Henry Benedict Birch as a director on 2025-05-14 |
| 14/05/2514 May 2025 | Termination of appointment of Graham Barry Stapleton as a director on 2025-04-16 |
| 16/12/2416 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 20/12/2320 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 23/12/2223 December 2022 | Accounts for a dormant company made up to 2022-04-01 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 17/10/2217 October 2022 | Termination of appointment of Andrew John Randall as a director on 2022-10-07 |
| 16/12/2116 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 04/10/214 October 2021 | Cessation of Keith Williams as a person with significant control on 2021-10-04 |
| 04/10/214 October 2021 | Cessation of Thomas Daniel Singer as a person with significant control on 2021-10-04 |
| 04/10/214 October 2021 | Cessation of Helen Victoria Jones as a person with significant control on 2021-10-04 |
| 04/10/214 October 2021 | Cessation of Jill Caseberry as a person with significant control on 2021-10-04 |
| 04/10/214 October 2021 | Notification of Mcconechy’S Tyre Service Limited as a person with significant control on 2021-10-04 |
| 27/07/2127 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-03-31 |
| 04/07/194 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 19/06/1919 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC1206070004 |
| 03/04/193 April 2019 | PREVEXT FROM 16/09/2018 TO 31/10/2018 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 04/06/184 June 2018 | 16/09/17 TOTAL EXEMPTION FULL |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 10/06/1710 June 2017 | FULL ACCOUNTS MADE UP TO 16/09/16 |
| 10/10/1610 October 2016 | PREVSHO FROM 30/09/2016 TO 16/09/2016 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 19/09/1619 September 2016 | DIRECTOR APPOINTED MR DEREK CAMPBELL MCCONECHY |
| 19/09/1619 September 2016 | APPOINTMENT TERMINATED, SECRETARY JAINE CHISHOLM |
| 19/09/1619 September 2016 | SECRETARY APPOINTED MR DONALD NEIL CARMICHAEL |
| 19/09/1619 September 2016 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN TRACEY |
| 19/09/1619 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JAINE CHISHOLM |
| 19/09/1619 September 2016 | DIRECTOR APPOINTED MR DONALD NEIL CARMICHAEL |
| 19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 6 RANKINE STREET JOHNSTONE PA5 8BB |
| 01/09/161 September 2016 | DIRECTOR APPOINTED JAINE ANN CHISHOLM |
| 04/03/164 March 2016 | FULL ACCOUNTS MADE UP TO 30/09/15 |
| 08/10/158 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 03/06/153 June 2015 | FULL ACCOUNTS MADE UP TO 30/09/14 |
| 13/10/1413 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN TRACEY / 18/06/2014 |
| 18/06/1418 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / JAINE CHISHOLM / 18/06/2014 |
| 03/03/143 March 2014 | FULL ACCOUNTS MADE UP TO 30/09/13 |
| 05/10/135 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 01/05/131 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
| 19/11/1219 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 28/10/1128 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 27/06/1127 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 04/11/104 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 11/05/1011 May 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 19/01/1019 January 2010 | Annual return made up to 4 October 2009 with full list of shareholders |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN TRACEY / 04/10/2009 |
| 24/07/0924 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 23/06/0923 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
| 06/10/086 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 12/05/0812 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
| 31/10/0731 October 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
| 03/07/073 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
| 21/03/0721 March 2007 | DIRECTOR RESIGNED |
| 22/11/0622 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
| 20/02/0620 February 2006 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS; AMEND |
| 20/02/0620 February 2006 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS; AMEND |
| 20/02/0620 February 2006 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS; AMEND |
| 20/02/0620 February 2006 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS; AMEND |
| 20/02/0620 February 2006 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS; AMEND |
| 19/01/0619 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
| 01/11/051 November 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
| 20/09/0520 September 2005 | AUDITOR'S RESIGNATION |
| 24/03/0524 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
| 03/11/043 November 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
| 02/08/042 August 2004 | NEW DIRECTOR APPOINTED |
| 02/08/042 August 2004 | SECRETARY RESIGNED |
| 02/08/042 August 2004 | DIRECTOR RESIGNED |
| 02/08/042 August 2004 | NEW SECRETARY APPOINTED |
| 08/04/048 April 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
| 13/10/0313 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
| 12/05/0312 May 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
| 10/12/0210 December 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
| 18/07/0218 July 2002 | FULL ACCOUNTS MADE UP TO 30/09/01 |
| 16/11/0116 November 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
| 15/03/0115 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
| 22/02/0122 February 2001 | £ IC 176640/132480 04/01/01 £ SR 44160@1=44160 |
| 20/02/0120 February 2001 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 05/02/01 |
| 28/09/0028 September 2000 | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
| 16/08/0016 August 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
| 09/02/009 February 2000 | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
| 03/11/993 November 1999 | PARTIC OF MORT/CHARGE ***** |
| 09/03/999 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
| 19/10/9819 October 1998 | RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS |
| 28/07/9828 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
| 14/10/9714 October 1997 | RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS |
| 19/06/9719 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
| 30/10/9630 October 1996 | RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS |
| 21/06/9621 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
| 10/10/9510 October 1995 | RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS |
| 20/07/9520 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 07/12/947 December 1994 | RETURN MADE UP TO 04/10/94; CHANGE OF MEMBERS |
| 24/05/9424 May 1994 | DEC MORT/CHARGE ***** |
| 14/03/9414 March 1994 | DIRECTOR RESIGNED |
| 11/01/9411 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
| 11/11/9311 November 1993 | S386 DISP APP AUDS 08/09/93 |
| 08/11/938 November 1993 | RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS |
| 20/01/9320 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
| 06/01/936 January 1993 | RETURN MADE UP TO 04/10/92; CHANGE OF MEMBERS |
| 06/01/936 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
| 06/01/936 January 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 13/01/9213 January 1992 | PARTIC OF MORT/CHARGE 1225 |
| 20/12/9120 December 1991 | RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS |
| 16/06/9116 June 1991 | FULL ACCOUNTS MADE UP TO 30/09/90 |
| 11/06/9111 June 1991 | ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09 |
| 20/12/8920 December 1989 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 18/12/8918 December 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 18/12/8918 December 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 18/12/8918 December 1989 | REGISTERED OFFICE CHANGED ON 18/12/89 FROM: 3 HILL STREET EDINBURGH EH2 3JP |
| 18/12/8918 December 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
| 14/12/8914 December 1989 | COMPANY NAME CHANGED WINGTIP MOTORS LIMITED CERTIFICATE ISSUED ON 15/12/89 |
| 04/10/894 October 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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