- Company Overview for STRATHCLYDE TYRE SERVICES LIMITED (SC120607)
- Filing history for STRATHCLYDE TYRE SERVICES LIMITED (SC120607)
- People for STRATHCLYDE TYRE SERVICES LIMITED (SC120607)
- Charges for STRATHCLYDE TYRE SERVICES LIMITED (SC120607)
- More for STRATHCLYDE TYRE SERVICES LIMITED (SC120607)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2019 | PSC01 | Notification of Keith Williams as a person with significant control on 5 November 2019 | |
11 Dec 2019 | PSC01 | Notification of Helen Jones as a person with significant control on 5 November 2019 | |
11 Dec 2019 | PSC01 | Notification of Jill Caseberry as a person with significant control on 5 November 2019 | |
11 Dec 2019 | PSC01 | Notification of David Adams as a person with significant control on 5 November 2019 | |
11 Dec 2019 | PSC07 | Cessation of Mcconechy's Tyre Service Limited as a person with significant control on 5 November 2019 | |
06 Dec 2019 | AA01 | Change of accounting reference date | |
12 Nov 2019 | CC04 | Statement of company's objects | |
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | AP03 | Appointment of Timothy Joseph Gerard O'gorman as a secretary on 5 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Donald Neil Carmichael as a director on 5 November 2019 | |
07 Nov 2019 | TM02 | Termination of appointment of Donald Neil Carmichael as a secretary on 5 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Andrew John Randall as a director on 5 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Derek Campbell Mcconechy as a director on 5 November 2019 | |
07 Nov 2019 | AP01 |
Appointment of Loraine Woodhouse as a director on 5 November 2019
|
|
07 Nov 2019 | AP01 | Appointment of Graham Barry Stapleton as a director on 5 November 2019 | |
07 Nov 2019 | AD01 | Registered 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 | |
07 Nov 2019 | MR04 | Satisfaction of charge SC1206070004 in full | |
07 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Jul 2019 | MR04 | Satisfaction of charge 3 in full | |
19 Jun 2019 | MR01 | Registration of charge SC1206070004, created on 12 June 2019 | |
03 Apr 2019 | AA01 | Previous accounting period extended from 16 September 2018 to 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 16 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates |