Advanced company searchLink opens in new window

STRATHCLYDE TYRE SERVICES LIMITED

Company number SC120607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/02/2020
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