Advanced company searchLink opens in new window

BEST4TYRES LIMITED

Company number SC400738

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 5,000
04 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
04 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
04 Jun 2015 AD01 Registered office address changed from 9 King's Haugh Edinburgh EH16 5UY Scotland to Harbour Point Newhailes Road Musselburgh Midlothian EH21 6QD on 4 June 2015
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Mar 2015 AD01 Registered office address changed from Camelia Cottage Athelstaneford North Berwick East Lothian EH39 5BE to 9 King's Haugh Edinburgh EH16 5UY on 3 March 2015
28 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 5,000
28 Jun 2014 CH01 Director's details changed for Mrs Joanna Mary Green on 1 June 2014
28 Jun 2014 AD01 Registered office address changed from Balgone Dean Leuchie Road North Berwick East Lothian EH39 5NU Scotland on 28 June 2014
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2013 AD01 Registered office address changed from Chesters House Nr Morham Haddington East Lothian EH41 4LJ Scotland on 19 November 2013
19 Nov 2013 AP01 Appointment of Mrs Joanna Mary Green as a director
25 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 5,000
18 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
01 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted