This company is commonly known as Dyna Tune Limited. The company was founded 10 years ago and was given the registration number SC464467. The firm's registered office is in AYR. You can find them at 3 Wellington Square, , Ayr, Ayrshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | DYNA TUNE LIMITED |
---|---|---|
Company Number | : | SC464467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3 Wellington Square, Ayr, Ayrshire, KA7 1EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Carron Place, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0YL | Director | 01 April 2021 | Active |
85, Carron Place, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0YL | Director | 25 November 2013 | Active |
Mr Alan Forbes | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10 Graham Terrace, Stewarton, Scotland, KA3 5BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-31 | Officers | Change person director company with change date. | Download |
2017-07-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.