This company is commonly known as G T Tyres Limited. The company was founded 29 years ago and was given the registration number SC156336. The firm's registered office is in FORRES. You can find them at 15 West Road, Greshop Industrial Estate, Forres, Morayshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | G T TYRES LIMITED |
---|---|---|
Company Number | : | SC156336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1995 |
End of financial year | : | 09 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 15 West Road, Greshop Industrial Estate, Forres, Morayshire, IV36 2GW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117-121, High Street, Forres, United Kingdom, IV36 1AB | Corporate Secretary | 25 May 2006 | Active |
Netherton Of Drumbain, Elgin Road, Rothes, Aberlour, Scotland, AB38 7AQ | Director | 10 March 1995 | Active |
Birkenhill Cottage, Elgin, IV30 8SB | Secretary | 10 March 1995 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 03 March 1995 | Active |
Birkenhill Cottage, Elgin, IV30 8SB | Director | 10 March 1995 | Active |
1 Golden Square, Aberdeen, AB10 1HA | Corporate Director | 03 March 1995 | Active |
Mr Cameron Allan Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | 28, High Street, Nairn, IV12 4AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-10 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2022-01-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-17 | Resolution | Resolution. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Accounts | Change account reference date company current shortened. | Download |
2021-06-02 | Resolution | Resolution. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Officers | Change person director company with change date. | Download |
2015-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.