UKBizDB.co.uk

PRESTIGE TYRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prestige Tyres Limited. The company was founded 20 years ago and was given the registration number SC253386. The firm's registered office is in GLASGOW. You can find them at 150 St. Vincent Street, C/o Irwin Mitchell, Glasgow, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PRESTIGE TYRES LIMITED
Company Number:SC253386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:150 St. Vincent Street, C/o Irwin Mitchell, Glasgow, Scotland, G2 5NE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, St. Vincent Street, C/O Irwin Mitchell, Glasgow, Scotland, G2 5NE

Secretary01 May 2020Active
150, St. Vincent Street, C/O Irwin Mitchell, Glasgow, Scotland, G2 5NE

Director01 July 2019Active
150, St. Vincent Street, C/O Irwin Mitchell, Glasgow, Scotland, G2 5NE

Director01 May 2020Active
150, St. Vincent Street, C/O Irwin Mitchell, Glasgow, Scotland, G2 5NE

Secretary01 July 2019Active
139 Mount Annan Drive, Kings Park, Glasgow, G44 4RX

Secretary28 July 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary28 July 2003Active
139 Mount Annan Drive, Kings Park, Glasgow, G44 4RX

Director28 July 2003Active
139 Mount Annan Drive, Kings Park, Glasgow, G44 4RX

Director01 August 2006Active
150, St. Vincent Street, C/O Irwin Mitchell, Glasgow, Scotland, G2 5NE

Director01 July 2019Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director28 July 2003Active

People with Significant Control

Micheldever Tyre Services Limited
Notified on:01 July 2019
Status:Active
Country of residence:United Kingdom
Address:Micheldever Station, Andover Road, Winchester, United Kingdom, SO21 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gillian Hamilton Mclean
Notified on:01 July 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:The Old Forge, Busby, G76 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bruce Hamilton Mclean
Notified on:01 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:The Old Forge, Busby, G76 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sofia Louisa Bertolaccini
Notified on:01 July 2016
Status:Active
Date of birth:June 1995
Nationality:British
Address:The Old Forge, Busby, G76 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Appoint person secretary company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination secretary company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Accounts

Change account reference date company previous shortened.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Address

Change registered office address company with date old address new address.

Download
2019-08-08Address

Change sail address company with old address new address.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Address

Change sail address company with new address.

Download
2019-07-12Officers

Appoint person secretary company with name date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.