UKBizDB.co.uk

RENFREWSHIRE TYRE SERVICES LIMITED

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

This company is commonly known as Renfrewshire Tyre Services Limited. The company was founded 28 years ago and was given the registration number SC159112. The firm's registered office is in . You can find them at 8 Maxwellton Street, Paisley, , . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:RENFREWSHIRE TYRE SERVICES LIMITED
Company Number:SC159112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1995
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:8 Maxwellton Street, Paisley, PA1 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Maxwellton Street, Paisley, PA1 2UA

Director01 January 2020Active
8 Maxwellton Street, Paisley, PA1 2UA

Director05 July 2013Active
89 Springkell Avenue, Glasgow, G41 4EJ

Secretary10 July 1995Active
8 Maxwellton Street, Paisley, PA1 2UA

Secretary13 July 1995Active
89 Springkell Avenue, Glasgow, G41 4EJ

Director10 July 1995Active
8 Maxwellton Street, Paisley, PA1 2UA

Director13 July 1995Active
8 Maxwellton Street, Paisley, PA1 2UA

Director13 July 1995Active
176 Clydeholm Road, Glasgow, G14 0QQ

Director01 January 1997Active
8 Maxwellton Street, Paisley, PA1 2UA

Director01 October 2011Active
45 Renfield Street, Glasgow, G2 1JZ

Director10 July 1995Active

People with Significant Control

Nicholas Christopher Moohan
Notified on:22 August 2023
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Scotland
Address:8, Maxwellton Street, Paisley, Scotland, PA1 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ann Elizabeth Sinclair Moohan
Notified on:01 January 2020
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:Scotland
Address:8, Maxwellton Street, Paisley, Scotland, PA1 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Moohan
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:Scotland
Address:8, Maxwellton Street, Paisley, Scotland, PA1 2UA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption full.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.