UKBizDB.co.uk

SOLTYRE LIMITED

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

This company is commonly known as Soltyre Limited. The company was founded 14 years ago and was given the registration number SC360586. The firm's registered office is in AIRDRIE. You can find them at Unit 2/1 Piper Road, Brownsburn Industrial Estate, Airdrie, North Lanarkshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:SOLTYRE LIMITED
Company Number:SC360586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Unit 2/1 Piper Road, Brownsburn Industrial Estate, Airdrie, North Lanarkshire, Scotland, ML6 9SE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2/1, Piper Road, Brownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE

Secretary06 September 2019Active
Unit 2/1, Piper Road, Brownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE

Director01 September 2019Active
Standhill, Whitburn Road, Bathgate, Scotland, EH48 2HR

Director17 July 2017Active
Standhill, Whitburn Road, Bathgate, Scotland, EH48 2HR

Director17 July 2017Active
Unit 2/1, Piper Road, Brownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE

Director01 January 2019Active
Unit 2/1, Piper Road, Brownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE

Director06 July 2022Active
14, Marchfield Mount, Dumfries, United Kingdom, DG1 1GZ

Secretary03 June 2009Active
Harebell Cottage, Holywood, Dumfries, United Kingdom, DG2 0RH

Director03 June 2009Active
14, Marchfield Mount, Dumfries, United Kingdom, DG1 1GZ

Director03 June 2009Active
17, Tinwald Meuse, Heathhall, Dumfries, United Kingdom, DG1 3SG

Director03 June 2009Active

People with Significant Control

J. W. Johnston Limited
Notified on:17 July 2017
Status:Active
Country of residence:Scotland
Address:Standshill, West Main Street, Bathgate, Scotland, EH48 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maxwell Robert Murdoch Gordon
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Farries, Kirk & Mcvean, Dumfries Enterprise Park, Dumfries, DG1 3SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type small.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Officers

Change person director company with change date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Appoint person secretary company with name date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Termination secretary company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2019-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-02Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Mortgage

Mortgage satisfy charge full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Address

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

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.