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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2/1, Piper Road, Brownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE | Secretary | 06 September 2019 | Active |
Unit 2/1, Piper Road, Brownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE | Director | 01 September 2019 | Active |
Standhill, Whitburn Road, Bathgate, Scotland, EH48 2HR | Director | 17 July 2017 | Active |
Standhill, Whitburn Road, Bathgate, Scotland, EH48 2HR | Director | 17 July 2017 | Active |
Unit 2/1, Piper Road, Brownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE | Director | 01 January 2019 | Active |
Unit 2/1, Piper Road, Brownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE | Director | 06 July 2022 | Active |
14, Marchfield Mount, Dumfries, United Kingdom, DG1 1GZ | Secretary | 03 June 2009 | Active |
Harebell Cottage, Holywood, Dumfries, United Kingdom, DG2 0RH | Director | 03 June 2009 | Active |
14, Marchfield Mount, Dumfries, United Kingdom, DG1 1GZ | Director | 03 June 2009 | Active |
17, Tinwald Meuse, Heathhall, Dumfries, United Kingdom, DG1 3SG | Director | 03 June 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type small. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Appoint person secretary company with name date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Termination secretary company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type small. | Download |
2019-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.