UKBizDB.co.uk

STIRLING TYRES LTD

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

This company is commonly known as Stirling Tyres Ltd. The company was founded 7 years ago and was given the registration number SC566932. The firm's registered office is in STIRLING. You can find them at 13 Wallace Street, , Stirling, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:STIRLING TYRES LTD
Company Number:SC566932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2017
End of financial year:30 April 2021
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:13 Wallace Street, Stirling, United Kingdom, FK8 1NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland, G2 6LD

Director24 May 2017Active
13, Wallace Street, Stirling, United Kingdom, FK8 1NS

Director24 May 2017Active
13, Wallace Street, Stirling, United Kingdom, FK8 1NS

Director25 May 2017Active
13, Wallace Street, Stirling, United Kingdom, FK8 1NS

Director24 May 2017Active

People with Significant Control

Mr Brian Wilson
Notified on:01 February 2018
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:Scotland
Address:Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland, G2 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hamzah Aziz Ahmed
Notified on:24 May 2017
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:United Kingdom
Address:13, Wallace Street, Stirling, United Kingdom, FK8 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abbas Sardar Ahmed
Notified on:24 May 2017
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:13, Wallace Street, Stirling, United Kingdom, FK8 1NS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved liquidation.

Download
2023-10-23Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2023-01-10Address

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

Download
2022-12-30Resolution

Resolution.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Gazette

Gazette filings brought up to date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Change account reference date company previous shortened.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Accounts

Change account reference date company previous shortened.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.