UKBizDB.co.uk

STRATHCLYDE TYRE SERVICES LIMITED

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

This company is commonly known as Strathclyde Tyre Services Limited. The company was founded 34 years ago and was given the registration number SC120607. The firm's registered office is in GLASGOW. You can find them at C/o Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:STRATHCLYDE TYRE SERVICES LIMITED
Company Number:SC120607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1989
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:C/o Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Secretary05 November 2019Active
C/O Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director16 June 2022Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director05 November 2019Active
C/O Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Secretary16 September 2016Active
13, Miller Road, Ayr, Scotland, KA7 2AX

Secretary14 June 2004Active
Linton, Stewart Road, Paisley, PA2 7SS

Secretary06 December 1989Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 October 1989Active
C/O Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director16 September 2016Active
13, Miller Road, Ayr, Scotland, KA7 2AX

Director01 September 2016Active
30 Hillfoot, Houston, PA6 7NS

Director06 December 1989Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 October 1989Active
C/O Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director16 September 2016Active
C/O Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director05 November 2019Active
4 Somerville Way, Irvine, KA11 2EQ

Director14 June 2004Active
13, Miller Road, Ayr, Scotland, KA7 2AX

Director06 December 1989Active
67 Fairfield Park, Ayr, KA7 2AU

Director06 December 1989Active
C/O Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director05 November 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 October 1989Active

People with Significant Control

Mcconechy’S Tyre Service Limited
Notified on:04 October 2021
Status:Active
Country of residence:Scotland
Address:C/O Harper Macleod Llp The Ca'D'Oro, 45 Gordon Str, Glasgow, Scotland, G1 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Daniel Singer
Notified on:16 September 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:Scotland
Address:C/O Harper Macleod Llp, The Ca'D'Oro, Glasgow, Scotland, G1 3PE
Nature of control:
  • Significant influence or control
Ms Jill Caseberry
Notified on:05 November 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Scotland
Address:C/O Harper Macleod Llp, The Ca'D'Oro, Glasgow, Scotland, G1 3PE
Nature of control:
  • Significant influence or control
Mr Keith Williams
Notified on:05 November 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:Scotland
Address:C/O Harper Macleod Llp, The Ca'D'Oro, Glasgow, Scotland, G1 3PE
Nature of control:
  • Significant influence or control
Mrs Helen Victoria Jones
Notified on:05 November 2019
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:Scotland
Address:C/O Harper Macleod Llp, The Ca'D'Oro, Glasgow, Scotland, G1 3PE
Nature of control:
  • Significant influence or control
Mr David Alexander Robertson Adams
Notified on:05 November 2019
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:Scotland
Address:C/O Harper Macleod Llp, The Ca'D'Oro, Glasgow, Scotland, G1 3PE
Nature of control:
  • Significant influence or control
Mcconechy's Tyre Service Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:13, Miller Road, Ayr, Scotland, KA7 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Accounts

Change account reference date company previous extended.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Officers

Second filing of director appointment with name.

Download
2020-02-11Accounts

Change account reference date company previous shortened.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.