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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Secretary | 05 November 2019 | Active |
C/O Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 16 June 2022 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 05 November 2019 | Active |
C/O Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Secretary | 16 September 2016 | Active |
13, Miller Road, Ayr, Scotland, KA7 2AX | Secretary | 14 June 2004 | Active |
Linton, Stewart Road, Paisley, PA2 7SS | Secretary | 06 December 1989 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 October 1989 | Active |
C/O Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 16 September 2016 | Active |
13, Miller Road, Ayr, Scotland, KA7 2AX | Director | 01 September 2016 | Active |
30 Hillfoot, Houston, PA6 7NS | Director | 06 December 1989 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 October 1989 | Active |
C/O Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 16 September 2016 | Active |
C/O Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 05 November 2019 | Active |
4 Somerville Way, Irvine, KA11 2EQ | Director | 14 June 2004 | Active |
13, Miller Road, Ayr, Scotland, KA7 2AX | Director | 06 December 1989 | Active |
67 Fairfield Park, Ayr, KA7 2AU | Director | 06 December 1989 | Active |
C/O Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 05 November 2019 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 October 1989 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Accounts | Change account reference date company previous extended. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Officers | Change person director company with change date. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Officers | Second filing of director appointment with name. | Download |
2020-02-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.