Craigton Road
Cults
Aberdeen
AB15 9PT
Scotland
Director Name | Mr Benjamin George William Tawse |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
Director Name | Mr Jonathan Charles Adam Tawse |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
Director Name | Mr Henry Graham John Tawse |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
Secretary Name | A.C. Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Director Name | Moira Anne Tawse |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Woodhill Road Aberdeen AB15 5JU Scotland |
Director Name | William Adam Tawse |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 September 1991) |
Role | Company Director |
Correspondence Address | 5 Gladstone Place Aberdeen Aberdeenshire AB1 6UX Scotland |
Director Name | Mr Gordon James Webster |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(19 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Church Street Huntly Aberdeenshire AB54 8AW Scotland |
Director Name | Charles Alexander Bell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(19 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Nellfred Terrace Inverurie Aberdeenshire AB51 4TJ Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1989(11 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 June 2015) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Website | tawsetyres.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01467 621460 |
Telephone region | Inverurie |
Registered Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Graham Adam Tawse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,474,664 |
Cash | £277,855 |
Current Liabilities | £517,107 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
5 June 2020 | Delivered on: 13 June 2020 Persons entitled: Graham Adam Tawse Benjamin George William Tawse Classification: A registered charge Particulars: Subjects at harlaw road, harlaw industrial estate, inverurie registered under title number ABN116222. Outstanding |
---|
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
23 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
13 June 2020 | Registration of charge SC0646730001, created on 5 June 2020 (6 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Benjamin George William Tawse as a director on 17 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Jonathan Charles Adam Tawse as a director on 17 January 2019 (2 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 November 2018 | Termination of appointment of Gordon James Webster as a director on 31 October 2018 (1 page) |
10 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
16 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
16 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
16 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
16 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 November 2011 | Termination of appointment of Moira Tawse as a director (1 page) |
25 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Termination of appointment of Moira Tawse as a director (1 page) |
25 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 November 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
24 November 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
24 November 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
24 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Director's details changed for Mr Gordon James Webster on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Mr Gordon James Webster on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Charles Alexander Bell on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Charles Alexander Bell on 1 October 2009 (2 pages) |
23 November 2010 | Registered office address changed from 18 Bon Accord Crescent Aberdeen AB9 1XL on 23 November 2010 (1 page) |
23 November 2010 | Director's details changed for Moira Anne Tawse on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Mr Graham Tawse on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Charles Alexander Bell on 1 October 2009 (2 pages) |
23 November 2010 | Registered office address changed from 18 Bon Accord Crescent Aberdeen AB9 1XL on 23 November 2010 (1 page) |
23 November 2010 | Director's details changed for Moira Anne Tawse on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Mr Graham Tawse on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Mr Gordon James Webster on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Moira Anne Tawse on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Mr Graham Tawse on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 November 2008 | Return made up to 04/09/08; full list of members (4 pages) |
5 November 2008 | Return made up to 04/09/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 September 2007 | Return made up to 04/09/07; no change of members (8 pages) |
14 September 2007 | Return made up to 04/09/07; no change of members (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 September 2006 | Return made up to 04/09/06; full list of members (8 pages) |
15 September 2006 | Return made up to 04/09/06; full list of members (8 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 September 2005 | Return made up to 04/09/05; full list of members (8 pages) |
7 September 2005 | Return made up to 04/09/05; full list of members (8 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 August 2004 | Return made up to 04/09/04; full list of members
|
26 August 2004 | Return made up to 04/09/04; full list of members
|
3 February 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
3 February 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
31 August 2003 | Return made up to 04/09/03; full list of members
|
31 August 2003 | Return made up to 04/09/03; full list of members
|
19 February 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
19 February 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
28 August 2002 | Return made up to 04/09/02; full list of members
|
28 August 2002 | Return made up to 04/09/02; full list of members
|
8 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
8 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
14 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 October 2000 | Return made up to 04/09/00; full list of members (7 pages) |
12 October 2000 | Return made up to 04/09/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
3 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 October 1998 | Return made up to 04/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 04/09/98; full list of members (6 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 February 1998 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
3 October 1997 | Return made up to 04/09/97; no change of members (4 pages) |
3 October 1997 | Return made up to 04/09/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
9 December 1996 | Return made up to 04/09/96; full list of members
|
9 December 1996 | Return made up to 04/09/96; full list of members
|
14 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
15 January 1996 | Return made up to 04/09/95; no change of members (4 pages) |
15 January 1996 | Return made up to 04/09/95; no change of members (4 pages) |