Company NameTawse Tyre Co Limited
Company StatusActive
Company NumberSC064673
CategoryPrivate Limited Company
Incorporation Date19 April 1978(45 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Graham Adam Tawse
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1989(11 years, 4 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton Of Pitfodels House
Craigton Road
Cults
Aberdeen
AB15 9PT
Scotland
Director NameMr Benjamin George William Tawse
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(40 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
Director NameMr Jonathan Charles Adam Tawse
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(40 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
Director NameMr Henry Graham John Tawse
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(43 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed01 June 2015(37 years, 1 month after company formation)
Appointment Duration8 years, 10 months
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Director NameMoira Anne Tawse
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(11 years, 4 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Woodhill Road
Aberdeen
AB15 5JU
Scotland
Director NameWilliam Adam Tawse
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 September 1991)
RoleCompany Director
Correspondence Address5 Gladstone Place
Aberdeen
Aberdeenshire
AB1 6UX
Scotland
Director NameMr Gordon James Webster
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(19 years, 6 months after company formation)
Appointment Duration21 years (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Church Street
Huntly
Aberdeenshire
AB54 8AW
Scotland
Director NameCharles Alexander Bell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(19 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Nellfred Terrace
Inverurie
Aberdeenshire
AB51 4TJ
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed04 September 1989(11 years, 4 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 June 2015)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Contact

Websitetawsetyres.co.uk
Email address[email protected]
Telephone01467 621460
Telephone regionInverurie

Location

Registered Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Graham Adam Tawse
100.00%
Ordinary

Financials

Year2014
Net Worth£1,474,664
Cash£277,855
Current Liabilities£517,107

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Charges

5 June 2020Delivered 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

Filing History

9 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
23 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
13 June 2020Registration of charge SC0646730001, created on 5 June 2020 (6 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Benjamin George William Tawse as a director on 17 January 2019 (2 pages)
28 January 2019Appointment of Mr Jonathan Charles Adam Tawse as a director on 17 January 2019 (2 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
6 November 2018Termination of appointment of Gordon James Webster as a director on 31 October 2018 (1 page)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
18 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,000
(6 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,000
(6 pages)
16 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
16 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
16 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
(6 pages)
27 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
(6 pages)
27 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 5,000
(6 pages)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 5,000
(6 pages)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 5,000
(6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 November 2011Termination of appointment of Moira Tawse as a director (1 page)
25 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
25 November 2011Termination of appointment of Moira Tawse as a director (1 page)
25 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 November 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
24 November 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
24 November 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
24 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
23 November 2010Director's details changed for Mr Gordon James Webster on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mr Gordon James Webster on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Charles Alexander Bell on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Charles Alexander Bell on 1 October 2009 (2 pages)
23 November 2010Registered office address changed from 18 Bon Accord Crescent Aberdeen AB9 1XL on 23 November 2010 (1 page)
23 November 2010Director's details changed for Moira Anne Tawse on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mr Graham Tawse on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Charles Alexander Bell on 1 October 2009 (2 pages)
23 November 2010Registered office address changed from 18 Bon Accord Crescent Aberdeen AB9 1XL on 23 November 2010 (1 page)
23 November 2010Director's details changed for Moira Anne Tawse on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mr Graham Tawse on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mr Gordon James Webster on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Moira Anne Tawse on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mr Graham Tawse on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 November 2008Return made up to 04/09/08; full list of members (4 pages)
5 November 2008Return made up to 04/09/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 September 2007Return made up to 04/09/07; no change of members (8 pages)
14 September 2007Return made up to 04/09/07; no change of members (8 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 September 2006Return made up to 04/09/06; full list of members (8 pages)
15 September 2006Return made up to 04/09/06; full list of members (8 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 September 2005Return made up to 04/09/05; full list of members (8 pages)
7 September 2005Return made up to 04/09/05; full list of members (8 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 August 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
3 February 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
31 August 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
19 February 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
28 August 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
8 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
14 September 2001Return made up to 04/09/01; full list of members (7 pages)
14 September 2001Return made up to 04/09/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 October 2000Return made up to 04/09/00; full list of members (7 pages)
12 October 2000Return made up to 04/09/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 September 1999Return made up to 04/09/99; no change of members (4 pages)
3 September 1999Return made up to 04/09/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 October 1998Return made up to 04/09/98; full list of members (6 pages)
20 October 1998Return made up to 04/09/98; full list of members (6 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 February 1998New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
3 October 1997Return made up to 04/09/97; no change of members (4 pages)
3 October 1997Return made up to 04/09/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
9 December 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
15 January 1996Return made up to 04/09/95; no change of members (4 pages)
15 January 1996Return made up to 04/09/95; no change of members (4 pages)