Company NameScotyre International Limited
DirectorMurray Robert Stenhouse
Company StatusActive
Company NumberSC103693
CategoryPrivate Limited Company
Incorporation Date16 March 1987(37 years, 1 month 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 Murray Robert Stenhouse
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Lodge Craiglockhart Loan
Edinburgh
EH14 1JQ
Scotland
Director NameMr Robert Valentine Harrison Stenhouse
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(2 years, 1 month after company formation)
Appointment Duration31 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Barnton Avenue
Edinburgh
EH4 6AP
Scotland
Secretary NameMargaret Cunningham Stenhouse
NationalityBritish
StatusResigned
Appointed03 May 1989(2 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 09 March 2015)
RoleCompany Director
Correspondence Address6 Barnton Avenue
Edinburgh
EH4 6AP
Scotland

Contact

Telephone01506 854494
Telephone regionBathgate

Location

Registered Address8 Newbridge Industrial Estate
Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

230k at £1R.v.h. Stenhouse
100.00%
Ordinary

Financials

Year2014
Net Worth£1,706,257
Cash£993,843
Current Liabilities£176,405

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

3 December 1993Delivered on: 17 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at greendykes industrial estate, broxburn, known as site 1B.
Outstanding
24 July 1992Delivered on: 28 July 1992
Satisfied on: 6 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 June 1989Delivered on: 26 June 1989
Satisfied on: 11 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 September 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
15 September 2021Registered office address changed from 6 Barnton Avenue Edinburgh Lothian EH4 6AP to 8 Newbridge Industrial Estate Newbridge Industrial Estate Newbridge EH28 8PJ on 15 September 2021 (1 page)
25 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
31 December 2020Termination of appointment of Robert Valentine Harrison Stenhouse as a director on 31 December 2020 (1 page)
31 December 2020Appointment of Mr Murray Robert Stenhouse as a director on 31 December 2020 (2 pages)
14 July 2020Confirmation statement made on 24 July 2020 with no updates (1 page)
21 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
25 July 2017Notification of Robert Valentine Harrison Stenhouse as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
25 July 2017Notification of Robert Valentine Harrison Stenhouse as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Robert Valentine Harrison Stenhouse as a person with significant control on 6 April 2016 (2 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 230,000
(6 pages)
15 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 230,000
(6 pages)
6 January 2016Satisfaction of charge 2 in full (6 pages)
6 January 2016Satisfaction of charge 2 in full (6 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Termination of appointment of Margaret Cunningham Stenhouse as a secretary on 9 March 2015 (1 page)
29 July 2015Termination of appointment of Margaret Cunningham Stenhouse as a secretary on 9 March 2015 (1 page)
29 July 2015Termination of appointment of Margaret Cunningham Stenhouse as a secretary on 9 March 2015 (1 page)
29 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 230,000
(3 pages)
29 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 230,000
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 230,000
(4 pages)
24 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 230,000
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Director's details changed for Robert Valentine Harrison Stenhouse on 1 June 2013 (2 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Director's details changed for Robert Valentine Harrison Stenhouse on 1 June 2013 (2 pages)
8 July 2013Director's details changed for Robert Valentine Harrison Stenhouse on 1 June 2013 (2 pages)
13 August 2012Annual return made up to 16 June 2012 (14 pages)
13 August 2012Annual return made up to 16 June 2012 (14 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
20 July 2011Registered office address changed from 1B Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from 1B Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 20 July 2011 (2 pages)
20 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
7 October 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
7 October 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 August 2009Return made up to 16/06/09; no change of members (10 pages)
7 August 2009Return made up to 16/06/09; no change of members (10 pages)
11 February 2009Return made up to 16/06/08; no change of members (10 pages)
11 February 2009Return made up to 16/06/08; no change of members (10 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 August 2007Return made up to 16/06/07; full list of members (6 pages)
28 August 2007Return made up to 16/06/07; full list of members (6 pages)
18 August 2006£ sr 6600@1 26/05/05 (2 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 August 2006£ sr 6600@1 16/02/05 (2 pages)
18 August 2006£ sr 6600@1 26/05/05 (2 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 August 2006£ sr 6600@1 16/02/05 (2 pages)
11 July 2006Return made up to 16/06/06; full list of members (7 pages)
11 July 2006Return made up to 16/06/06; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 June 2005Return made up to 16/06/05; full list of members (7 pages)
14 June 2005Return made up to 16/06/05; full list of members (7 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
20 July 2004Return made up to 16/06/04; full list of members (7 pages)
20 July 2004Return made up to 16/06/04; full list of members (7 pages)
28 October 2003Accounts made up to 31 December 2002 (13 pages)
28 October 2003Accounts made up to 31 December 2002 (13 pages)
10 July 2003Return made up to 16/06/03; full list of members (7 pages)
10 July 2003Return made up to 16/06/03; full list of members (7 pages)
10 January 2003Registered office changed on 10/01/03 from: 37 greendykes road broxburn west lothian EH52 5AF (1 page)
10 January 2003Registered office changed on 10/01/03 from: 37 greendykes road broxburn west lothian EH52 5AF (1 page)
31 October 2002Accounts made up to 31 December 2001 (10 pages)
31 October 2002Accounts made up to 31 December 2001 (10 pages)
8 July 2002Return made up to 16/06/02; full list of members (7 pages)
8 July 2002Return made up to 16/06/02; full list of members (7 pages)
31 October 2001Accounts made up to 31 December 2000 (9 pages)
31 October 2001Accounts made up to 31 December 2000 (9 pages)
2 July 2001Return made up to 16/06/01; full list of members (7 pages)
2 July 2001Return made up to 16/06/01; full list of members (7 pages)
31 October 2000Accounts made up to 31 December 1999 (9 pages)
31 October 2000Accounts made up to 31 December 1999 (9 pages)
21 July 2000Return made up to 16/06/00; full list of members (7 pages)
21 July 2000Return made up to 16/06/00; full list of members (7 pages)
29 October 1999Accounts made up to 31 December 1998 (8 pages)
29 October 1999Accounts made up to 31 December 1998 (8 pages)
15 July 1999Return made up to 16/06/99; full list of members (6 pages)
15 July 1999Return made up to 16/06/99; full list of members (6 pages)
30 October 1998Accounts made up to 31 December 1997 (9 pages)
30 October 1998Accounts made up to 31 December 1997 (9 pages)
14 July 1998Return made up to 16/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1998Return made up to 16/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1997Accounts made up to 31 December 1996 (9 pages)
31 October 1997Accounts made up to 31 December 1996 (9 pages)
29 July 1997Return made up to 16/06/97; no change of members (4 pages)
29 July 1997Return made up to 16/06/97; no change of members (4 pages)
21 October 1996Accounts made up to 31 December 1995 (9 pages)
21 October 1996Accounts made up to 31 December 1995 (9 pages)
6 August 1996Return made up to 16/06/96; full list of members (6 pages)
6 August 1996Return made up to 16/06/96; full list of members (6 pages)
20 September 1995Accounts made up to 31 December 1994 (9 pages)
20 September 1995Accounts made up to 31 December 1994 (9 pages)
11 July 1995Return made up to 16/06/95; no change of members (4 pages)
11 July 1995Return made up to 16/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
19 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1987Incorporation (18 pages)
11 March 1987Certificate of Incorporation (1 page)