Glasgow
G1 3PE
Scotland
Secretary Name | Timothy Joseph Gerard O'Gorman |
---|---|
Status | Current |
Appointed | 05 November 2019(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mrs Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Philip John Collins |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1989(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 30 Hillfoot Houston Renfrewshire PA6 7NS Scotland |
Director Name | William Tracey |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1989(2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 67 Fairfield Park Ayr Ayrshire KA7 2AU Scotland |
Director Name | Mr Brendan Tracey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1989(2 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Miller Road Ayr KA7 2AX Scotland |
Secretary Name | Mr Brendan Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1989(2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linton Stewart Road Paisley Renfrewshire PA2 7SS Scotland |
Director Name | Alan Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2007) |
Role | Sales Director |
Correspondence Address | 4 Somerville Way Irvine Ayrshire KA11 2EQ Scotland |
Secretary Name | Jaine Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 September 2016) |
Role | Finance Manager |
Correspondence Address | 13 Miller Road Ayr KA7 2AX Scotland |
Director Name | Jaine Ann Chisholm |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(26 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 September 2016) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 13 Miller Road Ayr KA7 2AX Scotland |
Director Name | Mr Donald Neil Carmichael |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Derek Campbell McConechy |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2019) |
Role | Tyre Distributor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Mr Donald Neil Carmichael |
---|---|
Status | Resigned |
Appointed | 16 September 2016(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2019) |
Role | Company Director |
Correspondence Address | C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Andrew John Randall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Ms Loraine Woodhouse |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 October 1989(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1989(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1989(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | strathclydetyres.co.uk |
---|
Registered Address | C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
132.5k at £1 | Brendan Tracey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,156,864 |
Gross Profit | £1,434,992 |
Net Worth | £904,685 |
Cash | £373,292 |
Current Liabilities | £2,171,567 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
12 June 2019 | Delivered on: 19 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
22 July 2009 | Delivered on: 24 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 October 1999 | Delivered on: 3 November 1999 Satisfied on: 8 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
6 January 1992 | Delivered on: 13 January 1992 Satisfied on: 24 May 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 rankine street johnstone ren 30083. Fully Satisfied |
12 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Accounts for a dormant company made up to 1 April 2022 (4 pages) |
24 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
17 October 2022 | Termination of appointment of Andrew John Randall as a director on 7 October 2022 (1 page) |
16 June 2022 | Appointment of Mrs Johanna Ruth Hartley as a director on 16 June 2022 (2 pages) |
16 June 2022 | Termination of appointment of Loraine Woodhouse as a director on 16 June 2022 (1 page) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
4 October 2021 | Cessation of Keith Williams as a person with significant control on 4 October 2021 (1 page) |
4 October 2021 | Notification of Mcconechy’S Tyre Service Limited as a person with significant control on 4 October 2021 (2 pages) |
4 October 2021 | Cessation of Thomas Daniel Singer as a person with significant control on 4 October 2021 (1 page) |
4 October 2021 | Cessation of Jill Caseberry as a person with significant control on 4 October 2021 (1 page) |
4 October 2021 | Cessation of Helen Victoria Jones as a person with significant control on 4 October 2021 (1 page) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
27 July 2021 | Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
1 February 2021 | Director's details changed for Mr Graham Barry Stapleton on 1 February 2021 (2 pages) |
11 January 2021 | Cessation of David Alexander Robertson Adams as a person with significant control on 31 December 2020 (1 page) |
2 December 2020 | Director's details changed for Graham Barry Stapleton on 20 November 2020 (2 pages) |
7 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
2 October 2020 | Notification of Thomas Daniel Singer as a person with significant control on 16 September 2020 (2 pages) |
25 February 2020 | Second filing for the appointment of Loraine Woodhouse as a director (6 pages) |
11 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 (1 page) |
11 December 2019 | Notification of Keith Williams as a person with significant control on 5 November 2019 (2 pages) |
11 December 2019 | Notification of David Adams as a person with significant control on 5 November 2019 (2 pages) |
11 December 2019 | Cessation of Mcconechy's Tyre Service Limited as a person with significant control on 5 November 2019 (1 page) |
11 December 2019 | Notification of Helen Jones as a person with significant control on 5 November 2019 (2 pages) |
11 December 2019 | Notification of Jill Caseberry as a person with significant control on 5 November 2019 (2 pages) |
6 December 2019 | Change of accounting reference date (2 pages) |
12 November 2019 | Resolutions
|
12 November 2019 | Statement of company's objects (2 pages) |
7 November 2019 | Appointment of Mr Andrew John Randall as a director on 5 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Derek Campbell Mcconechy as a director on 5 November 2019 (1 page) |
7 November 2019 | Satisfaction of charge SC1206070004 in full (1 page) |
7 November 2019 | Termination of appointment of Donald Neil Carmichael as a director on 5 November 2019 (1 page) |
7 November 2019 | Appointment of Graham Barry Stapleton as a director on 5 November 2019 (2 pages) |
7 November 2019 | Appointment of Timothy Joseph Gerard O'gorman as a secretary on 5 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Donald Neil Carmichael as a secretary on 5 November 2019 (1 page) |
7 November 2019 | Registered office address changed from 13 Miller Road Ayr KA7 2AX Scotland to C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 7 November 2019 (1 page) |
7 November 2019 | Appointment of Loraine Woodhouse as a director on 5 November 2019
|
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
3 July 2019 | Satisfaction of charge 3 in full (4 pages) |
19 June 2019 | Registration of charge SC1206070004, created on 12 June 2019 (17 pages) |
3 April 2019 | Previous accounting period extended from 16 September 2018 to 31 October 2018 (1 page) |
9 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 16 September 2017 (12 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 June 2017 | Full accounts made up to 16 September 2016 (27 pages) |
10 June 2017 | Full accounts made up to 16 September 2016 (27 pages) |
10 October 2016 | Previous accounting period shortened from 30 September 2016 to 16 September 2016 (1 page) |
10 October 2016 | Previous accounting period shortened from 30 September 2016 to 16 September 2016 (1 page) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
19 September 2016 | Termination of appointment of Brendan Tracey as a director on 16 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Derek Campbell Mcconechy as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Donald Neil Carmichael as a director on 16 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Jaine Chisholm as a secretary on 16 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Jaine Ann Chisholm as a director on 16 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 6 Rankine Street Johnstone PA5 8BB to 13 Miller Road Ayr KA7 2AX on 19 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Derek Campbell Mcconechy as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Donald Neil Carmichael as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Donald Neil Carmichael as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Jaine Chisholm as a secretary on 16 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Brendan Tracey as a director on 16 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 6 Rankine Street Johnstone PA5 8BB to 13 Miller Road Ayr KA7 2AX on 19 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Donald Neil Carmichael as a director on 16 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Jaine Ann Chisholm as a director on 16 September 2016 (1 page) |
1 September 2016 | Appointment of Jaine Ann Chisholm as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Jaine Ann Chisholm as a director on 1 September 2016 (2 pages) |
4 March 2016 | Full accounts made up to 30 September 2015 (21 pages) |
4 March 2016 | Full accounts made up to 30 September 2015 (21 pages) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
3 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
3 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
18 June 2014 | Director's details changed for Mr Brendan Tracey on 18 June 2014 (2 pages) |
18 June 2014 | Secretary's details changed for Jaine Chisholm on 18 June 2014 (1 page) |
18 June 2014 | Director's details changed for Mr Brendan Tracey on 18 June 2014 (2 pages) |
18 June 2014 | Secretary's details changed for Jaine Chisholm on 18 June 2014 (1 page) |
3 March 2014 | Full accounts made up to 30 September 2013 (23 pages) |
3 March 2014 | Full accounts made up to 30 September 2013 (23 pages) |
5 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
1 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
1 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
11 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Brendan Tracey on 4 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Brendan Tracey on 4 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Brendan Tracey on 4 October 2009 (2 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
12 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
12 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
31 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
3 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
3 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
20 February 2006 | Return made up to 04/10/02; full list of members; amend (8 pages) |
20 February 2006 | Return made up to 04/10/01; full list of members; amend (8 pages) |
20 February 2006 | Return made up to 04/10/05; full list of members; amend (8 pages) |
20 February 2006 | Return made up to 04/10/03; full list of members; amend (8 pages) |
20 February 2006 | Return made up to 04/10/04; full list of members; amend (8 pages) |
20 February 2006 | Return made up to 04/10/02; full list of members; amend (8 pages) |
20 February 2006 | Return made up to 04/10/05; full list of members; amend (8 pages) |
20 February 2006 | Return made up to 04/10/03; full list of members; amend (8 pages) |
20 February 2006 | Return made up to 04/10/01; full list of members; amend (8 pages) |
20 February 2006 | Return made up to 04/10/04; full list of members; amend (8 pages) |
19 January 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
19 January 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
20 September 2005 | Auditor's resignation (1 page) |
20 September 2005 | Auditor's resignation (1 page) |
24 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
24 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (10 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (10 pages) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New director appointed (1 page) |
8 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
8 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (10 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (10 pages) |
12 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
12 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
10 December 2002 | Return made up to 04/10/02; full list of members (10 pages) |
10 December 2002 | Return made up to 04/10/02; full list of members (10 pages) |
18 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
18 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
16 November 2001 | Return made up to 04/10/01; full list of members
|
16 November 2001 | Return made up to 04/10/01; full list of members
|
15 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
15 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 February 2001 | £ ic 176640/132480 04/01/01 £ sr 44160@1=44160 (1 page) |
22 February 2001 | £ ic 176640/132480 04/01/01 £ sr 44160@1=44160 (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
28 September 2000 | Return made up to 04/10/00; full list of members (9 pages) |
28 September 2000 | Return made up to 04/10/00; full list of members (9 pages) |
16 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
16 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
9 February 2000 | Return made up to 04/10/99; full list of members (8 pages) |
9 February 2000 | Return made up to 04/10/99; full list of members (8 pages) |
3 November 1999 | Partic of mort/charge * (5 pages) |
3 November 1999 | Partic of mort/charge * (5 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
19 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
19 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
14 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
14 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
30 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
21 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
7 December 1994 | Return made up to 04/10/94; change of members
|
7 December 1994 | Return made up to 04/10/94; change of members
|
8 November 1993 | Return made up to 04/10/93; full list of members (6 pages) |
8 November 1993 | Return made up to 04/10/93; full list of members (6 pages) |
23 March 1993 | Ad 10/05/91--------- £ si 176638@1 (2 pages) |
23 March 1993 | Ad 10/05/91--------- £ si 176638@1 (2 pages) |
23 March 1993 | Particulars of contract relating to shares (3 pages) |
23 March 1993 | Particulars of contract relating to shares (3 pages) |
6 January 1993 | Return made up to 04/10/92; change of members
|
6 January 1993 | Return made up to 04/10/92; change of members
|
20 December 1991 | Return made up to 04/10/91; full list of members (6 pages) |
20 December 1991 | Return made up to 04/10/91; full list of members (6 pages) |
10 June 1991 | Ad 10/05/91--------- £ si 176638@1=176638 £ ic 2/176640 (2 pages) |
10 June 1991 | Ad 10/05/91--------- £ si 176638@1=176638 £ ic 2/176640 (2 pages) |
20 December 1989 | Memorandum and Articles of Association (11 pages) |
20 December 1989 | Memorandum and Articles of Association (11 pages) |
14 December 1989 | Company name changed wingtip motors LIMITED\certificate issued on 15/12/89 (2 pages) |
14 December 1989 | Company name changed wingtip motors LIMITED\certificate issued on 15/12/89 (2 pages) |
4 October 1989 | Incorporation (15 pages) |
4 October 1989 | Incorporation (15 pages) |