Company NameStrathclyde Tyre Services Limited
DirectorsGraham Barry Stapleton and Johanna Ruth Hartley
Company StatusActive
Company NumberSC120607
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Graham Barry Stapleton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(30 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameTimothy Joseph Gerard O'Gorman
StatusCurrent
Appointed05 November 2019(30 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressC/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMrs Johanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NamePhilip John Collins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1989(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address30 Hillfoot
Houston
Renfrewshire
PA6 7NS
Scotland
Director NameWilliam Tracey
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1989(2 months after company formation)
Appointment Duration14 years, 6 months (resigned 14 June 2004)
RoleCompany Director
Correspondence Address67 Fairfield Park
Ayr
Ayrshire
KA7 2AU
Scotland
Director NameMr Brendan Tracey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1989(2 months after company formation)
Appointment Duration26 years, 9 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Miller Road
Ayr
KA7 2AX
Scotland
Secretary NameMr Brendan Tracey
NationalityBritish
StatusResigned
Appointed06 December 1989(2 months after company formation)
Appointment Duration14 years, 6 months (resigned 14 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton
Stewart Road
Paisley
Renfrewshire
PA2 7SS
Scotland
Director NameAlan Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2007)
RoleSales Director
Correspondence Address4 Somerville Way
Irvine
Ayrshire
KA11 2EQ
Scotland
Secretary NameJaine Chisholm
NationalityBritish
StatusResigned
Appointed14 June 2004(14 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 September 2016)
RoleFinance Manager
Correspondence Address13 Miller Road
Ayr
KA7 2AX
Scotland
Director NameJaine Ann Chisholm
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(26 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 September 2016)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address13 Miller Road
Ayr
KA7 2AX
Scotland
Director NameMr Donald Neil Carmichael
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(26 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Derek Campbell McConechy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(26 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 2019)
RoleTyre Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameMr Donald Neil Carmichael
StatusResigned
Appointed16 September 2016(26 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 2019)
RoleCompany Director
Correspondence AddressC/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Andrew John Randall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(30 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMs Loraine Woodhouse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 October 1989(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 1989(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 1989(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitestrathclydetyres.co.uk

Location

Registered AddressC/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

132.5k at £1Brendan Tracey
100.00%
Ordinary

Financials

Year2014
Turnover£9,156,864
Gross Profit£1,434,992
Net Worth£904,685
Cash£373,292
Current Liabilities£2,171,567

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

12 June 2019Delivered on: 19 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 July 2009Delivered 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 1999Delivered 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 1992Delivered 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

Filing History

12 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 1 April 2022 (4 pages)
24 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
17 October 2022Termination of appointment of Andrew John Randall as a director on 7 October 2022 (1 page)
16 June 2022Appointment of Mrs Johanna Ruth Hartley as a director on 16 June 2022 (2 pages)
16 June 2022Termination of appointment of Loraine Woodhouse as a director on 16 June 2022 (1 page)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
4 October 2021Cessation of Keith Williams as a person with significant control on 4 October 2021 (1 page)
4 October 2021Notification of Mcconechy’S Tyre Service Limited as a person with significant control on 4 October 2021 (2 pages)
4 October 2021Cessation of Thomas Daniel Singer as a person with significant control on 4 October 2021 (1 page)
4 October 2021Cessation of Jill Caseberry as a person with significant control on 4 October 2021 (1 page)
4 October 2021Cessation of Helen Victoria Jones as a person with significant control on 4 October 2021 (1 page)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
27 July 2021Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
1 February 2021Director's details changed for Mr Graham Barry Stapleton on 1 February 2021 (2 pages)
11 January 2021Cessation of David Alexander Robertson Adams as a person with significant control on 31 December 2020 (1 page)
2 December 2020Director's details changed for Graham Barry Stapleton on 20 November 2020 (2 pages)
7 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
2 October 2020Notification of Thomas Daniel Singer as a person with significant control on 16 September 2020 (2 pages)
25 February 2020Second filing for the appointment of Loraine Woodhouse as a director (6 pages)
11 February 2020Previous accounting period shortened from 31 March 2020 to 31 October 2019 (1 page)
11 December 2019Notification of Keith Williams as a person with significant control on 5 November 2019 (2 pages)
11 December 2019Notification of David Adams as a person with significant control on 5 November 2019 (2 pages)
11 December 2019Cessation of Mcconechy's Tyre Service Limited as a person with significant control on 5 November 2019 (1 page)
11 December 2019Notification of Helen Jones as a person with significant control on 5 November 2019 (2 pages)
11 December 2019Notification of Jill Caseberry as a person with significant control on 5 November 2019 (2 pages)
6 December 2019Change of accounting reference date (2 pages)
12 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 November 2019Statement of company's objects (2 pages)
7 November 2019Appointment of Mr Andrew John Randall as a director on 5 November 2019 (2 pages)
7 November 2019Termination of appointment of Derek Campbell Mcconechy as a director on 5 November 2019 (1 page)
7 November 2019Satisfaction of charge SC1206070004 in full (1 page)
7 November 2019Termination of appointment of Donald Neil Carmichael as a director on 5 November 2019 (1 page)
7 November 2019Appointment of Graham Barry Stapleton as a director on 5 November 2019 (2 pages)
7 November 2019Appointment of Timothy Joseph Gerard O'gorman as a secretary on 5 November 2019 (2 pages)
7 November 2019Termination of appointment of Donald Neil Carmichael as a secretary on 5 November 2019 (1 page)
7 November 2019Registered 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 2019Appointment of Loraine Woodhouse as a director on 5 November 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/02/2020
(2 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
3 July 2019Satisfaction of charge 3 in full (4 pages)
19 June 2019Registration of charge SC1206070004, created on 12 June 2019 (17 pages)
3 April 2019Previous accounting period extended from 16 September 2018 to 31 October 2018 (1 page)
9 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 16 September 2017 (12 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 June 2017Full accounts made up to 16 September 2016 (27 pages)
10 June 2017Full accounts made up to 16 September 2016 (27 pages)
10 October 2016Previous accounting period shortened from 30 September 2016 to 16 September 2016 (1 page)
10 October 2016Previous accounting period shortened from 30 September 2016 to 16 September 2016 (1 page)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
19 September 2016Termination of appointment of Brendan Tracey as a director on 16 September 2016 (1 page)
19 September 2016Appointment of Mr Derek Campbell Mcconechy as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Donald Neil Carmichael as a director on 16 September 2016 (2 pages)
19 September 2016Termination of appointment of Jaine Chisholm as a secretary on 16 September 2016 (1 page)
19 September 2016Termination of appointment of Jaine Ann Chisholm as a director on 16 September 2016 (1 page)
19 September 2016Registered 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 2016Appointment of Mr Derek Campbell Mcconechy as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Donald Neil Carmichael as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Donald Neil Carmichael as a secretary on 16 September 2016 (2 pages)
19 September 2016Termination of appointment of Jaine Chisholm as a secretary on 16 September 2016 (1 page)
19 September 2016Termination of appointment of Brendan Tracey as a director on 16 September 2016 (1 page)
19 September 2016Registered 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 2016Appointment of Mr Donald Neil Carmichael as a director on 16 September 2016 (2 pages)
19 September 2016Termination of appointment of Jaine Ann Chisholm as a director on 16 September 2016 (1 page)
1 September 2016Appointment of Jaine Ann Chisholm as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Jaine Ann Chisholm as a director on 1 September 2016 (2 pages)
4 March 2016Full accounts made up to 30 September 2015 (21 pages)
4 March 2016Full accounts made up to 30 September 2015 (21 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 132,480
(3 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 132,480
(3 pages)
3 June 2015Full accounts made up to 30 September 2014 (21 pages)
3 June 2015Full accounts made up to 30 September 2014 (21 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 132,480
(3 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 132,480
(3 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 132,480
(3 pages)
18 June 2014Director's details changed for Mr Brendan Tracey on 18 June 2014 (2 pages)
18 June 2014Secretary's details changed for Jaine Chisholm on 18 June 2014 (1 page)
18 June 2014Director's details changed for Mr Brendan Tracey on 18 June 2014 (2 pages)
18 June 2014Secretary's details changed for Jaine Chisholm on 18 June 2014 (1 page)
3 March 2014Full accounts made up to 30 September 2013 (23 pages)
3 March 2014Full accounts made up to 30 September 2013 (23 pages)
5 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 132,480
(4 pages)
5 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 132,480
(4 pages)
5 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 132,480
(4 pages)
1 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
1 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
11 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Brendan Tracey on 4 October 2009 (2 pages)
19 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Brendan Tracey on 4 October 2009 (2 pages)
19 January 2010Director's details changed for Brendan Tracey on 4 October 2009 (2 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
12 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
12 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 October 2007Return made up to 04/10/07; no change of members (6 pages)
31 October 2007Return made up to 04/10/07; no change of members (6 pages)
3 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
22 November 2006Return made up to 04/10/06; full list of members (7 pages)
22 November 2006Return made up to 04/10/06; full list of members (7 pages)
20 February 2006Return made up to 04/10/02; full list of members; amend (8 pages)
20 February 2006Return made up to 04/10/01; full list of members; amend (8 pages)
20 February 2006Return made up to 04/10/05; full list of members; amend (8 pages)
20 February 2006Return made up to 04/10/03; full list of members; amend (8 pages)
20 February 2006Return made up to 04/10/04; full list of members; amend (8 pages)
20 February 2006Return made up to 04/10/02; full list of members; amend (8 pages)
20 February 2006Return made up to 04/10/05; full list of members; amend (8 pages)
20 February 2006Return made up to 04/10/03; full list of members; amend (8 pages)
20 February 2006Return made up to 04/10/01; full list of members; amend (8 pages)
20 February 2006Return made up to 04/10/04; full list of members; amend (8 pages)
19 January 2006Accounts for a small company made up to 30 September 2005 (9 pages)
19 January 2006Accounts for a small company made up to 30 September 2005 (9 pages)
1 November 2005Return made up to 04/10/05; full list of members (7 pages)
1 November 2005Return made up to 04/10/05; full list of members (7 pages)
20 September 2005Auditor's resignation (1 page)
20 September 2005Auditor's resignation (1 page)
24 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 November 2004Return made up to 04/10/04; full list of members (10 pages)
3 November 2004Return made up to 04/10/04; full list of members (10 pages)
2 August 2004New secretary appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New secretary appointed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New director appointed (1 page)
8 April 2004Full accounts made up to 30 September 2003 (13 pages)
8 April 2004Full accounts made up to 30 September 2003 (13 pages)
13 October 2003Return made up to 04/10/03; full list of members (10 pages)
13 October 2003Return made up to 04/10/03; full list of members (10 pages)
12 May 2003Full accounts made up to 30 September 2002 (12 pages)
12 May 2003Full accounts made up to 30 September 2002 (12 pages)
10 December 2002Return made up to 04/10/02; full list of members (10 pages)
10 December 2002Return made up to 04/10/02; full list of members (10 pages)
18 July 2002Full accounts made up to 30 September 2001 (12 pages)
18 July 2002Full accounts made up to 30 September 2001 (12 pages)
16 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
15 March 2001Accounts 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 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
20 February 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
28 September 2000Return made up to 04/10/00; full list of members (9 pages)
28 September 2000Return made up to 04/10/00; full list of members (9 pages)
16 August 2000Full accounts made up to 30 September 1999 (14 pages)
16 August 2000Full accounts made up to 30 September 1999 (14 pages)
9 February 2000Return made up to 04/10/99; full list of members (8 pages)
9 February 2000Return made up to 04/10/99; full list of members (8 pages)
3 November 1999Partic of mort/charge * (5 pages)
3 November 1999Partic of mort/charge * (5 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
19 October 1998Return made up to 04/10/98; no change of members (4 pages)
19 October 1998Return made up to 04/10/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
14 October 1997Return made up to 04/10/97; no change of members (4 pages)
14 October 1997Return made up to 04/10/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 October 1996Return made up to 04/10/96; full list of members (6 pages)
30 October 1996Return made up to 04/10/96; full list of members (6 pages)
21 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
7 December 1994Return made up to 04/10/94; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 December 1994Return made up to 04/10/94; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 November 1993Return made up to 04/10/93; full list of members (6 pages)
8 November 1993Return made up to 04/10/93; full list of members (6 pages)
23 March 1993Ad 10/05/91--------- £ si 176638@1 (2 pages)
23 March 1993Ad 10/05/91--------- £ si 176638@1 (2 pages)
23 March 1993Particulars of contract relating to shares (3 pages)
23 March 1993Particulars of contract relating to shares (3 pages)
6 January 1993Return made up to 04/10/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 January 1993Return made up to 04/10/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 December 1991Return made up to 04/10/91; full list of members (6 pages)
20 December 1991Return made up to 04/10/91; full list of members (6 pages)
10 June 1991Ad 10/05/91--------- £ si 176638@1=176638 £ ic 2/176640 (2 pages)
10 June 1991Ad 10/05/91--------- £ si 176638@1=176638 £ ic 2/176640 (2 pages)
20 December 1989Memorandum and Articles of Association (11 pages)
20 December 1989Memorandum and Articles of Association (11 pages)
14 December 1989Company name changed wingtip motors LIMITED\certificate issued on 15/12/89 (2 pages)
14 December 1989Company name changed wingtip motors LIMITED\certificate issued on 15/12/89 (2 pages)
4 October 1989Incorporation (15 pages)
4 October 1989Incorporation (15 pages)