Bridge Of Earn
Perth
PH2 9HG
Scotland
Secretary Name | Mr Martin Leonard Rowlands |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Sunhill East Dron Bridge Of Earn Perth PH2 9HG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Leonard Anewrin Rowlands |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 16 The Drive Wraysbury Staines Middlesex TW19 5ES |
Director Name | Lorna Millar Forbes Rowlands |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rosemount Crescent Glenrothes Fife KY6 2QQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Michael Barnet Philip Emanuel |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 11 May 2007) |
Role | Tyre Retailer & Distribution |
Correspondence Address | 15 North Close Chiswell Green St Albans AL2 3HB |
Director Name | Mrs Elizabeth Ann Haining Walker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springvale Cottage Halket Road Lugton Kilmarnock East Ayrshire KA3 4EE Scotland |
Website | tyrefair.com |
---|---|
Telephone | 01577 865656 |
Telephone region | Kinross |
Registered Address | Sunhill East Dron Bridge Of Earn Perth PH2 9HG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Almond and Earn |
3 at £1 | Martin Leonard Rowlands 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £460,152 |
Cash | £462,635 |
Current Liabilities | £3,410 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
23 October 2018 | Termination of appointment of Elizabeth Ann Haining Walker as a director on 23 October 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 March 2013 | Registered office address changed from C/O Tyrefair Limited 10 Clashburn Way Bridgend Industrial Estate Kinross Kinross Shire KY13 8GA Scotland on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from C/O Tyrefair Limited 10 Clashburn Way Bridgend Industrial Estate Kinross Kinross Shire KY13 8GA Scotland on 11 March 2013 (1 page) |
6 February 2013 | Company name changed tyrefair LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Company name changed tyrefair LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 June 2011 | Registered office address changed from Unit 10 Clashburn Way Bridgend Industrial Estate Kinross Fife KY13 8GA on 21 June 2011 (1 page) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Director's details changed for Mrs Elizabeth Ann Haining Walker on 6 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Elizabeth Ann Haining Walker on 6 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Director's details changed for Mrs Elizabeth Ann Haining Walker on 6 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Registered office address changed from Unit 10 Clashburn Way Bridgend Industrial Estate Kinross Fife KY13 8GA on 21 June 2011 (1 page) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Elizabeth Ann Haining Walker on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Elizabeth Ann Haining Walker on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Elizabeth Ann Haining Walker on 7 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 November 2009 | Secretary's details changed for Martin Leonard Rowlands on 15 November 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Martin Leonard Rowlands on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Martin Leonard Rowlands on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Martin Leonard Rowlands on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Martin Leonard Rowlands on 15 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Martin Leonard Rowlands on 15 November 2009 (1 page) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 April 2009 | Appointment terminated director lorna rowlands (1 page) |
3 April 2009 | Appointment terminated director lorna rowlands (1 page) |
20 February 2009 | Director and secretary's change of particulars / martin rowlands / 16/02/2009 (1 page) |
20 February 2009 | Director appointed elizabeth ann haining walker (2 pages) |
20 February 2009 | Director and secretary's change of particulars / martin rowlands / 16/02/2009 (1 page) |
20 February 2009 | Director appointed elizabeth ann haining walker (2 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
22 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
14 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 June 2004 | Return made up to 13/06/04; full list of members
|
17 June 2004 | Return made up to 13/06/04; full list of members
|
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 10 clashburn way bridgend industrial estate kinross KY13 8GA (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 10 clashburn way bridgend industrial estate kinross KY13 8GA (1 page) |
12 June 2003 | Return made up to 13/06/03; full list of members
|
12 June 2003 | Return made up to 13/06/03; full list of members
|
17 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
19 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
3 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
3 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members
|
19 June 2000 | Return made up to 13/06/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
23 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
9 June 1999 | Return made up to 13/06/99; full list of members
|
9 June 1999 | Return made up to 13/06/99; full list of members
|
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
26 January 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
19 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
16 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
16 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
16 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
17 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
17 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
7 December 1995 | Accounting reference date shortened from 30/06 to 31/07 (1 page) |
7 December 1995 | Full accounts made up to 31 July 1995 (9 pages) |
7 December 1995 | Accounting reference date shortened from 30/06 to 31/07 (1 page) |
7 December 1995 | Full accounts made up to 31 July 1995 (9 pages) |
3 July 1995 | Return made up to 13/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 13/06/95; full list of members (6 pages) |
13 June 1994 | Incorporation (17 pages) |
13 June 1994 | Incorporation (17 pages) |