Company NameEarthmover Tyres (Scotland) Limited
DirectorWilliam Dewar
Company StatusActive
Company NumberSC197178
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2512Retread & rebuild rubber tyres
SIC 22110Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Directors

Director NameMr William Dewar
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleTyre Dealer
Country of ResidenceScotland
Correspondence AddressFindlays 11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
Secretary NameMargaret Purdie Dewar
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLangdykes
Kennoway
Leven
KY8 5SQ
Scotland
Secretary NameJack Harris
NationalityBritish
StatusResigned
Appointed01 September 2006(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 May 2014)
RoleCompany Director
Correspondence AddressComerave
Parisot
82160
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitewww.earthmovertyresscotland.com
Email address[email protected]
Telephone01324 473555
Telephone regionFalkirk

Location

Registered AddressFindlays
11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr William Dewar
50.00%
Ordinary
1 at £1Mrs Margaret Purdie Dewar
50.00%
Ordinary

Financials

Year2014
Net Worth£86,275
Cash£18,024
Current Liabilities£8,087

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

13 September 1999Delivered on: 28 September 1999
Satisfied on: 18 September 2014
Persons entitled: Rdm Factors Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charges over assets; floating charge over same.
Fully Satisfied

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
1 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
13 June 2019Change of details for Mrs Margaret Purdie Dewar as a person with significant control on 11 June 2019 (2 pages)
13 June 2019Director's details changed for Mr William Dewar on 11 June 2019 (2 pages)
13 June 2019Change of details for Mr William Dewar as a person with significant control on 11 June 2019 (2 pages)
11 June 2019Change of details for Mr William Dewar as a person with significant control on 11 June 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
11 June 2018Registered office address changed from Findlay & Company 11 Dudhope Terrace Dundee DD3 6TS to Findlays 11 Dudhope Terrace Dundee DD3 6TS on 11 June 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
14 November 2014Director's details changed for Mr William Dewar on 5 November 2014 (2 pages)
14 November 2014Director's details changed for Mr William Dewar on 5 November 2014 (2 pages)
14 November 2014Director's details changed for Mr William Dewar on 5 November 2014 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Satisfaction of charge 2 in full (4 pages)
18 September 2014Satisfaction of charge 2 in full (4 pages)
14 July 2014Registered office address changed from C/O C/O Macroberts Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to Findlay & Company 11 Dudhope Terrace Dundee DD3 6TS on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O C/O Macroberts Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to Findlay & Company 11 Dudhope Terrace Dundee DD3 6TS on 14 July 2014 (1 page)
14 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
6 May 2014Termination of appointment of Jack Harris as a secretary (1 page)
6 May 2014Termination of appointment of Jack Harris as a secretary (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 September 2012Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ Scotland on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ Scotland on 25 September 2012 (1 page)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 July 2012Director's details changed for Mr William Dewar on 24 July 2012 (2 pages)
25 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
25 July 2012Director's details changed for Mr William Dewar on 24 July 2012 (2 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from Langdykes Kennoway Leven KY8 5SQ on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Langdykes Kennoway Leven KY8 5SQ on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Langdykes Kennoway Leven KY8 5SQ on 5 July 2011 (1 page)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Amended accounts made up to 30 June 2007 (7 pages)
26 August 2008Amended accounts made up to 30 June 2007 (7 pages)
31 July 2008Return made up to 11/06/08; full list of members (3 pages)
31 July 2008Return made up to 11/06/08; full list of members (3 pages)
27 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
27 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
30 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
30 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
19 November 2007Return made up to 11/06/07; full list of members (6 pages)
19 November 2007Return made up to 11/06/07; full list of members (6 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
31 October 2006Return made up to 11/06/06; full list of members (6 pages)
31 October 2006Return made up to 11/06/06; full list of members (6 pages)
12 October 2006New secretary appointed (3 pages)
12 October 2006Secretary resigned (2 pages)
12 October 2006Secretary resigned (2 pages)
12 October 2006New secretary appointed (3 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 October 2005Return made up to 11/06/05; full list of members (6 pages)
19 October 2005Return made up to 11/06/05; full list of members (6 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 October 2004Return made up to 11/06/04; full list of members (6 pages)
22 October 2004Return made up to 11/06/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 July 2003Return made up to 11/06/03; full list of members (6 pages)
15 July 2003Return made up to 11/06/03; full list of members (6 pages)
22 October 2002Return made up to 11/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2002Return made up to 11/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 March 2002Registered office changed on 29/03/02 from: c/o baird crighton & co 126 brown street broughty ferry dundee angus DD5 1EN (1 page)
29 March 2002Registered office changed on 29/03/02 from: c/o baird crighton & co 126 brown street broughty ferry dundee angus DD5 1EN (1 page)
25 July 2001Return made up to 11/06/01; full list of members (6 pages)
25 July 2001Return made up to 11/06/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Partic of mort/charge * (6 pages)
28 September 1999Partic of mort/charge * (6 pages)
1 July 1999Registered office changed on 01/07/99 from: 5 foundry street dunfermline fife KY12 9DD (1 page)
1 July 1999Registered office changed on 01/07/99 from: 5 foundry street dunfermline fife KY12 9DD (1 page)
18 June 1999Ad 11/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 1999Ad 11/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
11 June 1999Incorporation (16 pages)
11 June 1999Incorporation (16 pages)