Company NameMac Tyres Limited
DirectorsGraham Peter William Cordiner and Louise Wilkie
Company StatusActive
Company NumberSC207483
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 10 months 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
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameGraham Peter William Cordiner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleHaullier
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMrs Louise Wilkie
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(12 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(12 years, 4 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameAngus Macrae Matheson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address21 Irvine Place
Aberdeen
AB10 6HA
Scotland
Director NameGeorge Mackintosh
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2012)
RoleSalesman
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitemactyres.co.uk

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Graham Peter William Cordiner
100.00%
Ordinary

Financials

Year2014
Net Worth£154,032
Cash£59,125
Current Liabilities£82,325

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

10 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,000
(4 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000
(4 pages)
21 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5,000
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
15 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
15 May 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2012Cancellation of shares. Statement of capital on 3 July 2012
  • GBP 5,000
(4 pages)
3 July 2012Cancellation of shares. Statement of capital on 3 July 2012
  • GBP 5,000
(4 pages)
3 July 2012Purchase of own shares. (3 pages)
25 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2012Appointment of Mrs Louise Wilkie as a director (2 pages)
13 June 2012Termination of appointment of George Mackintosh as a director (1 page)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 June 2010Director's details changed for Graham Peter William Cordiner on 25 May 2010 (2 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Burnett & Reid on 25 May 2010 (2 pages)
11 June 2010Director's details changed for George Mackintosh on 25 May 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 June 2009Return made up to 25/05/09; full list of members (4 pages)
25 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 June 2008Return made up to 25/05/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 June 2007Return made up to 25/05/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 June 2006Return made up to 25/05/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 June 2005Return made up to 25/05/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 July 2004Return made up to 25/05/04; full list of members (8 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 June 2003Return made up to 25/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 March 2003Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
20 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
22 October 2001Director resigned (1 page)
16 October 2001£ nc 1000/10000 12/10/01 (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Ad 12/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 September 2001Company name changed burngold eighteen LIMITED\certificate issued on 04/09/01 (2 pages)
13 July 2001Return made up to 25/05/01; full list of members (6 pages)
25 May 2000Incorporation (20 pages)