Company NameInverness Tyre Services Ltd.
DirectorsPaul James Wardrop and Craig Findlay
Company StatusActive
Company NumberSC212622
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NamePaul James Wardrop
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithton Villas
Inverness
Inverness Shire
IV2 7NR
Scotland
Director NameMr Craig Findlay
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Delnies Road
Inverness
IV2 4NQ
Scotland
Director NameMr Kenneth Burns Clunas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Caulfield Avenue
Inverness
Inverness Shire
IV2 5GA
Scotland
Director NameNeil Walker Findlay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Grigor Drive
Inverness
Inverness Shire
IV2 4LS
Scotland
Secretary NameMr Kenneth Burns Clunas
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Caulfield Avenue
Inverness
Inverness Shire
IV2 5GA
Scotland
Director NameMr Leslie Ian Urquhart
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Brude's Hill
Inverness
IV3 8AG
Scotland
Secretary NameNeil Walker Findlay
NationalityBritish
StatusResigned
Appointed07 December 2007(7 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Grigor Drive
Inverness
Inverness Shire
IV2 4LS
Scotland
Director NameMrs Catherine Findlay
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Grigor Drive
Inverness
IV2 4LS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteinvernesstyreservice.co.uk
Email address[email protected]
Telephone01463 711765
Telephone regionInverness

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Paul Wardrop
50.00%
Ordinary
250 at £1Mrs Findlay
25.00%
Ordinary
250 at £1Neil Walker Findlay
25.00%
Ordinary

Financials

Year2014
Net Worth£53,931
Cash£552
Current Liabilities£398,446

Accounts

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

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

12 December 2005Delivered on: 16 December 2005
Satisfied on: 18 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest of 16A carsegate road, inverness.
Fully Satisfied
2 December 2005Delivered on: 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 May 2002Delivered on: 23 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Interest of company as tenant in terms of lease of ground at 16A carsegate road, inverness.
Outstanding
25 April 2001Delivered on: 2 May 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 February 2021Termination of appointment of Neil Walker Findlay as a secretary on 30 September 2020 (1 page)
3 February 2021Appointment of Mr Craig Findlay as a director on 30 September 2020 (2 pages)
3 February 2021Withdrawal of a person with significant control statement on 3 February 2021 (2 pages)
3 February 2021Confirmation statement made on 7 November 2020 with updates (4 pages)
3 February 2021Termination of appointment of Neil Walker Findlay as a director on 30 September 2020 (1 page)
3 February 2021Termination of appointment of Catherine Findlay as a director on 30 September 2020 (1 page)
3 February 2021Notification of Craig Findlay as a person with significant control on 30 September 2020 (2 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
1 October 2019Appointment of Mrs Catherine Findlay as a director on 1 April 2019 (2 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(5 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(5 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Termination of appointment of Leslie Ian Urquhart as a director on 30 January 2015 (1 page)
28 May 2015Termination of appointment of Leslie Ian Urquhart as a director on 30 January 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(6 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(6 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(6 pages)
18 April 2014Satisfaction of charge 4 in full (4 pages)
18 April 2014Satisfaction of charge 4 in full (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2013Director's details changed for Leslie Ian Urquhart on 7 November 2013 (2 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(6 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(6 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(6 pages)
13 November 2013Director's details changed for Leslie Ian Urquhart on 7 November 2013 (2 pages)
13 November 2013Director's details changed for Leslie Ian Urquhart on 7 November 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 December 2009Director's details changed for Leslie Ian Urquhart on 7 November 2009 (2 pages)
3 December 2009Director's details changed for Paul James Wardrop on 7 November 2009 (2 pages)
3 December 2009Director's details changed for Leslie Ian Urquhart on 7 November 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Paul James Wardrop on 7 November 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Neil Walker Findlay on 7 November 2009 (2 pages)
3 December 2009Director's details changed for Neil Walker Findlay on 7 November 2009 (2 pages)
3 December 2009Director's details changed for Leslie Ian Urquhart on 7 November 2009 (2 pages)
3 December 2009Director's details changed for Paul James Wardrop on 7 November 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Neil Walker Findlay on 7 November 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2008Return made up to 07/11/08; full list of members (4 pages)
10 December 2008Return made up to 07/11/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 April 2008Registered office changed on 09/04/2008 from 10 ardross street inverness IV3 5NS united kingdom (1 page)
9 April 2008Registered office changed on 09/04/2008 from 10 ardross street inverness IV3 5NS united kingdom (1 page)
8 April 2008Return made up to 07/11/07; full list of members (5 pages)
8 April 2008Registered office changed on 08/04/2008 from c/o abacus services abacus building 8 high street oban argyll PA34 4BG (1 page)
8 April 2008Return made up to 07/11/07; full list of members (5 pages)
8 April 2008Registered office changed on 08/04/2008 from c/o abacus services abacus building 8 high street oban argyll PA34 4BG (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed (1 page)
11 January 2008Registered office changed on 11/01/08 from: 10 ardross street inverness inverness shire IV3 5NS (1 page)
11 January 2008Registered office changed on 11/01/08 from: 10 ardross street inverness inverness shire IV3 5NS (1 page)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 December 2006Return made up to 07/11/06; full list of members (8 pages)
7 December 2006Return made up to 07/11/06; full list of members (8 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 December 2005Partic of mort/charge * (3 pages)
16 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
14 November 2005Return made up to 07/11/05; full list of members (8 pages)
14 November 2005Return made up to 07/11/05; full list of members (8 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
18 November 2004Return made up to 07/11/04; full list of members (7 pages)
18 November 2004Return made up to 07/11/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 December 2003Return made up to 07/11/03; full list of members (7 pages)
4 December 2003Return made up to 07/11/03; full list of members (7 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
18 December 2002Return made up to 07/11/02; full list of members (7 pages)
18 December 2002Return made up to 07/11/02; full list of members (7 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 July 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
26 July 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
23 May 2002Partic of mort/charge * (5 pages)
23 May 2002Partic of mort/charge * (5 pages)
27 November 2001Return made up to 07/11/01; full list of members (6 pages)
27 November 2001Return made up to 07/11/01; full list of members (6 pages)
2 May 2001Partic of mort/charge * (6 pages)
2 May 2001Partic of mort/charge * (6 pages)
4 December 2000Ad 23/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 December 2000Ad 23/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
7 November 2000Incorporation (16 pages)
7 November 2000Incorporation (16 pages)