Company NameNess City Tyres Limited
DirectorsThomas MacDonald and William Pirie
Company StatusActive
Company NumberSC219147
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 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 NameMr Thomas MacDonald
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(2 months after company formation)
Appointment Duration22 years, 9 months
RoleFitter
Country of ResidenceScotland
Correspondence Address153 Drumossie Avenue
Inverness
Highlands
IV2 3SN
Scotland
Director NameWilliam Pirie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(2 months after company formation)
Appointment Duration22 years, 9 months
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address24 Miller Street
Inverness
Highland
IV2 3DL
Scotland
Secretary NameWilliam Pirie
NationalityBritish
StatusCurrent
Appointed16 July 2001(2 months after company formation)
Appointment Duration22 years, 9 months
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address24 Miller Street
Inverness
Highland
IV2 3DL
Scotland
Director NameNorman Macleod
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(2 months after company formation)
Appointment Duration13 years, 9 months (resigned 24 April 2015)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address7 Assynt Gardens
Nairn
Highlands
IV12 4SJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01463 234281
Telephone regionInverness

Location

Registered Address33 Harbour Road
Inverness
Highland
IV1 1UA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£74
Cash£11,516
Current Liabilities£213,847

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

17 April 2007Delivered on: 26 April 2007
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

Filing History

25 January 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
22 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
11 February 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 78
(5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 78
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 66
(5 pages)
17 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 66
(5 pages)
12 May 2015Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 78
(4 pages)
12 May 2015Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 78
(4 pages)
12 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2015Purchase of own shares. (3 pages)
12 May 2015Purchase of own shares. (3 pages)
12 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2015Termination of appointment of Norman Macleod as a director on 24 April 2015 (2 pages)
1 May 2015Termination of appointment of Norman Macleod as a director on 24 April 2015 (2 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 99
(6 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 99
(6 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Director's details changed for William Pirie on 14 May 2010 (2 pages)
28 June 2010Director's details changed for Norman Macleod on 14 May 2010 (2 pages)
28 June 2010Director's details changed for Thomas Macdonald on 14 May 2010 (2 pages)
28 June 2010Director's details changed for William Pirie on 14 May 2010 (2 pages)
28 June 2010Director's details changed for Thomas Macdonald on 14 May 2010 (2 pages)
28 June 2010Director's details changed for Norman Macleod on 14 May 2010 (2 pages)
23 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Norman Macleod on 14 May 2010 (2 pages)
23 June 2010Director's details changed for Norman Macleod on 14 May 2010 (2 pages)
23 June 2010Director's details changed for William Pirie on 14 May 2010 (2 pages)
23 June 2010Director's details changed for Thomas Macdonald on 14 May 2010 (2 pages)
23 June 2010Director's details changed for Thomas Macdonald on 14 May 2010 (2 pages)
23 June 2010Director's details changed for William Pirie on 14 May 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 June 2009Return made up to 14/05/09; full list of members (4 pages)
4 June 2009Return made up to 14/05/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 December 2008Director and secretary's change of particulars / william pirie / 14/03/2008 (1 page)
18 December 2008Return made up to 14/05/08; full list of members (4 pages)
18 December 2008Return made up to 14/05/08; full list of members (4 pages)
18 December 2008Director and secretary's change of particulars / william pirie / 14/03/2008 (1 page)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 May 2007Return made up to 14/05/07; no change of members (7 pages)
31 May 2007Return made up to 14/05/07; no change of members (7 pages)
26 April 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (3 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2006Return made up to 14/05/06; full list of members (7 pages)
8 May 2006Return made up to 14/05/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2005Return made up to 14/05/05; full list of members (7 pages)
4 May 2005Return made up to 14/05/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 June 2004Return made up to 14/05/04; full list of members (7 pages)
18 June 2004Return made up to 14/05/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 May 2003Ad 15/05/02--------- £ si 98@1 (2 pages)
20 May 2003Ad 15/05/02--------- £ si 98@1 (2 pages)
20 May 2003Return made up to 14/05/03; full list of members (7 pages)
20 May 2003Return made up to 14/05/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 July 2002Return made up to 14/05/02; full list of members (7 pages)
8 July 2002Return made up to 14/05/02; full list of members (7 pages)
26 November 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
26 November 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
2 November 2001Registered office changed on 02/11/01 from: 153 drumossie avenue inverness highlands IV2 3SN (1 page)
2 November 2001Registered office changed on 02/11/01 from: 153 drumossie avenue inverness highlands IV2 3SN (1 page)
6 August 2001Memorandum and Articles of Association (9 pages)
6 August 2001Memorandum and Articles of Association (9 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 24 great king street edinburgh EH3 6QN (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 24 great king street edinburgh EH3 6QN (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New director appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Company name changed tyreplan LIMITED\certificate issued on 02/08/01 (2 pages)
2 August 2001Company name changed tyreplan LIMITED\certificate issued on 02/08/01 (2 pages)
14 May 2001Incorporation (13 pages)
14 May 2001Incorporation (13 pages)