Company NameD & N Tyres Limited
Company StatusDissolved
Company NumberSC219581
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date2 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David James McCann
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunrobin Court
Stewartfield
East Kilbride
G74 4ST
Scotland
Director NameJohn Campbell Robertson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 02 September 2014)
RoleManager
Correspondence Address187/3 Commercial Street
Leith
EH6 6JF
Scotland
Secretary NameMr David James McCann
NationalityBritish
StatusClosed
Appointed22 April 2009(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunrobin Court
Stewartfield
East Kilbride
G74 4ST
Scotland
Director NameNicola McCann
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleNurse
Correspondence Address3 Dunrobin Court
Stewartfield
East Kilbride
G74 4ST
Scotland
Secretary NameAnne Watters
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Drummond Place
East Kilbride
G74 3AD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressMoore And Co
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at 1David Mccann
50.00%
Ordinary
50 at 1Ms Nicola Mccann
50.00%
Ordinary

Financials

Year2014
Net Worth£5,823
Cash£100
Current Liabilities£1,277,076

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Final Gazette dissolved following liquidation (1 page)
2 June 2014Notice of final meeting of creditors (2 pages)
22 January 2010Registered office address changed from Unit 13 Tartraven Place East Mains Industrial Estate, Broxburn EH52 5LT on 22 January 2010 (1 page)
17 December 2009Court order notice of winding up (1 page)
17 December 2009Notice of winding up order (1 page)
12 November 2009Compulsory strike-off action has been suspended (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009Appointment of a provisional liquidator (1 page)
16 June 2009Order of court recall of provisional liquidator (1 page)
24 April 2009Director appointed john campbell robertson (2 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Secretary appointed david mccann (2 pages)
24 April 2009Appointment terminated secretary anne watters (1 page)
24 April 2009Appointment terminated director nicola mccann (1 page)
3 March 2009Return made up to 15/05/08; full list of members (4 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 November 2007Return made up to 15/05/07; full list of members (2 pages)
12 June 2007Dec mort/charge * (2 pages)
9 May 2007Partic of mort/charge * (4 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 June 2006Return made up to 15/05/06; full list of members (2 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 April 2006Alterations to a floating charge (5 pages)
7 April 2006Alterations to a floating charge (5 pages)
9 March 2006Partic of mort/charge * (3 pages)
8 July 2005Return made up to 15/05/05; full list of members (2 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 May 2004Return made up to 15/05/04; full list of members (7 pages)
30 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
23 May 2003Return made up to 15/05/03; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 June 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
5 July 2001Partic of mort/charge * (6 pages)
19 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
12 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
12 June 2001Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
25 May 2001Incorporation (14 pages)