Company NameTyres Direct (Stirling) Limited
DirectorsNeil John Ronald and James Neil Ronald
Company StatusActive
Company NumberSC239979
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 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 Neil John Ronald
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Lademill
Whins Of Milton
Stirling
FK7 0HL
Scotland
Director NameMr James Neil Ronald
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2023(20 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 2 Unit 3
Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Secretary NameElaine Ronald
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Lademill
Whins Of Milton
Stirling
FK7 0HL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetyresdirectstirlingltd.co.uk
Telephone01786 812020
Telephone regionStirling

Location

Registered AddressBlock 2 Unit 3
Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
ConstituencyStirling
WardBannockburn

Financials

Year2012
Net Worth£63,855
Cash£60,716
Current Liabilities£224,046

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

14 December 2002Delivered on: 23 December 2002
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

3 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 November 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
17 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Neil Ronald on 21 November 2009 (2 pages)
5 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Neil Ronald on 21 November 2009 (2 pages)
19 December 2008Return made up to 21/11/08; full list of members (3 pages)
19 December 2008Return made up to 21/11/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 December 2007Return made up to 21/11/07; full list of members (2 pages)
5 December 2007Return made up to 21/11/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 November 2006Return made up to 21/11/06; full list of members (6 pages)
23 November 2006Return made up to 21/11/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 January 2006Return made up to 21/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/01/06
(6 pages)
24 January 2006Return made up to 21/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/01/06
(6 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2005Return made up to 21/11/04; full list of members (6 pages)
6 January 2005Return made up to 21/11/04; full list of members (6 pages)
27 January 2004Return made up to 21/11/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(6 pages)
27 January 2004Return made up to 21/11/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(6 pages)
28 February 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
28 February 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
23 December 2002Partic of mort/charge * (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
11 December 2002Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2002Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Incorporation (16 pages)
21 November 2002Incorporation (16 pages)
21 November 2002Secretary resigned (1 page)