Company NameLanark Tyre And Exhaust Centre Limited
DirectorsEdward McCay and Simon McCay
Company StatusActive
Company NumberSC268114
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 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 NameEdward McCay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(2 weeks, 5 days after company formation)
Appointment Duration19 years, 10 months
RoleTyre Fitter
Country of ResidenceScotland
Correspondence AddressC/O Lanark Tyre & Exhaust Centre Limited 3 Baxter
Lanark
South Lanarkshire
ML11 7AF
Scotland
Secretary NameMr Simon McCay
NationalityBritish
StatusCurrent
Appointed07 June 2004(2 weeks, 5 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Braxfield Road
Lanark
Lanarkshire
ML11 9AH
Scotland
Director NameMr Simon McCay
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(10 months, 3 weeks after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceScotland
Correspondence Address24 Braxfield Road
Lanark
Lanarkshire
ML11 9AH
Scotland
Director NameMrs Fiona McCay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 February 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address24 Braxfield Road
Lanark
ML11 9AH
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone01555 665137
Telephone regionLanark

Location

Registered AddressThe Mechanics Workshop
New Lanark
Lanark
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

63 at £1Edward Mccay
63.00%
Ordinary
37 at £1Simon Mccay
37.00%
Ordinary

Financials

Year2014
Net Worth£1,001
Current Liabilities£67,841

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
31 March 2023Change of details for Mr Simon Mccay as a person with significant control on 20 August 2022 (2 pages)
31 July 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
2 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
22 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
31 July 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
22 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
6 February 2019Termination of appointment of Fiona Mccay as a director on 5 February 2019 (1 page)
14 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
16 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
24 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
24 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
10 June 2014Director's details changed for Edward Mccay on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Edward Mccay on 10 June 2014 (2 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
8 May 2012Appointment of Mrs Fiona Mccay as a director (2 pages)
8 May 2012Appointment of Mrs Fiona Mccay as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 May 2010Director's details changed for Simon Mccay on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Edward Mccay on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Edward Mccay on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Simon Mccay on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Edward Mccay on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Simon Mccay on 1 October 2009 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 May 2009Registered office changed on 19/05/2009 from 1 hope street lanark lanarkshire ML11 7LZ (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2009Location of debenture register (1 page)
19 May 2009Registered office changed on 19/05/2009 from 1 hope street lanark lanarkshire ML11 7LZ (1 page)
19 May 2009Location of register of members (1 page)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
24 June 2008Return made up to 19/05/08; full list of members (4 pages)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Return made up to 19/05/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 May 2007Return made up to 19/05/07; full list of members (2 pages)
25 May 2007Return made up to 19/05/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2006Return made up to 19/05/06; full list of members (2 pages)
24 May 2006Return made up to 19/05/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
20 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
20 April 2005Ad 22/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005Ad 22/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
24 February 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
8 June 2004New director appointed (1 page)
8 June 2004New director appointed (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004New secretary appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
19 May 2004Incorporation (13 pages)
19 May 2004Incorporation (13 pages)