Company NameLaws Tyres Limited
DirectorAlistair Dougal Law
Company StatusActive
Company NumberSC298338
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month 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 Alistair Dougal Law
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary NameMr Alistair Dougal Law
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBroadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameDonald Alfred Law
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKepplestone House 179 Queens Road
Aberdeen
Aberdeenshire
AB1 8BS
Scotland
Director NameAngela Evelyn Marr
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Northburn Avenue
Aberdeen
AB15 6AH
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websitelawstyres.co.uk

Location

Registered AddressBroadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Alistair Dougal Law
51.00%
Ordinary
49 at £1Angela Evelyn Marr
49.00%
Ordinary

Financials

Year2014
Net Worth£75,113
Cash£209,716
Current Liabilities£358,464

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

17 October 2006Delivered on: 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
20 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
18 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 May 2019Termination of appointment of Angela Evelyn Marr as a director on 10 May 2019 (1 page)
20 May 2019Change of details for Mr Alistair Dougal Law as a person with significant control on 10 May 2019 (2 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
21 October 2013Appointment of Angela Evelyn Marr as a director (3 pages)
21 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 100
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 100
(4 pages)
21 October 2013Appointment of Angela Evelyn Marr as a director (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 March 2010Secretary's details changed for Alistair Dougal Law on 4 November 2009 (1 page)
15 March 2010Secretary's details changed for Alistair Dougal Law on 4 November 2009 (1 page)
15 March 2010Director's details changed for Alistair Dougal Law on 4 November 2009 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Alistair Dougal Law on 4 November 2009 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Alistair Dougal Law on 4 November 2009 (2 pages)
15 March 2010Secretary's details changed for Alistair Dougal Law on 4 November 2009 (1 page)
27 April 2009Return made up to 07/03/09; full list of members (3 pages)
27 April 2009Return made up to 07/03/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 April 2008Return made up to 05/03/08; full list of members (3 pages)
8 April 2008Return made up to 05/03/08; full list of members (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
16 July 2007Return made up to 07/03/07; full list of members
  • 363(287) ‐ Registered office changed on 16/07/07
(7 pages)
16 July 2007Return made up to 07/03/07; full list of members
  • 363(287) ‐ Registered office changed on 16/07/07
(7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 November 2006Partic of mort/charge * (4 pages)
4 November 2006Partic of mort/charge * (4 pages)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
7 March 2006Incorporation (17 pages)
7 March 2006Incorporation (17 pages)