Company NameAbbotsinch Tyres & Exhausts Ltd
DirectorWill Goring
Company StatusActive
Company NumberSC301150
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Will Goring
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMicheldever Station Andover Road
Winchester
Hampshire
SO21 3AP
Secretary NameMr Will Goring
StatusCurrent
Appointed14 June 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressMicheldever Micheldever Station
Winchester
Hampshire
SO21 3AP
Director NameAndrew Thomas Findlay
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 month, 1 week after company formation)
Appointment Duration15 years (resigned 14 June 2021)
RoleTyre Fitter
Country of ResidenceScotland
Correspondence Address17 James Little Street
Kilmarnock
Ayrshire
KA1 4AT
Scotland
Director NameMr Peter Findlay
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 month, 1 week after company formation)
Appointment Duration15 years (resigned 14 June 2021)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address17 James Little Street
Kilmarnock
Ayrshire
KA1 4AT
Scotland
Secretary NameAndrew Thomas Findlay
NationalityBritish
StatusResigned
Appointed31 May 2006(1 month, 1 week after company formation)
Appointment Duration15 years (resigned 14 June 2021)
RoleTyre Fitter
Country of ResidenceScotland
Correspondence Address63 Harris Close
Newton Mearns
Glasgow
Lanarkshire
G77 6TU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetyres-ayrshire.com
Telephone01563 531967
Telephone regionKilmarnock

Location

Registered Address150 St. Vincent Street
Glasgow
G2 5NE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Andrew Thomas Findlay
50.00%
Ordinary
50 at £1Peter Findlay
50.00%
Ordinary

Financials

Year2014
Net Worth£104,252
Cash£135,513
Current Liabilities£195,719

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

9 February 2015Delivered on: 10 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 June 2020Confirmation statement made on 21 April 2020 with updates (5 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
24 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
30 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Registered office address changed from 115 st Andrews Street Kilmarnock Ayrshire KA1 3EX to 17 James Little Street Kilmarnock Ayrshire KA1 4AT on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 115 st Andrews Street Kilmarnock Ayrshire KA1 3EX to 17 James Little Street Kilmarnock Ayrshire KA1 4AT on 21 April 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
10 February 2015Registration of charge SC3011500001, created on 9 February 2015 (7 pages)
10 February 2015Registration of charge SC3011500001, created on 9 February 2015 (7 pages)
10 February 2015Registration of charge SC3011500001, created on 9 February 2015 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
19 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Peter Findlay on 21 April 2010 (2 pages)
20 May 2010Director's details changed for Andrew Thomas Findlay on 21 April 2010 (2 pages)
20 May 2010Director's details changed for Andrew Thomas Findlay on 21 April 2010 (2 pages)
20 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Peter Findlay on 21 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 May 2009Return made up to 21/04/09; full list of members (4 pages)
22 May 2009Return made up to 21/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 21/04/08; full list of members (4 pages)
19 May 2008Return made up to 21/04/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 21/04/07; full list of members (7 pages)
13 July 2007Return made up to 21/04/07; full list of members (7 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
21 April 2006Incorporation (9 pages)
21 April 2006Incorporation (9 pages)