Winchester
Hampshire
SO21 3AP
Secretary Name | Mr Will Goring |
---|---|
Status | Current |
Appointed | 14 June 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Micheldever Micheldever Station Winchester Hampshire SO21 3AP |
Director Name | Andrew Thomas Findlay |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 15 years (resigned 14 June 2021) |
Role | Tyre Fitter |
Country of Residence | Scotland |
Correspondence Address | 17 James Little Street Kilmarnock Ayrshire KA1 4AT Scotland |
Director Name | Mr Peter Findlay |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 15 years (resigned 14 June 2021) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 17 James Little Street Kilmarnock Ayrshire KA1 4AT Scotland |
Secretary Name | Andrew Thomas Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 15 years (resigned 14 June 2021) |
Role | Tyre Fitter |
Country of Residence | Scotland |
Correspondence Address | 63 Harris Close Newton Mearns Glasgow Lanarkshire G77 6TU Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | tyres-ayrshire.com |
---|---|
Telephone | 01563 531967 |
Telephone region | Kilmarnock |
Registered Address | 150 St. Vincent Street Glasgow G2 5NE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Andrew Thomas Findlay 50.00% Ordinary |
---|---|
50 at £1 | Peter Findlay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,252 |
Cash | £135,513 |
Current Liabilities | £195,719 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
15 June 2020 | Confirmation statement made on 21 April 2020 with updates (5 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 February 2015 | Registration of charge SC3011500001, created on 9 February 2015 (7 pages) |
10 February 2015 | Registration of charge SC3011500001, created on 9 February 2015 (7 pages) |
10 February 2015 | Registration of charge SC3011500001, created on 9 February 2015 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Peter Findlay on 21 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Andrew Thomas Findlay on 21 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Andrew Thomas Findlay on 21 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Peter Findlay on 21 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Return made up to 21/04/07; full list of members (7 pages) |
13 July 2007 | Return made up to 21/04/07; full list of members (7 pages) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
21 April 2006 | Incorporation (9 pages) |
21 April 2006 | Incorporation (9 pages) |