Company NameOstle's Tyres (Scotland) Ltd.
Company StatusDissolved
Company NumberSC309007
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 6 months ago)
Dissolution Date2 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Stuart Johnston Ostle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RolePartner In Tyre & Exhaust Cent
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankend Lindean
Galashiels
Borders
TD1 3PA
Scotland
Director NameMr Stuart Allison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 02 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Meigle Street
Galashiels
Selkirkshire
TD1 1LP
Scotland
Director NameMr Martin Gibb
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 02 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wood Street
Galashiels
Selkirkshire
TD1 1QZ
Scotland
Director NameMrs Julie Ostle
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 02 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankend Lindean
Galashiels
Borders
TD1 3PA
Scotland
Director NameIsabel Ostle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RolePartner In A Tyre & Exhaust Ce
Country of ResidenceScotland
Correspondence Address4 Essenside Drive
Tweedbank
Galashiels
Selkirkshire
TD1 3RG
Scotland
Director NameJohn Johnston Ostle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RolePartner In A Tyre & Exhaust Ce
Country of ResidenceScotland
Correspondence Address4 Essenside Drive
Tweedbank
Galashiels
Selkirkshire
TD1 3RG
Scotland
Secretary NameStark Main & Co Ltd (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence AddressOld Tweed Mill Dunsdale Road
Selkirk
Borders
TD7 5DZ
Scotland

Contact

Websitewww.ostlestyres.co.uk
Telephone01896 756421
Telephone regionGalashiels

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£420,008
Cash£571,416
Current Liabilities£450,501

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

14 November 2006Delivered on: 24 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

2 January 2019Final Gazette dissolved following liquidation (1 page)
2 October 2018Return of final meeting of voluntary winding up (4 pages)
15 September 2017Registered office address changed from Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 15 September 2017 (2 pages)
15 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-31
(1 page)
15 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-31
(1 page)
15 September 2017Registered office address changed from Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 15 September 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
20 April 2017Satisfaction of charge 1 in full (1 page)
20 April 2017Satisfaction of charge 1 in full (1 page)
15 November 2016Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
15 November 2016Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
15 September 2016Registered office address changed from C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road, Selkirk Borders TD7 5DZ to Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX on 15 September 2016 (1 page)
15 September 2016Registered office address changed from C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road, Selkirk Borders TD7 5DZ to Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Stark Main & Co Ltd as a secretary on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Stark Main & Co Ltd as a secretary on 15 September 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 35
(7 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 35
(7 pages)
17 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2015Cancellation of shares. Statement of capital on 28 October 2014
  • GBP 65.00
(4 pages)
17 September 2015Purchase of own shares. (3 pages)
17 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2015Cancellation of shares. Statement of capital on 28 October 2014
  • GBP 65.00
(4 pages)
17 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2015Purchase of own shares. (3 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
30 April 2015Appointment of Mrs Julie Ostle as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Mrs Julie Ostle as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Mrs Julie Ostle as a director on 1 April 2015 (2 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(7 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(7 pages)
30 April 2014Termination of appointment of John Ostle as a director (1 page)
30 April 2014Termination of appointment of Isabel Ostle as a director (1 page)
30 April 2014Termination of appointment of Isabel Ostle as a director (1 page)
30 April 2014Termination of appointment of John Ostle as a director (1 page)
13 February 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
13 February 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(9 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(9 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (9 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (9 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 December 2011Appointment of Mr Stuart Allison as a director (2 pages)
16 December 2011Appointment of Mr Stuart Allison as a director (2 pages)
16 December 2011Appointment of Mr Martin Gibb as a director (2 pages)
16 December 2011Appointment of Mr Martin Gibb as a director (2 pages)
10 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
22 February 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
22 February 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
4 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
30 September 2010Secretary's details changed for Stark Main & Co Ltd on 21 September 2010 (2 pages)
30 September 2010Director's details changed for John Johnston Ostle on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Stuart Johnston Ostle on 21 September 2010 (2 pages)
30 September 2010Secretary's details changed for Stark Main & Co Ltd on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Isabel Ostle on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Stuart Johnston Ostle on 21 September 2010 (2 pages)
30 September 2010Director's details changed for John Johnston Ostle on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Isabel Ostle on 21 September 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
4 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
28 September 2009Return made up to 21/09/09; full list of members (4 pages)
28 September 2009Return made up to 21/09/09; full list of members (4 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
4 February 2009Director's change of particulars / stuart ostle / 30/01/2009 (1 page)
4 February 2009Director's change of particulars / stuart ostle / 30/01/2009 (1 page)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
8 April 2008Accounting reference date extended from 30/09/2007 to 30/11/2007 (1 page)
8 April 2008Accounting reference date extended from 30/09/2007 to 30/11/2007 (1 page)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 October 2007Location of register of members (1 page)
16 October 2007Registered office changed on 16/10/07 from: old tweed mill dunsdale road selkirk borders TD7 5DZ (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Location of debenture register (1 page)
16 October 2007Location of register of members (1 page)
16 October 2007Registered office changed on 16/10/07 from: old tweed mill dunsdale road selkirk borders TD7 5DZ (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Location of debenture register (1 page)
16 October 2007Return made up to 21/09/07; full list of members (3 pages)
16 October 2007Return made up to 21/09/07; full list of members (3 pages)
24 November 2006Partic of mort/charge * (4 pages)
24 November 2006Partic of mort/charge * (4 pages)
20 November 2006Registered office changed on 20/11/06 from: ostle's tyres currie road industrial estate galashiels TD1 3RG (1 page)
20 November 2006Registered office changed on 20/11/06 from: ostle's tyres currie road industrial estate galashiels TD1 3RG (1 page)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Secretary's particulars changed (1 page)
21 September 2006Incorporation (26 pages)
21 September 2006Incorporation (26 pages)