Galashiels
Borders
TD1 3PA
Scotland
Director Name | Mr Stuart Allison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Meigle Street Galashiels Selkirkshire TD1 1LP Scotland |
Director Name | Mr Martin Gibb |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wood Street Galashiels Selkirkshire TD1 1QZ Scotland |
Director Name | Mrs Julie Ostle |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bankend Lindean Galashiels Borders TD1 3PA Scotland |
Director Name | Isabel Ostle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Partner In A Tyre & Exhaust Ce |
Country of Residence | Scotland |
Correspondence Address | 4 Essenside Drive Tweedbank Galashiels Selkirkshire TD1 3RG Scotland |
Director Name | John Johnston Ostle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Partner In A Tyre & Exhaust Ce |
Country of Residence | Scotland |
Correspondence Address | 4 Essenside Drive Tweedbank Galashiels Selkirkshire TD1 3RG Scotland |
Secretary Name | Stark Main & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | Old Tweed Mill Dunsdale Road Selkirk Borders TD7 5DZ Scotland |
Website | www.ostlestyres.co.uk |
---|---|
Telephone | 01896 756421 |
Telephone region | Galashiels |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £420,008 |
Cash | £571,416 |
Current Liabilities | £450,501 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 November 2006 | Delivered 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 |
---|
2 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2018 | Return of final meeting of voluntary winding up (4 pages) |
15 September 2017 | Registered 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 2017 | Resolutions
|
15 September 2017 | Resolutions
|
15 September 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
20 April 2017 | Satisfaction of charge 1 in full (1 page) |
20 April 2017 | Satisfaction of charge 1 in full (1 page) |
15 November 2016 | Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
15 November 2016 | Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
15 September 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Stark Main & Co Ltd as a secretary on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Stark Main & Co Ltd as a secretary on 15 September 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
17 September 2015 | Resolutions
|
17 September 2015 | Cancellation of shares. Statement of capital on 28 October 2014
|
17 September 2015 | Purchase of own shares. (3 pages) |
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
17 September 2015 | Cancellation of shares. Statement of capital on 28 October 2014
|
17 September 2015 | Resolutions
|
17 September 2015 | Purchase of own shares. (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
30 April 2015 | Appointment of Mrs Julie Ostle as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Julie Ostle as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Julie Ostle as a director on 1 April 2015 (2 pages) |
25 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 April 2014 | Termination of appointment of John Ostle as a director (1 page) |
30 April 2014 | Termination of appointment of Isabel Ostle as a director (1 page) |
30 April 2014 | Termination of appointment of Isabel Ostle as a director (1 page) |
30 April 2014 | Termination of appointment of John Ostle as a director (1 page) |
13 February 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 December 2011 | Appointment of Mr Stuart Allison as a director (2 pages) |
16 December 2011 | Appointment of Mr Stuart Allison as a director (2 pages) |
16 December 2011 | Appointment of Mr Martin Gibb as a director (2 pages) |
16 December 2011 | Appointment of Mr Martin Gibb as a director (2 pages) |
10 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
4 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Secretary's details changed for Stark Main & Co Ltd on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for John Johnston Ostle on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Stuart Johnston Ostle on 21 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Stark Main & Co Ltd on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Isabel Ostle on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Stuart Johnston Ostle on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for John Johnston Ostle on 21 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Isabel Ostle on 21 September 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
28 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
4 February 2009 | Director's change of particulars / stuart ostle / 30/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / stuart ostle / 30/01/2009 (1 page) |
22 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
8 April 2008 | Accounting reference date extended from 30/09/2007 to 30/11/2007 (1 page) |
8 April 2008 | Accounting reference date extended from 30/09/2007 to 30/11/2007 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: old tweed mill dunsdale road selkirk borders TD7 5DZ (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Location of debenture register (1 page) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: old tweed mill dunsdale road selkirk borders TD7 5DZ (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Location of debenture register (1 page) |
16 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
24 November 2006 | Partic of mort/charge * (4 pages) |
24 November 2006 | Partic of mort/charge * (4 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: ostle's tyres currie road industrial estate galashiels TD1 3RG (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: ostle's tyres currie road industrial estate galashiels TD1 3RG (1 page) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed (1 page) |
21 September 2006 | Incorporation (26 pages) |
21 September 2006 | Incorporation (26 pages) |