Company NameExpress Tyres And Auto Ltd
Company StatusDissolved
Company NumberSC322571
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)
Previous NameTyretrack Ltd.

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 David James McCann
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunrobin Court
East Kilbride
Glasgow
G74 4ST
Scotland
Director NameMr Ross Phillips McKay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Tylers Acre Road
Edinburgh
EH12 7HZ
Scotland
Director NameDavid James Miller
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Blinkbonny Avenue
Edinburgh
EH4 3HU
Scotland
Secretary NameMr Ross Phillips McKay
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Tylers Acre Road
Edinburgh
EH12 7HZ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address16e Peel Park Place
College Milton South
East Kilbride
G74 5LW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

3 at £1David Mccann
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,047
Cash£3
Current Liabilities£17,675

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 3
(3 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 3
(3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 July 2012Appointment of David James Mccann as a director (3 pages)
17 July 2012Appointment of David James Mccann as a director (3 pages)
29 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
29 June 2012Appointment of Mr David Mccann as a director (2 pages)
29 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
29 June 2012Appointment of Mr David Mccann as a director (2 pages)
9 May 2012Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 9 May 2012 (2 pages)
26 April 2012Company name changed tyretrack LTD.\certificate issued on 26/04/12
  • CONNOT ‐
(3 pages)
26 April 2012Company name changed tyretrack LTD.\certificate issued on 26/04/12
  • CONNOT ‐
(3 pages)
19 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-18
(1 page)
19 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-18
(1 page)
15 September 2011Termination of appointment of Ross Mckay as a director (2 pages)
15 September 2011Termination of appointment of David Miller as a director (2 pages)
15 September 2011Termination of appointment of Ross Mckay as a secretary (2 pages)
15 September 2011Termination of appointment of Ross Mckay as a secretary (2 pages)
15 September 2011Termination of appointment of David Miller as a director (2 pages)
15 September 2011Termination of appointment of Ross Mckay as a director (2 pages)
20 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
18 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 May 2010Director's details changed for David James Miller on 1 March 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for David James Miller on 1 March 2010 (2 pages)
6 May 2010Director's details changed for David James Miller on 1 March 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 April 2009Return made up to 30/04/08; full list of members (4 pages)
8 April 2009Return made up to 30/04/08; full list of members (4 pages)
2 April 2009Ad 01/05/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
2 April 2009Ad 01/05/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 51 carron place kelvin industrial estate east kilbride glasgow G75 0YL (1 page)
17 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 51 carron place kelvin industrial estate east kilbride glasgow G75 0YL (1 page)
17 March 2009Director appointed david james miller (2 pages)
17 March 2009Director and secretary appointed ross phillips mckay (2 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 March 2009Director appointed david james miller (2 pages)
17 March 2009Director and secretary appointed ross phillips mckay (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
30 April 2007Incorporation (15 pages)
30 April 2007Incorporation (15 pages)