East Kilbride
Glasgow
G74 4ST
Scotland
Director Name | Mr Ross Phillips McKay |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Tylers Acre Road Edinburgh EH12 7HZ Scotland |
Director Name | David James Miller |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blinkbonny Avenue Edinburgh EH4 3HU Scotland |
Secretary Name | Mr Ross Phillips McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Tylers Acre Road Edinburgh EH12 7HZ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 16e Peel Park Place College Milton South East Kilbride G74 5LW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
3 at £1 | David Mccann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,047 |
Cash | £3 |
Current Liabilities | £17,675 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 July 2012 | Appointment of David James Mccann as a director (3 pages) |
17 July 2012 | Appointment of David James Mccann as a director (3 pages) |
29 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Appointment of Mr David Mccann as a director (2 pages) |
29 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Appointment of Mr David Mccann as a director (2 pages) |
9 May 2012 | Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 9 May 2012 (2 pages) |
26 April 2012 | Company name changed tyretrack LTD.\certificate issued on 26/04/12
|
26 April 2012 | Company name changed tyretrack LTD.\certificate issued on 26/04/12
|
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
15 September 2011 | Termination of appointment of Ross Mckay as a director (2 pages) |
15 September 2011 | Termination of appointment of David Miller as a director (2 pages) |
15 September 2011 | Termination of appointment of Ross Mckay as a secretary (2 pages) |
15 September 2011 | Termination of appointment of Ross Mckay as a secretary (2 pages) |
15 September 2011 | Termination of appointment of David Miller as a director (2 pages) |
15 September 2011 | Termination of appointment of Ross Mckay as a director (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
18 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 May 2010 | Director's details changed for David James Miller on 1 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for David James Miller on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for David James Miller on 1 March 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 30/04/08; full list of members (4 pages) |
8 April 2009 | Return made up to 30/04/08; full list of members (4 pages) |
2 April 2009 | Ad 01/05/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
2 April 2009 | Ad 01/05/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 51 carron place kelvin industrial estate east kilbride glasgow G75 0YL (1 page) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 51 carron place kelvin industrial estate east kilbride glasgow G75 0YL (1 page) |
17 March 2009 | Director appointed david james miller (2 pages) |
17 March 2009 | Director and secretary appointed ross phillips mckay (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
17 March 2009 | Director appointed david james miller (2 pages) |
17 March 2009 | Director and secretary appointed ross phillips mckay (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
30 April 2007 | Incorporation (15 pages) |
30 April 2007 | Incorporation (15 pages) |