Company NameA1 Tyres (Scotland) Ltd.
DirectorRobbie Smith
Company StatusActive
Company NumberSC323184
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)

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 Robbie Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 17 Colvilles Park
East Kilbride
Glasgow
Lanarkshire
G75 0GZ
Scotland
Secretary NameJanet Edgar Smith
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOakfield House Business Centre
31 Main Street Village
East Kilbride
South Lanarkshire
G74 4JU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address26 St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Shareholders

1 at £1Robbie Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,085
Cash£62,783
Current Liabilities£100,569

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

4 November 2020Micro company accounts made up to 30 April 2020 (6 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 30 April 2019 (6 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
6 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
15 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Termination of appointment of Janet Edgar Smith as a secretary on 1 November 2014 (1 page)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Termination of appointment of Janet Edgar Smith as a secretary on 1 November 2014 (1 page)
10 June 2015Termination of appointment of Janet Edgar Smith as a secretary on 1 November 2014 (1 page)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
25 July 2013Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ on 25 July 2013 (1 page)
25 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Register inspection address has been changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland (1 page)
25 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Register inspection address has been changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 June 2011Director's details changed for Robbie Smith on 1 February 2011 (2 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Robbie Smith on 1 February 2011 (2 pages)
13 June 2011Director's details changed for Robbie Smith on 1 February 2011 (2 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 May 2010Secretary's details changed for Janet Edgar Smith on 1 November 2009 (1 page)
11 May 2010Director's details changed for Robbie Smith on 1 November 2009 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Robbie Smith on 1 November 2009 (2 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Secretary's details changed for Janet Edgar Smith on 1 November 2009 (1 page)
11 May 2010Secretary's details changed for Janet Edgar Smith on 1 November 2009 (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Robbie Smith on 1 November 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
20 March 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 March 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
27 May 2008Return made up to 08/05/08; full list of members (3 pages)
27 May 2008Return made up to 08/05/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from 117 cadzow street hamilton ML3 6JA (1 page)
23 May 2008Registered office changed on 23/05/2008 from 117 cadzow street hamilton ML3 6JA (1 page)
20 July 2007Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
20 July 2007Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
8 May 2007Incorporation (15 pages)
8 May 2007Incorporation (15 pages)