Company NameStewartry Tyres Limited
Company StatusActive
Company NumberSC334574
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 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
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Keith Robert Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(5 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleTyre, Exhaust And Battery Fitter
Country of ResidenceScotland
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameMr Stephen John Kirkwood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameMr James Archie McCracken
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameMr Donald McIntyre
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleTyre Exhaust & Battery Fitter
Country of ResidenceUnited Kingdom
Correspondence Address3 The Laurels
Dumfries
Dumfriesshire
DG1 3FB
Scotland
Director NameMr Alistair George Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleTyre Exhaust & Battery Fitter
Country of ResidenceScotland
Correspondence Address8 Barnton Drive
Dumfries
Dumfriesshire
DG1 4HZ
Scotland
Secretary NameMr Alistair George Martin
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleTyre Exhaust & Battery Fitter
Country of ResidenceScotland
Correspondence Address8 Barnton Drive
Dumfries
Dumfriesshire
DG1 4HZ
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitestewartrytyres.co.uk

Location

Registered Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 50 other UK companies use this postal address

Shareholders

700 at £1Alistair George Martin
70.00%
Ordinary
300 at £1Keith Robert Johnson
30.00%
Ordinary

Financials

Year2014
Net Worth£251,090
Cash£117,710
Current Liabilities£17,590

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

10 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
2 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
7 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 March 2017Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 9 March 2017 (1 page)
29 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(4 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(4 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 April 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 1,000
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 1,000
(3 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders (4 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders (4 pages)
25 June 2013Appointment of Mr Keith Robert Johnson as a director (2 pages)
25 June 2013Appointment of Mr Keith Robert Johnson as a director (2 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 April 2013Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 4 April 2013 (1 page)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
5 November 2012Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
5 November 2012Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 July 2012Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
2 July 2012Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
27 March 2012Termination of appointment of Donald Mcintyre as a director (1 page)
27 March 2012Termination of appointment of Donald Mcintyre as a director (1 page)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Alistair George Martin on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Alistair George Martin on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Donald Mcintyre on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Donald Mcintyre on 30 November 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 December 2008Director and secretary's change of particulars / alistair martin / 28/11/2007 (1 page)
11 December 2008Return made up to 28/11/08; full list of members (4 pages)
11 December 2008Director's change of particulars / donald mcintyre / 28/11/2007 (1 page)
11 December 2008Director and secretary's change of particulars / alistair martin / 28/11/2007 (1 page)
11 December 2008Return made up to 28/11/08; full list of members (4 pages)
11 December 2008Director's change of particulars / donald mcintyre / 28/11/2007 (1 page)
31 January 2008Ad 28/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 2008Ad 28/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2008Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page)
18 January 2008Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New secretary appointed;new director appointed (1 page)
10 January 2008Registered office changed on 10/01/08 from: 5 logie mill beaverbank business park logie green road edinburgh EH7 4MM (1 page)
10 January 2008Registered office changed on 10/01/08 from: 5 logie mill beaverbank business park logie green road edinburgh EH7 4MM (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New secretary appointed;new director appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
28 November 2007Incorporation (16 pages)
28 November 2007Incorporation (16 pages)