Dumfries
DG1 1LN
Scotland
Director Name | Mr Stephen John Kirkwood |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
Director Name | Mr James Archie McCracken |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
Director Name | Mr Donald McIntyre |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Tyre Exhaust & Battery Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Laurels Dumfries Dumfriesshire DG1 3FB Scotland |
Director Name | Mr Alistair George Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Tyre Exhaust & Battery Fitter |
Country of Residence | Scotland |
Correspondence Address | 8 Barnton Drive Dumfries Dumfriesshire DG1 4HZ Scotland |
Secretary Name | Mr Alistair George Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Tyre Exhaust & Battery Fitter |
Country of Residence | Scotland |
Correspondence Address | 8 Barnton Drive Dumfries Dumfriesshire DG1 4HZ Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | stewartrytyres.co.uk |
---|
Registered Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 50 other UK companies use this postal address |
700 at £1 | Alistair George Martin 70.00% Ordinary |
---|---|
300 at £1 | Keith Robert Johnson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,090 |
Cash | £117,710 |
Current Liabilities | £17,590 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
10 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
7 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (4 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Appointment of Mr Keith Robert Johnson as a director (2 pages) |
25 June 2013 | Appointment of Mr Keith Robert Johnson as a director (2 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 April 2013 | Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 4 April 2013 (1 page) |
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
5 November 2012 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 July 2012 | Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
2 July 2012 | Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
27 March 2012 | Termination of appointment of Donald Mcintyre as a director (1 page) |
27 March 2012 | Termination of appointment of Donald Mcintyre as a director (1 page) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Alistair George Martin on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Alistair George Martin on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Donald Mcintyre on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Donald Mcintyre on 30 November 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 December 2008 | Director and secretary's change of particulars / alistair martin / 28/11/2007 (1 page) |
11 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
11 December 2008 | Director's change of particulars / donald mcintyre / 28/11/2007 (1 page) |
11 December 2008 | Director and secretary's change of particulars / alistair martin / 28/11/2007 (1 page) |
11 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
11 December 2008 | Director's change of particulars / donald mcintyre / 28/11/2007 (1 page) |
31 January 2008 | Ad 28/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2008 | Ad 28/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2008 | Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page) |
18 January 2008 | Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New secretary appointed;new director appointed (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 5 logie mill beaverbank business park logie green road edinburgh EH7 4MM (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 5 logie mill beaverbank business park logie green road edinburgh EH7 4MM (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New secretary appointed;new director appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
28 November 2007 | Incorporation (16 pages) |
28 November 2007 | Incorporation (16 pages) |