Company NameSoltyre Limited
Company StatusActive
Company NumberSC360586
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Geoff Campbell Russell
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed17 July 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill Whitburn Road
Bathgate
EH48 2HR
Scotland
Director NameMr Samuel David Johnston
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill Whitburn Road
Bathgate
EH48 2HR
Scotland
Director NameMr Alan Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2/1 Piper Road
Brownsburn Industrial Estate
Airdrie
North Lanarkshire
ML6 9SE
Scotland
Director NameMr Robert Anderson
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2/1 Piper Road
Brownsburn Industrial Estate
Airdrie
North Lanarkshire
ML6 9SE
Scotland
Secretary NameMr Geoff Campbell Russell
StatusCurrent
Appointed06 September 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 2/1 Piper Road
Brownsburn Industrial Estate
Airdrie
North Lanarkshire
ML6 9SE
Scotland
Director NameMr Andrew Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressUnit 2/1 Piper Road
Brownsburn Industrial Estate
Airdrie
North Lanarkshire
ML6 9SE
Scotland
Director NameMr Robert Bruce
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHarebell Cottage Holywood
Dumfries
DG2 0RH
Scotland
Director NameMr Brian George Gray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Tinwald Meuse
Heathhall
Dumfries
Dumfriesshire
DG1 3SG
Scotland
Director NameMr Maxwell Robert Murdoch Gordon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address14 Marchfield Mount
Dumfries
Dumfriesshire
DG1 1GZ
Scotland
Secretary NameMr Maxwell Robert Murdoch Gordon
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Marchfield Mount
Dumfries
Dumfriesshire
DG1 1GZ
Scotland

Contact

Websitewww.soltyre.com

Location

Registered AddressUnit 2/1 Piper Road
Brownsburn Industrial Estate
Airdrie
North Lanarkshire
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Financials

Year2013
Net Worth£192,597
Cash£258,097
Current Liabilities£599,438

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

2 August 2019Delivered on: 6 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 4, downs way industrial estate, heathhall, dumfries, DG1 3RS, being the whole subjects registered in the land register of scotland under title number DMF26660.
Outstanding
2 August 2019Delivered on: 6 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
21 December 2015Delivered on: 23 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 4 downsway industrial estate, heathhall. Dumfries.
Outstanding
9 December 2011Delivered on: 15 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
1 June 2020Director's details changed for Mr Sam Johnston on 1 January 2020 (2 pages)
1 October 2019Appointment of Mr Robert Anderson as a director on 1 September 2019 (2 pages)
10 September 2019Termination of appointment of Maxwell Robert Murdoch Gordon as a secretary on 6 September 2019 (1 page)
10 September 2019Termination of appointment of Maxwell Robert Murdoch Gordon as a director on 6 September 2019 (1 page)
10 September 2019Appointment of Mr Geoff Campbell Russell as a secretary on 6 September 2019 (2 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
6 August 2019Registration of charge SC3605860003, created on 2 August 2019 (18 pages)
6 August 2019Registration of charge SC3605860004, created on 2 August 2019 (6 pages)
2 August 2019Satisfaction of charge SC3605860002 in full (4 pages)
2 August 2019Satisfaction of charge 1 in full (4 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
2 May 2019Registered office address changed from 4 Downs Way Industrial Estate Heathhall Dumfries Dumfries and Galloway DG1 3RS Scotland to Unit 2/1 Piper Road Brownsburn Industrial Estate Airdrie North Lanarkshire ML6 9SE on 2 May 2019 (1 page)
11 February 2019Appointment of Mr Alan Smith as a director on 1 January 2019 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
17 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
31 October 2017Registered office address changed from Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ to 4 Downs Way Industrial Estate Heathhall Dumfries Dumfries and Galloway DG1 3RS on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ to 4 Downs Way Industrial Estate Heathhall Dumfries Dumfries and Galloway DG1 3RS on 31 October 2017 (1 page)
3 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
3 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
15 August 2017Termination of appointment of Robert Bruce as a director on 18 July 2017 (1 page)
15 August 2017Termination of appointment of Robert Bruce as a director on 18 July 2017 (1 page)
31 July 2017Cessation of Maxwell Robert Murdoch Gordon as a person with significant control on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Sam Johnston as a director on 17 July 2017 (2 pages)
31 July 2017Cessation of Maxwell Robert Murdoch Gordon as a person with significant control on 17 July 2017 (1 page)
31 July 2017Appointment of Mr Sam Johnston as a director on 17 July 2017 (2 pages)
31 July 2017Appointment of Mr Geoff Campbell Russell as a director on 17 July 2017 (2 pages)
31 July 2017Cessation of Maxwell Robert Murdoch Gordon as a person with significant control on 17 July 2017 (1 page)
31 July 2017Notification of J. W. Johnston Limited as a person with significant control on 17 July 2017 (1 page)
31 July 2017Appointment of Mr Geoff Campbell Russell as a director on 17 July 2017 (2 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
23 May 2017Termination of appointment of Brian George Gray as a director on 2 May 2017 (1 page)
23 May 2017Termination of appointment of Brian George Gray as a director on 2 May 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,000
(6 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,000
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 December 2015Registration of charge SC3605860002, created on 21 December 2015 (14 pages)
23 December 2015Registration of charge SC3605860002, created on 21 December 2015 (14 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000
(6 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000
(6 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000
(6 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000
(6 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000
(6 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000
(6 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
8 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
8 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 October 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
2 October 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
20 September 2012Statement of capital following an allotment of shares on 9 September 2012
  • GBP 2,000
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 9 September 2012
  • GBP 2,000
(4 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
20 September 2012Statement of capital following an allotment of shares on 9 September 2012
  • GBP 2,000
(4 pages)
4 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
4 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
4 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
2 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Brian George Gray on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Maxwell Robert Murdoch Gordon on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Robert Bruce on 3 June 2010 (2 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Brian George Gray on 3 June 2010 (2 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Robert Bruce on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Maxwell Robert Murdoch Gordon on 3 June 2010 (2 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Maxwell Robert Murdoch Gordon on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Robert Bruce on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Brian George Gray on 3 June 2010 (2 pages)
3 June 2009Incorporation (19 pages)
3 June 2009Incorporation (19 pages)