Bathgate
EH48 2HR
Scotland
Director Name | Mr Samuel David Johnston |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standhill Whitburn Road Bathgate EH48 2HR Scotland |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2/1 Piper Road Brownsburn Industrial Estate Airdrie North Lanarkshire ML6 9SE Scotland |
Director Name | Mr Robert Anderson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2/1 Piper Road Brownsburn Industrial Estate Airdrie North Lanarkshire ML6 9SE Scotland |
Secretary Name | Mr Geoff Campbell Russell |
---|---|
Status | Current |
Appointed | 06 September 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 2/1 Piper Road Brownsburn Industrial Estate Airdrie North Lanarkshire ML6 9SE Scotland |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Unit 2/1 Piper Road Brownsburn Industrial Estate Airdrie North Lanarkshire ML6 9SE Scotland |
Director Name | Mr Robert Bruce |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Harebell Cottage Holywood Dumfries DG2 0RH Scotland |
Director Name | Mr Brian George Gray |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Tinwald Meuse Heathhall Dumfries Dumfriesshire DG1 3SG Scotland |
Director Name | Mr Maxwell Robert Murdoch Gordon |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 14 Marchfield Mount Dumfries Dumfriesshire DG1 1GZ Scotland |
Secretary Name | Mr Maxwell Robert Murdoch Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Marchfield Mount Dumfries Dumfriesshire DG1 1GZ Scotland |
Website | www.soltyre.com |
---|
Registered Address | Unit 2/1 Piper Road Brownsburn Industrial Estate Airdrie North Lanarkshire ML6 9SE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Year | 2013 |
---|---|
Net Worth | £192,597 |
Cash | £258,097 |
Current Liabilities | £599,438 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
2 August 2019 | Delivered 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 2019 | Delivered 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 2015 | Delivered on: 23 December 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 4 downsway industrial estate, heathhall. Dumfries. Outstanding |
9 December 2011 | Delivered 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 |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
1 June 2020 | Director's details changed for Mr Sam Johnston on 1 January 2020 (2 pages) |
1 October 2019 | Appointment of Mr Robert Anderson as a director on 1 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Maxwell Robert Murdoch Gordon as a secretary on 6 September 2019 (1 page) |
10 September 2019 | Termination of appointment of Maxwell Robert Murdoch Gordon as a director on 6 September 2019 (1 page) |
10 September 2019 | Appointment of Mr Geoff Campbell Russell as a secretary on 6 September 2019 (2 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
6 August 2019 | Registration of charge SC3605860003, created on 2 August 2019 (18 pages) |
6 August 2019 | Registration of charge SC3605860004, created on 2 August 2019 (6 pages) |
2 August 2019 | Satisfaction of charge SC3605860002 in full (4 pages) |
2 August 2019 | Satisfaction of charge 1 in full (4 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
2 May 2019 | Registered 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 2019 | Appointment of Mr Alan Smith as a director on 1 January 2019 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
17 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
31 October 2017 | Registered 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 2017 | Registered 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 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
3 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
15 August 2017 | Termination of appointment of Robert Bruce as a director on 18 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Robert Bruce as a director on 18 July 2017 (1 page) |
31 July 2017 | Cessation of Maxwell Robert Murdoch Gordon as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Sam Johnston as a director on 17 July 2017 (2 pages) |
31 July 2017 | Cessation of Maxwell Robert Murdoch Gordon as a person with significant control on 17 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Sam Johnston as a director on 17 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Geoff Campbell Russell as a director on 17 July 2017 (2 pages) |
31 July 2017 | Cessation of Maxwell Robert Murdoch Gordon as a person with significant control on 17 July 2017 (1 page) |
31 July 2017 | Notification of J. W. Johnston Limited as a person with significant control on 17 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Geoff Campbell Russell as a director on 17 July 2017 (2 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
23 May 2017 | Termination of appointment of Brian George Gray as a director on 2 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Brian George Gray as a director on 2 May 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 December 2015 | Registration of charge SC3605860002, created on 21 December 2015 (14 pages) |
23 December 2015 | Registration of charge SC3605860002, created on 21 December 2015 (14 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
8 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
8 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 October 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
2 October 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
20 September 2012 | Resolutions
|
20 September 2012 | Statement of capital following an allotment of shares on 9 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 9 September 2012
|
20 September 2012 | Resolutions
|
20 September 2012 | Statement of capital following an allotment of shares on 9 September 2012
|
4 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
4 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
4 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Brian George Gray on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Maxwell Robert Murdoch Gordon on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Robert Bruce on 3 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Brian George Gray on 3 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Robert Bruce on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Maxwell Robert Murdoch Gordon on 3 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Maxwell Robert Murdoch Gordon on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Robert Bruce on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Brian George Gray on 3 June 2010 (2 pages) |
3 June 2009 | Incorporation (19 pages) |
3 June 2009 | Incorporation (19 pages) |