Company NamePaisley Tyre & Exhaust Centre Ltd.
Company StatusDissolved
Company NumberSC418598
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date1 January 2016 (8 years, 3 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 James McCabe
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2g, Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.paisleytyreandexhaustcentre.co.uk

Location

Registered AddressSuite 2g, Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1James Mccabe
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,383
Cash£1,767
Current Liabilities£68,897

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 October 2015Order of court for early dissolution (1 page)
1 October 2015Order of court for early dissolution (1 page)
1 September 2014Registered office address changed from 19 Greenhill Road Paisley Renfrewshire PA3 1RN to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 1 September 2014 (2 pages)
1 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-26
(1 page)
1 September 2014Registered office address changed from 19 Greenhill Road Paisley Renfrewshire PA3 1RN to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from 19 Greenhill Road Paisley Renfrewshire PA3 1RN to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 1 September 2014 (2 pages)
2 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
5 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
(3 pages)
27 March 2012Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL United Kingdom on 27 March 2012 (1 page)
9 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
9 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
8 March 2012Appointment of Mr James Mccabe as a director (2 pages)
8 March 2012Appointment of Mr James Mccabe as a director (2 pages)
5 March 2012Incorporation (22 pages)
5 March 2012Incorporation (22 pages)