Company NameGlasgow Tyre Services Ltd
Company StatusDissolved
Company NumberSC440176
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Dissolution Date16 January 2018 (6 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

Director

Director NameMr Stewart Flanagan Harper
Date of BirthOctober 1976 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleTyre Supplier
Country of ResidenceScotland
Correspondence Address20 Magnolia Terrace
Cambuslang
Glasgow
G72 7PA
Scotland

Contact

Telephone01698 281473
Telephone regionMotherwell

Location

Registered AddressUnit 9 Murray Court
Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9SL
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1Stewart Harper
100.00%
Ordinary

Financials

Year2014
Net Worth£226
Cash£2,060
Current Liabilities£31,815

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
12 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
6 August 2013Registered office address changed from 910 Tollcross Road Glasgow G32 8PE Scotland on 6 August 2013 (1 page)
6 August 2013Director's details changed for Stewart Flannigan Harper on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Stewart Flannigan Harper on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 910 Tollcross Road Glasgow G32 8PE Scotland on 6 August 2013 (1 page)
6 August 2013Director's details changed for Stewart Flannigan Harper on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 910 Tollcross Road Glasgow G32 8PE Scotland on 6 August 2013 (1 page)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)