Company NameG.B. Mobile Tyre Services Limited
Company StatusDissolved
Company NumberSC445148
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Director

Director NameGeorge Bremner
Date of BirthMarch 1982 (Born 42 years ago)
NationalityScottish
StatusClosed
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Torrisdale Street
Glasgow
G42 8PW
Scotland

Location

Registered Address77 Torrisdale Street
Glasgow
G42 8PW
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1George Bremner
100.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£101

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
16 October 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
7 September 2017Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 77 Torrisdale Street Glasgow G42 8PW on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 77 Torrisdale Street Glasgow G42 8PW on 7 September 2017 (1 page)
28 July 2017Micro company accounts made up to 31 March 2017 (1 page)
28 July 2017Micro company accounts made up to 31 March 2017 (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
25 May 2017Compulsory strike-off action has been suspended (1 page)
25 May 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2016Registered office address changed from C/O Judge and Co 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 12 May 2016 (1 page)
12 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Registered office address changed from C/O Judge and Co 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 12 May 2016 (1 page)
12 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 April 2015Registered office address changed from 5 Barbreck Road Glasgow Lanarkshire G42 8PY to C/O Judge and Co 77 Torrisdale Street Glasgow G42 8PW on 7 April 2015 (1 page)
7 April 2015Director's details changed for George Bremner on 1 April 2015 (2 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Registered office address changed from 5 Barbreck Road Glasgow Lanarkshire G42 8PY to C/O Judge and Co 77 Torrisdale Street Glasgow G42 8PW on 7 April 2015 (1 page)
7 April 2015Director's details changed for George Bremner on 1 April 2015 (2 pages)
7 April 2015Director's details changed for George Bremner on 1 April 2015 (2 pages)
7 April 2015Registered office address changed from 5 Barbreck Road Glasgow Lanarkshire G42 8PY to C/O Judge and Co 77 Torrisdale Street Glasgow G42 8PW on 7 April 2015 (1 page)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
15 March 2013Incorporation (37 pages)
15 March 2013Incorporation (37 pages)