Company NameAir'N'Tyres Limited
DirectorGeorge Cameron
Company StatusActive
Company NumberSC449623
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 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 George Cameron
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address240 Edmiston Drive
Unit 2
Glasgow
G51 2YU
Scotland

Contact

Websitewww.ibroxvehiclerepairs.com

Location

Registered Address240 Edmiston Drive
Unit 2
Glasgow
G51 2YU
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

80 at £1George Cameron
80.00%
Ordinary
20 at £1Jordan Bowskill
20.00%
Ordinary

Financials

Year2014
Net Worth-£494
Cash£23,327
Current Liabilities£25,506

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Filing History

26 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
12 July 2023Compulsory strike-off action has been discontinued (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
10 July 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
23 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
21 April 2022Registered office address changed from 189 Broomloan Road Glasgow G51 2JE to 240 Edmiston Drive Unit 2 Glasgow G51 2YU on 21 April 2022 (1 page)
21 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
24 June 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
25 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
12 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
9 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 April 2018Notification of George Cameron as a person with significant control on 6 April 2016 (2 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
29 June 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
15 August 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
15 August 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)