Company NameTyres 24/7 Ltd
Company StatusDissolved
Company NumberSC456370
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 9 months ago)
Dissolution Date4 May 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMiss Margaret Lucy Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Firth Gardens
Troon
Ayrshire
KA10 6TQ
Scotland
Director NameMr Michael John Noel Proctor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Firth Gardens
Troon
Ayrshire
KA10 6TQ
Scotland

Location

Registered Address10 Firth Gardens
Troon
Ayrshire
KA10 6TQ
Scotland
ConstituencyCentral Ayrshire
WardTroon

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

10 August 2015Delivered on: 10 August 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
13 August 2020Compulsory strike-off action has been discontinued (1 page)
12 August 2020Confirmation statement made on 15 August 2019 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(3 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(3 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(3 pages)
10 August 2015Registration of charge SC4563700001, created on 10 August 2015 (10 pages)
10 August 2015Registration of charge SC4563700001, created on 10 August 2015 (10 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
(3 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
(3 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
(3 pages)
20 August 2014Director's details changed for Mr Michael John Noel Proctor on 15 August 2014 (2 pages)
20 August 2014Director's details changed for Miss Margaret Lucy Campbell on 15 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Michael John Noel Proctor on 15 August 2014 (2 pages)
20 August 2014Director's details changed for Miss Margaret Lucy Campbell on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from 24 Caerlaverock Road Prestwick Ayrshire KA9 2JH Scotland to 10 Firth Gardens Troon Ayrshire KA10 6TQ on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 24 Caerlaverock Road Prestwick Ayrshire KA9 2JH Scotland to 10 Firth Gardens Troon Ayrshire KA10 6TQ on 15 August 2014 (1 page)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)