Company NameBlack Diamond Tyre Services Ltd
Company StatusDissolved
Company NumberSC480922
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)
Dissolution Date5 February 2019 (5 years, 2 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 Robert Thomas Pringle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2327 Great Western Road
Glasgow
Lanarkshire
G15 6RT
Scotland
Secretary NameRobert Thomas Pringle
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address2327 Great Western Road
Glasgow
Lanarkshire
G15 6RT
Scotland
Director NameRobert Thomas Pringle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1c, Kinnoull House Friarton Road
Perth
Perth & Kinross
PH2 8DF
Scotland

Location

Registered AddressSuite E2 Riverview House
Friarton Road
Perth
Perth And Kinross
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2017Change of details for Mr Robert Thomas Pringle as a person with significant control on 15 April 2016 (2 pages)
9 August 2017Change of details for Mr Robert Thomas Pringle as a person with significant control on 15 April 2016 (2 pages)
9 August 2017Notification of Robert Thomas Pringle as a person with significant control on 8 April 2016 (2 pages)
9 August 2017Notification of Robert Thomas Pringle as a person with significant control on 8 April 2016 (2 pages)
9 August 2017Notification of Robert Thomas Pringle as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Change of details for a person with significant control (2 pages)
21 July 2017Change of details for a person with significant control (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000,000
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000,000
(5 pages)
18 April 2016Secretary's details changed for Robert Thomas Pringle on 15 April 2016 (1 page)
18 April 2016Secretary's details changed for Robert Thomas Pringle on 15 April 2016 (1 page)
15 April 2016Director's details changed for Mr Robert Thomas Pringle on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Robert Thomas Pringle on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Robert Thomas Pringle on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Robert Thomas Pringle on 15 April 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 October 2015Registered office address changed from Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000,000
(5 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000,000
(5 pages)
8 June 2015Secretary's details changed for Robert Thomas Pringle on 8 June 2015 (1 page)
8 June 2015Secretary's details changed for Robert Thomas Pringle on 8 June 2015 (1 page)
8 June 2015Secretary's details changed for Robert Thomas Pringle on 8 June 2015 (1 page)
8 June 2015Register inspection address has been changed from Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF Scotland to New Albion Industrial Estate Halley Street Glasgow Lanarkshire G13 4DJ (1 page)
8 June 2015Register inspection address has been changed from Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF Scotland to New Albion Industrial Estate Halley Street Glasgow Lanarkshire G13 4DJ (1 page)
8 June 2015Director's details changed for Mr Robert Thomas Pringle on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Robert Thomas Pringle on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Robert Thomas Pringle on 8 June 2015 (2 pages)
2 March 2015Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF (1 page)
2 March 2015Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF (1 page)
2 March 2015Register inspection address has been changed to Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF (1 page)
2 March 2015Register(s) moved to registered inspection location Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF (1 page)
2 March 2015Register inspection address has been changed to Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF (1 page)
2 March 2015Register(s) moved to registered inspection location Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF (1 page)
27 February 2015Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF Scotland to Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF Scotland to Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF on 27 February 2015 (1 page)
21 July 2014Termination of appointment of Robert Thomas Pringle as a director on 26 June 2014 (1 page)
21 July 2014Termination of appointment of Robert Thomas Pringle as a director on 26 June 2014 (1 page)
21 July 2014Appointment of Mr Robert Thomas Pringle as a director on 26 June 2014 (2 pages)
21 July 2014Appointment of Mr Robert Thomas Pringle as a director on 26 June 2014 (2 pages)
10 July 2014Director's details changed for Robert Thomas Pringle on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Robert Thomas Pringle on 10 July 2014 (2 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)