R & J STRANG TYRE SERVICES LIMITED
CLARKSTON

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC156534
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 10,000 . The most likely internet sites of R & J STRANG TYRE SERVICES LIMITED are www.rjstrangtyreservices.co.uk, and www.r-j-strang-tyre-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. R J Strang Tyre Services Limited is a Private Limited Company. The company registration number is SC156534. R J Strang Tyre Services Limited has been working since 10 March 1995. The present status of the company is Active. The registered address of R J Strang Tyre Services Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . STRANG, Jacquelyn is a Secretary of the company. STRANG, Jacquelyn is a Director of the company. STRANG, Robert is a Director of the company. STRANG, Scott Robert is a Director of the company. WILSON, Lynn is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
STRANG, Jacquelyn
Appointed Date: 10 March 1995

Director
STRANG, Jacquelyn
Appointed Date: 10 March 1995
71 years old

Director
STRANG, Robert
Appointed Date: 10 March 1995
71 years old

Director
STRANG, Scott Robert
Appointed Date: 23 August 2006
46 years old

Director
WILSON, Lynn
Appointed Date: 23 August 2006
49 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 10 March 1995
Appointed Date: 10 March 1995

Nominee Director
MABBOTT, Stephen
Resigned: 10 March 1995
Appointed Date: 10 March 1995
74 years old

Persons With Significant Control

Kim Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

R & J STRANG TYRE SERVICES LIMITED Events

23 Mar 2017
Confirmation statement made on 10 March 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000

11 Nov 2015
Accounts for a medium company made up to 31 March 2015
20 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000

...
... and 54 more events
19 Jun 1995
Accounting reference date notified as 31/03
14 Mar 1995
Registered office changed on 14/03/95 from: 82 mitchell street glasgow G1 3NA

14 Mar 1995
Secretary resigned

14 Mar 1995
Director resigned

10 Mar 1995
Incorporation

R & J STRANG TYRE SERVICES LIMITED Charges

19 June 2000
Standard security
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at may gardens, hamilton.
22 June 1999
Floating charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…