Company number SC052028
Status Active
Incorporation Date 18 December 1972
Company Type Private Limited Company
Address 26-32 MILLBRAE ROAD, LANGSIDE, GLASGOW, G42 9TU
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
GBP 2,825,550
. The most likely internet sites of BIRKENSHAW TYRE COMPANY LIMITED are www.birkenshawtyrecompany.co.uk, and www.birkenshaw-tyre-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Birkenshaw Tyre Company Limited is a Private Limited Company.
The company registration number is SC052028. Birkenshaw Tyre Company Limited has been working since 18 December 1972.
The present status of the company is Active. The registered address of Birkenshaw Tyre Company Limited is 26 32 Millbrae Road Langside Glasgow G42 9tu. . TAYLOR, John Alexander is a Secretary of the company. CALDWELL, John Irvine is a Director of the company. REVIE, Alan Livingstone is a Director of the company. TAYLOR, John Alexander is a Director of the company. Secretary CARLISLE, Christopher Arthur has been resigned. Secretary HANCOCK, Graham Wallace has been resigned. Secretary HANCOCK, Graham Wallace has been resigned. Secretary KEMP, John has been resigned. Secretary LYNAM, Zaneta Joy has been resigned. Secretary MUIR, James Michael has been resigned. Secretary RAEBURN, Peter William has been resigned. Secretary ROCHFORD, Michael Brendan has been resigned. Director AINSWORTH, Robert David has been resigned. Director ARCHIBALD, Kenneth Gordon has been resigned. Director BRADSHAW, Stephen James has been resigned. Director BRANDT, Hans-Joachim has been resigned. Director DUNLEAVY, Adrian James has been resigned. Director FLEMING, William has been resigned. Director KEMP, John has been resigned. Director MCGOVERN, Peter Alexander John has been resigned. Director MOONEY, Alan Donal has been resigned. Director MUIR, James Michael has been resigned. Director PARKER, Richardallan Platts has been resigned. Director ROCHFORD, Michael Brendan has been resigned. Director SCHINDLER, Wolfram August Joseph has been resigned. Director SUTTMEYER, Johannes has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".
Current Directors
Resigned Directors
Secretary
KEMP, John
Resigned: 20 October 2007
Appointed Date: 18 October 2002
Director
KEMP, John
Resigned: 20 October 2007
Appointed Date: 28 December 2001
71 years old
Persons With Significant Control
Axle Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BIRKENSHAW TYRE COMPANY LIMITED Events
29 January 2002
Standard security
Delivered: 9 February 2002
Status: Satisfied
on 29 March 2006
Persons entitled: Mitsui Sumitomo Insurance Company
Description: 1. ground on the north east of whitesands, dumfries, 2…
28 December 2001
Floating charge
Delivered: 15 January 2002
Status: Satisfied
on 13 April 2006
Persons entitled: Mitsui Sumitomo Insurance Co LTD
Description: Undertaking and all property and assets present and future…
28 December 2001
Legal charge
Delivered: 11 January 2002
Status: Satisfied
on 29 March 2006
Persons entitled: Mitsui Sumitomo Insurance Company Limited
Description: 1)2,4 & 6 argyle street, south birkenhead. 2)67 king…
25 October 1991
Legal mortgage
Delivered: 28 October 1991
Status: Satisfied
on 2 March 1994
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of appleton garage, deacon road, widnes…
5 October 1989
Standard security
Delivered: 10 October 1989
Status: Satisfied
on 11 August 1994
Persons entitled: National Westminster Bank PLC
Description: 80.96 sq metres or thereby lying to the east of princes…
9 May 1989
Standard security
Delivered: 19 May 1989
Status: Satisfied
on 11 August 1994
Persons entitled: National Westminster Bank PLC
Description: 70 to 74 princes street, perth.
9 March 1989
Legal charge
Delivered: 10 March 1989
Status: Satisfied
on 2 March 1994
Persons entitled: National Westminster Bank PLC
Description: Appleton garage, appleton village, widnes, cheshire.
31 January 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied
on 2 March 1994
Persons entitled: National Westminster Bank PLC
Description: 2, 4 & 6 argyle street south, birkenhead.
11 November 1988
Mortgage
Delivered: 30 November 1988
Status: Satisfied
on 16 July 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage freehold property appleton garage…
29 April 1986
Legal mortgage
Delivered: 16 May 1986
Status: Satisfied
on 2 March 1994
Persons entitled: National Westminster Bank PLC
Description: Freehold property at braconash road, leyland.
6 March 1986
Standard security
Delivered: 20 March 1986
Status: Satisfied
on 3 August 1989
Persons entitled: The Goodyear Tyre & Rubber Company (Gt Britain) LTD
Description: Area on the north side of harbour road, inverness (0.64…
23 July 1981
Standard security
Delivered: 22 September 1981
Status: Satisfied
on 16 July 2007
Persons entitled: Commercial Credit Services LTD
Description: 72 stevenson road edinburgh.
12 October 1978
Standard security
Delivered: 18 October 1978
Status: Satisfied
on 16 July 2007
Persons entitled: National Westminster Bank PLC
Description: Garage premises at battle place, langside, glasgow…
1 May 1978
Standard security
Delivered: 4 May 1978
Status: Satisfied
on 16 July 2007
Persons entitled: National Westminster Bank PLC
Description: Plot of ground containing 736 sq yds in glasgow.
26 January 1978
And debenture floating charge
Delivered: 3 February 1978
Status: Satisfied
on 13 January 2000
Persons entitled: National Westminster Bank PLC
Description: A floating charge over the undertaking and all other…