DRAWTYRE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G33 1TJ

Company number SC209648
Status Active
Incorporation Date 2 August 2000
Company Type Private Limited Company
Address 31 CORTMALAW GARDENS, GLASGOW, G33 1TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 2 . The most likely internet sites of DRAWTYRE LIMITED are www.drawtyre.co.uk, and www.drawtyre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Drawtyre Limited is a Private Limited Company. The company registration number is SC209648. Drawtyre Limited has been working since 02 August 2000. The present status of the company is Active. The registered address of Drawtyre Limited is 31 Cortmalaw Gardens Glasgow G33 1tj. The company`s financial liabilities are £16.64k. It is £-12.68k against last year. The cash in hand is £36.98k. It is £10.67k against last year. And the total assets are £36.98k, which is £10.67k against last year. SANDHU, Jasbir is a Secretary of the company. SANDHU, Jasbir is a Director of the company. Secretary PADDA, Harveer Singh has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


drawtyre Key Finiance

LIABILITIES £16.64k
-44%
CASH £36.98k
+40%
TOTAL ASSETS £36.98k
+40%
All Financial Figures

Current Directors

Secretary
SANDHU, Jasbir
Appointed Date: 10 November 2000

Director
SANDHU, Jasbir
Appointed Date: 10 November 2000
62 years old

Resigned Directors

Secretary
PADDA, Harveer Singh
Resigned: 01 July 2013
Appointed Date: 10 November 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 November 2000
Appointed Date: 02 August 2000

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 November 2000
Appointed Date: 02 August 2000

Persons With Significant Control

Mr Jasbir Sandhu
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harveer Singh Padda
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRAWTYRE LIMITED Events

17 Aug 2016
Confirmation statement made on 2 August 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 48 more events
07 Dec 2000
Director resigned
07 Dec 2000
New secretary appointed
07 Dec 2000
New secretary appointed;new director appointed
07 Dec 2000
Registered office changed on 07/12/00 from: 24 great king street edinburgh midlothian EH3 6QN
02 Aug 2000
Incorporation

DRAWTYRE LIMITED Charges

23 November 2006
Standard security
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That double shop at forty six eastside kirkintilloch…
14 June 2006
Standard security
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The westmost lower flatted dwellinghouse on the ground…
19 May 2006
Standard security
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as 37 eastside, kirkintilloch.
11 February 2003
Standard security
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 & 39A eastside, kirkintilloch--title number DMB16741 &…
23 December 2002
Standard security
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/9, 59 fairley street, glasgow--title number GLA82429.
23 January 2002
Standard security
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 daniel mclaughlin place, kirkintilloch.
17 May 2001
Standard security
Delivered: 29 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12B slatefield, lennoxtown, glasgow.
27 February 2001
Standard security
Delivered: 19 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 daniel mclaughlin place, kirkintilloch.
27 February 2001
Standard security
Delivered: 19 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 daniel mclaughlin place, kirkintilloch.
29 December 2000
Bond & floating charge
Delivered: 10 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

DRAWTREND LIMITED DRAWTRUE LTD DRAWVALE LIMITED DRAWWRITE LLP DRAWWWN LTD DRAX (UK) LIMITED DRAX AEROSPACE LIMITED