MCCONECHY'S TYRE SERVICE LIMITED
AYRSHIRE MCCONECHY'S TYRE SERVICE (GREENOCK) LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA7 2AX

Company number SC062229
Status Active
Incorporation Date 15 April 1977
Company Type Private Limited Company
Address 13 MILLER ROAD, AYR, AYRSHIRE, KA7 2AX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories, 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 12 October 2016 with updates; Termination of appointment of Derek Campbell Mcconechy as a secretary on 26 August 2016. The most likely internet sites of MCCONECHY'S TYRE SERVICE LIMITED are www.mcconechystyreservice.co.uk, and www.mcconechy-s-tyre-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Mcconechy S Tyre Service Limited is a Private Limited Company. The company registration number is SC062229. Mcconechy S Tyre Service Limited has been working since 15 April 1977. The present status of the company is Active. The registered address of Mcconechy S Tyre Service Limited is 13 Miller Road Ayr Ayrshire Ka7 2ax. . CARMICHAEL, Donald Neil is a Secretary of the company. CARMICHAEL, Donald Neil is a Director of the company. MASON, John Paterson Mackenzie is a Director of the company. MCCONECHY, Derek Campbell is a Director of the company. Secretary MCCONECHY, Derek Campbell has been resigned. Secretary MCCONECHY, Derek Campbell has been resigned. Secretary MCCONECHY, Derek Campbell has been resigned. Secretary BURNESS LLP has been resigned. Director MCCONECHY, Hector James has been resigned. Director MCCONECHY, Margaret Boyle has been resigned. Director MURRAY, Greer Hamish has been resigned. Director MURRAY, Sandra Margaret Clark has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CARMICHAEL, Donald Neil
Appointed Date: 26 August 2016

Director
CARMICHAEL, Donald Neil
Appointed Date: 13 September 1999
55 years old

Director
MASON, John Paterson Mackenzie
Appointed Date: 01 October 2010
68 years old

Director

Resigned Directors

Secretary
MCCONECHY, Derek Campbell
Resigned: 26 August 2016
Appointed Date: 13 March 2008

Secretary
MCCONECHY, Derek Campbell
Resigned: 09 March 2008
Appointed Date: 12 October 2006

Secretary
MCCONECHY, Derek Campbell
Resigned: 12 October 2006

Secretary
BURNESS LLP
Resigned: 13 March 2008
Appointed Date: 09 March 2008

Director
MCCONECHY, Hector James
Resigned: 16 June 2000
Appointed Date: 01 May 1998
105 years old

Director
MCCONECHY, Margaret Boyle
Resigned: 01 April 2014
Appointed Date: 01 May 1998
104 years old

Director
MURRAY, Greer Hamish
Resigned: 31 August 2005
Appointed Date: 01 May 1998
80 years old

Director
MURRAY, Sandra Margaret Clark
Resigned: 07 December 2001
78 years old

Persons With Significant Control

Mcconechy Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCCONECHY'S TYRE SERVICE LIMITED Events

24 Jan 2017
Full accounts made up to 30 April 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
26 Aug 2016
Termination of appointment of Derek Campbell Mcconechy as a secretary on 26 August 2016
26 Aug 2016
Appointment of Mr Donald Neil Carmichael as a secretary on 26 August 2016
03 Feb 2016
Full accounts made up to 30 April 2015
...
... and 87 more events
16 Oct 1986
Full accounts made up to 30 April 1986

16 Oct 1986
Return made up to 19/09/86; full list of members

14 Apr 1986
Memorandum and Articles of Association
15 Apr 1977
Incorporation
02 Apr 1977
New secretary appointed

MCCONECHY'S TYRE SERVICE LIMITED Charges

18 May 2005
Floating charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
14 November 2003
Bond & floating charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 June 1977
Bond & floating charge
Delivered: 5 July 1977
Status: Satisfied on 27 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…