STRATHCLYDE TYRE SERVICES LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 2AX

Company number SC120607
Status Active
Incorporation Date 4 October 1989
Company Type Private Limited Company
Address 13 MILLER ROAD, AYR, SCOTLAND, KA7 2AX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Previous accounting period shortened from 30 September 2016 to 16 September 2016; Confirmation statement made on 4 October 2016 with updates; Appointment of Mr Derek Campbell Mcconechy as a director on 16 September 2016. The most likely internet sites of STRATHCLYDE TYRE SERVICES LIMITED are www.strathclydetyreservices.co.uk, and www.strathclyde-tyre-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Strathclyde Tyre Services Limited is a Private Limited Company. The company registration number is SC120607. Strathclyde Tyre Services Limited has been working since 04 October 1989. The present status of the company is Active. The registered address of Strathclyde Tyre Services Limited is 13 Miller Road Ayr Scotland Ka7 2ax. . CARMICHAEL, Donald Neil is a Secretary of the company. CARMICHAEL, Donald Neil is a Director of the company. MCCONECHY, Derek Campbell is a Director of the company. Secretary CHISHOLM, Jaine has been resigned. Secretary TRACEY, Brendan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHISHOLM, Jaine Ann has been resigned. Director COLLINS, Philip John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SMITH, Alan has been resigned. Director TRACEY, Brendan has been resigned. Director TRACEY, William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CARMICHAEL, Donald Neil
Appointed Date: 16 September 2016

Director
CARMICHAEL, Donald Neil
Appointed Date: 16 September 2016
55 years old

Director
MCCONECHY, Derek Campbell
Appointed Date: 16 September 2016
79 years old

Resigned Directors

Secretary
CHISHOLM, Jaine
Resigned: 16 September 2016
Appointed Date: 14 June 2004

Secretary
TRACEY, Brendan
Resigned: 14 June 2004
Appointed Date: 06 December 1989

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 October 1991
Appointed Date: 04 October 1989

Director
CHISHOLM, Jaine Ann
Resigned: 16 September 2016
Appointed Date: 01 September 2016
59 years old

Director
COLLINS, Philip John
Resigned: 09 February 1994
Appointed Date: 06 December 1989
66 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 October 1991
Appointed Date: 04 October 1989
35 years old

Director
SMITH, Alan
Resigned: 06 March 2007
Appointed Date: 14 June 2004
60 years old

Director
TRACEY, Brendan
Resigned: 16 September 2016
Appointed Date: 06 December 1989
59 years old

Director
TRACEY, William
Resigned: 14 June 2004
Appointed Date: 06 December 1989
95 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 October 1991
Appointed Date: 04 October 1989

Persons With Significant Control

Mcconechy's Tyre Service Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRATHCLYDE TYRE SERVICES LIMITED Events

10 Oct 2016
Previous accounting period shortened from 30 September 2016 to 16 September 2016
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
19 Sep 2016
Appointment of Mr Derek Campbell Mcconechy as a director on 16 September 2016
19 Sep 2016
Termination of appointment of Brendan Tracey as a director on 16 September 2016
19 Sep 2016
Termination of appointment of Jaine Ann Chisholm as a director on 16 September 2016
...
... and 92 more events
18 Dec 1989
Registered office changed on 18/12/89 from: 3 hill street edinburgh EH2 3JP

18 Dec 1989
Secretary resigned;new secretary appointed

18 Dec 1989
Accounting reference date notified as 31/08

14 Dec 1989
Company name changed wingtip motors LIMITED\certificate issued on 15/12/89
04 Oct 1989
Incorporation

STRATHCLYDE TYRE SERVICES LIMITED Charges

22 July 2009
Floating charge
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 October 1999
Bond & floating charge
Delivered: 3 November 1999
Status: Satisfied on 8 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 January 1992
Standard security
Delivered: 13 January 1992
Status: Satisfied on 24 May 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 rankine street johnstone ren 30083.