Company number SC513100
Status Active
Incorporation Date 14 August 2015
Company Type Private Limited Company
Address 24 BERESFORD TERRACE, AYR, SCOTLAND, KA27 2EG
Home Country United Kingdom
Nature of Business 38310 - Dismantling of wrecks
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 October 2016 with updates; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of RENFREW CAR SPARES & TYRES LTD are www.renfrewcarsparestyres.co.uk, and www.renfrew-car-spares-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Renfrew Car Spares Tyres Ltd is a Private Limited Company.
The company registration number is SC513100. Renfrew Car Spares Tyres Ltd has been working since 14 August 2015.
The present status of the company is Active. The registered address of Renfrew Car Spares Tyres Ltd is 24 Beresford Terrace Ayr Scotland Ka27 2eg. . TONNER, Barry is a Director of the company. Secretary COSEC LIMITED has been resigned. Director HANCOCK, John Ronald has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director WOOD, David Clunas has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Dismantling of wrecks".
Current Directors
Resigned Directors
Secretary
COSEC LIMITED
Resigned: 14 August 2015
Appointed Date: 14 August 2015
Director
COSEC LIMITED
Resigned: 14 August 2015
Appointed Date: 14 August 2015
Persons With Significant Control
Mr Barry Tonner
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – 75% or more
Mr John Ronald Hancock
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – 75% or more
RENFREW CAR SPARES & TYRES LTD Events
13 May 2017
Total exemption small company accounts made up to 31 August 2016
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
20 Sep 2016
Appointment of Mr Barry Tonner as a director on 20 September 2016
20 Sep 2016
Termination of appointment of John Ronald Hancock as a director on 20 September 2016
...
... and 5 more events
14 Aug 2015
Termination of appointment of James Stuart Mcmeekin as a director on 14 August 2015
14 Aug 2015
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 14 August 2015
14 Aug 2015
Termination of appointment of Cosec Limited as a director on 14 August 2015
14 Aug 2015
Termination of appointment of Cosec Limited as a secretary on 14 August 2015
14 Aug 2015
Incorporation
Statement of capital on 2015-08-14