Advanced company searchLink opens in new window

EXPRESS TYRES LIMITED

Company number SC363579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2015 4.17(Scot) Notice of final meeting of creditors
11 Apr 2014 AD01 Registered office address changed from 16E Peel Park Place College Milton South East Kilbride G74 5LW on 11 April 2014
11 Apr 2014 CO4.2(Scot) Court order notice of winding up
11 Apr 2014 4.2(Scot) Notice of winding up order
21 Oct 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Sep 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 July 2011
25 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
01 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
10 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 2
09 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
10 Aug 2010 AP01 Appointment of David James Mccann as a director
10 Aug 2010 TM01 Termination of appointment of Ross Mckay as a director
10 Aug 2010 AD01 Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ on 10 August 2010
11 Dec 2009 AP01 Appointment of Ross Phillips Mckay as a director
10 Aug 2009 288b Appointment terminated secretary peter trainer
10 Aug 2009 288b Appointment terminated director susan mcintosh
10 Aug 2009 288b Appointment terminated director peter trainer
05 Aug 2009 NEWINC Incorporation