Advanced company searchLink opens in new window

AIRDRIE TYRES LIMITED

Company number SC537051

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2022 TM01 Termination of appointment of Robert Doherty Sweeney as a director on 11 June 2021
13 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
12 Jul 2021 CS01 Confirmation statement made on 2 June 2020 with no updates
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2019 AA Micro company accounts made up to 30 June 2018
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
10 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
28 Nov 2017 CS01 Confirmation statement made on 2 June 2017 with updates
07 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2017 AD01 Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH Scotland to 2 Heritage Way Coatbridge ML5 1QD on 18 May 2017
17 May 2017 AD03 Register(s) moved to registered inspection location 2 Heritage Way Coatbridge ML5 1QD
17 May 2017 AD02 Register inspection address has been changed to 2 Heritage Way Coatbridge ML5 1QD
09 Aug 2016 AD01 Registered office address changed from 2 Wellside Quadrant Airdrie Lanarkshire ML6 6PD Scotland to 1206 Tollcross Road Glasgow G32 8HH on 9 August 2016
03 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted