ABBOTSINCH TYRES & EXHAUSTS LTD

Register to unlock more data on OkredoRegister

ABBOTSINCH TYRES & EXHAUSTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC301150

Incorporation date

21/04/2006

Size

Dormant

Contacts

Registered address

Registered address

1st Floor 1 Atlantic Quay, Robertson Street, Glasgow G2 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2006)
dot icon14/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon14/10/2024
Appointment of Mr Graham Mitchell as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of Jonathan Robert Cowles as a director on 2024-10-01
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/06/2024
Registered office address changed from 150 st. Vincent Street Glasgow G2 5NE Scotland to 1st Floor 1 Atlantic Quay Robertson Street Glasgow G2 8JB on 2024-06-17
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon23/12/2021
Appointment of Mr Jonathan Robert Cowles as a director on 2021-06-14
dot icon23/12/2021
Total exemption full accounts made up to 2021-06-13
dot icon20/12/2021
Current accounting period shortened from 2022-06-13 to 2021-12-31
dot icon14/12/2021
Previous accounting period extended from 2021-03-31 to 2021-06-13
dot icon15/06/2021
Notification of Micheldever Tyre Services Limited as a person with significant control on 2021-06-14
dot icon14/06/2021
Registered office address changed from 17 James Little Street Kilmarnock Ayrshire KA1 4AT Scotland to 150 st. Vincent Street Glasgow G2 5NE on 2021-06-14
dot icon14/06/2021
Appointment of Mr Will Goring as a secretary on 2021-06-14
dot icon14/06/2021
Appointment of Mr Will Goring as a director on 2021-06-14
dot icon14/06/2021
Termination of appointment of Andrew Thomas Findlay as a director on 2021-06-14
dot icon14/06/2021
Termination of appointment of Peter Findlay as a director on 2021-06-14
dot icon14/06/2021
Termination of appointment of Andrew Thomas Findlay as a secretary on 2021-06-14
dot icon14/06/2021
Cessation of Peter Findlay as a person with significant control on 2021-06-14
dot icon14/06/2021
Cessation of Andrew Thomas Findlay as a person with significant control on 2021-06-14
dot icon27/05/2021
Satisfaction of charge SC3011500001 in full
dot icon22/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-04-21 with updates
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon24/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon21/04/2016
Registered office address changed from 115 st Andrews Street Kilmarnock Ayrshire KA1 3EX to 17 James Little Street Kilmarnock Ayrshire KA1 4AT on 2016-04-21
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon10/02/2015
Registration of charge SC3011500001, created on 2015-02-09
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon20/05/2010
Director's details changed for Andrew Thomas Findlay on 2010-04-21
dot icon20/05/2010
Director's details changed for Peter Findlay on 2010-04-21
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Return made up to 21/04/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 21/04/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 21/04/07; full list of members
dot icon06/06/2006
New secretary appointed;new director appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
Director resigned
dot icon21/04/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£283,403.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
203.82K
-
0.00
283.40K
-
2021
10
203.82K
-
0.00
283.40K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

203.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

283.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowles, Jonathan Robert
Director
14/06/2021 - 01/10/2024
70
Goring, Will James Frederick
Director
14/06/2021 - Present
42
Mr Peter Findlay
Director
31/05/2006 - 14/06/2021
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/04/2006 - 24/04/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
21/04/2006 - 24/04/2006
41295

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABBOTSINCH TYRES & EXHAUSTS LTD

ABBOTSINCH TYRES & EXHAUSTS LTD is an(a) Active company incorporated on 21/04/2006 with the registered office located at 1st Floor 1 Atlantic Quay, Robertson Street, Glasgow G2 8JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTSINCH TYRES & EXHAUSTS LTD?

toggle

ABBOTSINCH TYRES & EXHAUSTS LTD is currently Active. It was registered on 21/04/2006 .

Where is ABBOTSINCH TYRES & EXHAUSTS LTD located?

toggle

ABBOTSINCH TYRES & EXHAUSTS LTD is registered at 1st Floor 1 Atlantic Quay, Robertson Street, Glasgow G2 8JB.

What does ABBOTSINCH TYRES & EXHAUSTS LTD do?

toggle

ABBOTSINCH TYRES & EXHAUSTS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ABBOTSINCH TYRES & EXHAUSTS LTD have?

toggle

ABBOTSINCH TYRES & EXHAUSTS LTD had 10 employees in 2021.

What is the latest filing for ABBOTSINCH TYRES & EXHAUSTS LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-13 with no updates.