Alba Tyre Management Ltd was setup in 2004, it's status at Companies House is "Active". Wilson, Lynn Mathieson, Proctor, Michael John Noel are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROCTOR, Michael John Noel | 24 August 2004 | 31 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Lynn Mathieson | 20 November 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
AA - Annual Accounts | 05 October 2020 | |
CS01 - N/A | 26 August 2019 | |
AA - Annual Accounts | 29 July 2019 | |
PSC07 - N/A | 29 July 2019 | |
CS01 - N/A | 27 August 2018 | |
AA - Annual Accounts | 27 July 2018 | |
CS01 - N/A | 24 August 2017 | |
PSC02 - N/A | 23 August 2017 | |
AA - Annual Accounts | 27 July 2017 | |
TM02 - Termination of appointment of secretary | 22 November 2016 | |
AP03 - Appointment of secretary | 22 November 2016 | |
AP01 - Appointment of director | 22 November 2016 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 20 October 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
AA - Annual Accounts | 03 June 2014 | |
SH06 - Notice of cancellation of shares | 08 October 2013 | |
SH03 - Return of purchase of own shares | 08 October 2013 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 14 October 2010 | |
AA - Annual Accounts | 22 July 2010 | |
MEM/ARTS - N/A | 28 November 2009 | |
SH08 - Notice of name or other designation of class of shares | 05 November 2009 | |
RESOLUTIONS - N/A | 04 November 2009 | |
363a - Annual Return | 16 September 2009 | |
466(Scot) - N/A | 13 May 2009 | |
466(Scot) - N/A | 25 March 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 20 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2008 | |
AA - Annual Accounts | 11 August 2008 | |
363s - Annual Return | 21 September 2007 | |
AA - Annual Accounts | 20 April 2007 | |
410(Scot) - N/A | 19 April 2007 | |
363s - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 27 June 2006 | |
225 - Change of Accounting Reference Date | 14 February 2006 | |
363s - Annual Return | 24 October 2005 | |
225 - Change of Accounting Reference Date | 17 June 2005 | |
410(Scot) - N/A | 07 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 25 August 2004 | |
288a - Notice of appointment of directors or secretaries | 25 August 2004 | |
288a - Notice of appointment of directors or secretaries | 25 August 2004 | |
288b - Notice of resignation of directors or secretaries | 25 August 2004 | |
288b - Notice of resignation of directors or secretaries | 25 August 2004 | |
NEWINC - New incorporation documents | 24 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 12 April 2007 | Outstanding |
N/A |
Bond & floating charge | 23 September 2004 | Outstanding |
N/A |