About

Registered Number: SC272387
Date of Incorporation: 24/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 April 2007 Outstanding

N/A

Bond & floating charge 23 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.