About

Registered Number: SC253238
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 87 Newhouse Road, Grangemouth, FK3 8NJ,

 

Established in 2003, J K Tyres & Autocentre Ltd has its registered office in Grangemouth, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Boyce, David, Tickner, Mary, Mcalpine, Alison Fiona are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, David 01 October 2014 - 1
MCALPINE, Alison Fiona 24 July 2003 06 September 2005 1
Secretary Name Appointed Resigned Total Appointments
TICKNER, Mary 06 September 2005 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 10 November 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 24 March 2015
AP01 - Appointment of director 09 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 13 August 2007
410(Scot) - N/A 23 June 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 30 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
363s - Annual Return 27 August 2004
288b - Notice of resignation of directors or secretaries 24 July 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.