About

Registered Number: SC165410
Date of Incorporation: 07/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 12-16 Albyn Place, Aberdeen, AB10 1PS

 

Founded in 1996, North East Tyre & Auto Ltd has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Raeburn Christie Clark & Wallace Llp, Laing, Ian James, Raeburn Christie Clark & Wallace, Barron, Adrian John, Hughes, Robert, Reid, Leslie Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING, Ian James 07 May 1996 - 1
BARRON, Adrian John 12 September 2002 11 July 2003 1
HUGHES, Robert 07 May 1996 13 December 2004 1
REID, Leslie Joseph 07 May 1996 26 November 1997 1
Secretary Name Appointed Resigned Total Appointments
RAEBURN CHRISTIE CLARK & WALLACE LLP 01 August 2019 - 1
RAEBURN CHRISTIE CLARK & WALLACE 02 March 2011 31 July 2019 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 12 February 2020
AP04 - Appointment of corporate secretary 02 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 09 May 2011
AP04 - Appointment of corporate secretary 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH04 - Change of particulars for corporate secretary 17 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 28 September 2005
363a - Annual Return 17 May 2005
RESOLUTIONS - N/A 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 05 October 2004
363a - Annual Return 14 May 2004
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
363a - Annual Return 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 30 May 2003
AA - Annual Accounts 01 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
363a - Annual Return 07 June 2002
AA - Annual Accounts 04 September 2001
288c - Notice of change of directors or secretaries or in their particulars 31 August 2001
363a - Annual Return 10 May 2001
AA - Annual Accounts 16 August 2000
363a - Annual Return 30 May 2000
AA - Annual Accounts 20 July 1999
363a - Annual Return 13 May 1999
AA - Annual Accounts 08 September 1998
AUD - Auditor's letter of resignation 20 July 1998
363a - Annual Return 16 June 1998
RESOLUTIONS - N/A 17 December 1997
RESOLUTIONS - N/A 17 December 1997
RESOLUTIONS - N/A 17 December 1997
AA - Annual Accounts 03 December 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
363s - Annual Return 07 July 1997
RESOLUTIONS - N/A 17 June 1997
MEM/ARTS - N/A 17 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1996
410(Scot) - N/A 02 December 1996
288c - Notice of change of directors or secretaries or in their particulars 16 October 1996
287 - Change in situation or address of Registered Office 16 October 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
NEWINC - New incorporation documents 07 May 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.