Mcconechy'S Tyre Service Limited

DataGardener
mcconechy's tyre service limited
live
Large Enterprise

Mcconechy's Tyre Service Limited

sc062229Private Limited With Share Capital

C/O Harper Macleod Llp, The Ca'D'Oro, Glasgow, G13PE
Incorporated

15/04/1977

Company Age

49 years

Directors

5

Employees

384

SIC Code

45200

Risk

very low risk

Company Overview

Registration, classification & business activity

Mcconechy's Tyre Service Limited (sc062229) is a private limited with share capital incorporated on 15/04/1977 (49 years old) and registered in glasgow, G13PE. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Mcconechy's tyre service limited is an automotive company based out of 13 miller road ayr, ayrshire, united kingdom.

Private Limited With Share Capital
SIC: 45200
Large Enterprise
Incorporated 15/04/1977
G13PE
384 employees

Financial Overview

Total Assets

£19.17M

Liabilities

£15.71M

Net Assets

£3.46M

Turnover

£62.73M

Cash

£695.0K

Key Metrics

384

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Change Account Reference Date Company
Category:Accounts
Date:06-12-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-11-2019
Resolution
Category:Resolution
Date:12-11-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:05-11-2019
Resolution
Category:Resolution
Date:05-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-06-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Termination Director Company With Name
Category:Officers
Date:14-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2010
Auditors Resignation Company
Category:Auditors
Date:18-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2009
Accounts With Accounts Type Group
Category:Accounts
Date:08-09-2009
Legacy
Category:Annual Return
Date:15-10-2008
Accounts With Accounts Type Group
Category:Accounts
Date:29-09-2008
Legacy
Category:Officers
Date:18-03-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/12/2026
Filing Date26/11/2025
Latest Accounts28/03/2025

Trading Addresses

Waldron Road, Montrose, Angus, DD109BD
C/O Harper Macleod Llp, The Ca'D'Oro, Glasgow, G1 3Pe, G13PERegistered
Rosehall, Haddington, East Lothian, EH414DY
128 Boden Street, Glasgow, Lanarkshire, G403QD
Highfield Business Park, Bellfield Close, St Quivox, Ayr, Ayrshire, KA65HQ

Contact

01292260222
www.mcconechys.co.uk
C/O Harper Macleod Llp, The Ca'D'Oro, Glasgow, G13PE