Mcconechy's Tyres Services Holdings Limited GLASGOW


Mcconechy's Tyres Services Holdings Limited is a private limited company situated at C/O Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow G1 3PE. Incorporated on 2019-10-18, this 4-year-old company is run by 2 directors and 1 secretary.
Director Johanna H., appointed on 16 June 2022. Director Graham S., appointed on 05 November 2019.
Moving on to secretaries, we can name: Timothy O., appointed on 05 November 2019.
The company is classified as "activities of head offices" (SIC code: 70100). According to official information there was a change of name on 2019-12-17 and their previous name was Lothian Shelf (736) Limited.
The latest confirmation statement was filed on 2023-10-17 and the deadline for the next filing is 2024-10-31. Furthermore, the statutory accounts were filed on 01 April 2022 and the next filing is due on 30 December 2023.

Mcconechy's Tyres Services Holdings Limited Address / Contact

Office Address C/o Harper Macleod Llp The Ca'd'oro
Office Address2 45 Gordon Street
Town Glasgow
Post code G1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC644806
Date of Incorporation Fri, 18th Oct 2019
Industry Activities of head offices
End of financial Year 30th March
Company age 5 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Johanna H.

Position: Director

Appointed: 16 June 2022

Timothy O.

Position: Secretary

Appointed: 05 November 2019

Graham S.

Position: Director

Appointed: 05 November 2019

Andrew R.

Position: Director

Appointed: 05 November 2019

Resigned: 07 October 2022

Loraine W.

Position: Director

Appointed: 05 November 2019

Resigned: 16 June 2022

Donald C.

Position: Director

Appointed: 18 October 2019

Resigned: 05 November 2019

Derek M.

Position: Director

Appointed: 18 October 2019

Resigned: 05 November 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 9 names. As we established, there is Halfords Autocentres Limited from Redditch,, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Thomas S. This PSC has significiant influence or control over the company,. Then there is Keith W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Halfords Autocentres Limited

Icknield Street Drive, Washford West,, Redditch,, Worcestershire,, B98 0DE, United Kingdom

Legal authority English
Legal form Limited
Notified on 18 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas S.

Notified on 16 September 2020
Ceased on 18 October 2021
Nature of control: significiant influence or control

Keith W.

Notified on 5 November 2019
Ceased on 18 October 2021
Nature of control: significiant influence or control

Jill C.

Notified on 5 November 2019
Ceased on 18 October 2021
Nature of control: significiant influence or control

Helen J.

Notified on 5 November 2019
Ceased on 18 October 2021
Nature of control: significiant influence or control

David A.

Notified on 5 November 2019
Ceased on 31 December 2020
Nature of control: significiant influence or control

Halfords Autocentres Limited

C/O Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 04050548
Notified on 5 November 2019
Ceased on 5 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derek M.

Notified on 18 October 2019
Ceased on 5 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donald C.

Notified on 18 October 2019
Ceased on 5 November 2019
Nature of control: significiant influence or control

Company previous names

Lothian Shelf (736) December 17, 2019

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 23rd, February 2024
Free Download (17 pages)

Company search