You are here: bizstats.co.uk > a-z index > R list > R list

R & J Strang Tyre Services Limited CLARKSTON


R & J Strang Tyre Services started in year 1995 as Private Limited Company with registration number SC156534. The R & J Strang Tyre Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Clarkston at Radleigh House. Postal code: G76 7HU.

At the moment there are 3 directors in the the firm, namely Tansu I., Tarik G. and Matthew O.. In addition one secretary - Matthew O. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the ML3 0SS postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0038743 . It is located at 69 May Gardens, Hamilton with a total of 2 cars.

R & J Strang Tyre Services Limited Address / Contact

Office Address Radleigh House
Office Address2 1 Golf Road
Town Clarkston
Post code G76 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC156534
Date of Incorporation Fri, 10th Mar 1995
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Tansu I.

Position: Director

Appointed: 31 May 2023

Tarik G.

Position: Director

Appointed: 31 March 2022

Matthew O.

Position: Director

Appointed: 30 September 2020

Matthew O.

Position: Secretary

Appointed: 30 September 2020

Arthur G.

Position: Director

Appointed: 15 October 2019

Resigned: 30 September 2020

David S.

Position: Director

Appointed: 15 October 2019

Resigned: 31 March 2022

Mark I.

Position: Secretary

Appointed: 15 October 2019

Resigned: 30 September 2020

Lutz F.

Position: Director

Appointed: 15 October 2019

Resigned: 31 May 2023

Scott S.

Position: Director

Appointed: 23 August 2006

Resigned: 15 October 2019

Lynn S.

Position: Director

Appointed: 23 August 2006

Resigned: 15 October 2019

Jacquelyn S.

Position: Director

Appointed: 10 March 1995

Resigned: 01 July 2019

Jacquelyn S.

Position: Secretary

Appointed: 10 March 1995

Resigned: 01 July 2019

Robert S.

Position: Director

Appointed: 10 March 1995

Resigned: 01 July 2019

Stephen M.

Position: Nominee Director

Appointed: 10 March 1995

Resigned: 10 March 1995

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Continental Uk Group Holdings Limited from Datchet, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Kim Holdings Scotland Limited that entered Glasgow, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kim Holdings Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Continental Uk Group Holdings Limited

Botanica Ditton Park Riding Court Road, Datchet, Berkshire, SL3 9LL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 00566118
Notified on 19 October 2023
Nature of control: 75,01-100% shares

Kim Holdings Scotland Limited

Radleigh House 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc370151
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kim Holdings Limited

Radleigh House Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

Legal authority Limited Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc370151
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 272 8811 593 4331 693 4282 262 921886 383588 24482 03474 738
Current Assets3 993 4674 335 1714 454 6235 300 4845 264 7374 268 7543 977 6124 016 470
Debtors1 660 3591 693 6451 638 9711 856 8913 113 9582 534 3292 700 6692 814 182
Net Assets Liabilities3 048 2923 483 6403 352 3143 541 4703 693 9943 633 7393 777 0733 579 145
Other Debtors66 63623 27923 70782 236416 649 9 890
Property Plant Equipment599 613568 464635 195609 909810 860   
Total Inventories1 060 2271 048 0931 122 2241 180 6721 264 3961 146 1811 194 9091 127 550
Other
Audit Fees Expenses   7 0008 4927 0007 0007 000
Company Contributions To Money Purchase Plans Directors    507   
Director Remuneration   134 16071 540   
Accumulated Depreciation Impairment Property Plant Equipment735 274839 428917 5731 036 4861 277 7701 475 6301 591 4601 712 423
Average Number Employees During Period4042424143404040
Creditors2 140 5992 025 0742 418 6482 574 734193 966360 869288 930224 726
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 23265 75331 453 40 114120 216120 724
Disposals Property Plant Equipment 41 668114 85637 035 41 859120 216123 887
Fixed Assets1 296 9811 271 1471 408 923906 171810 860965 015874 0181 075 319
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 29247 027      
Increase From Depreciation Charge For Year Property Plant Equipment 138 386143 898150 367241 284237 974236 046241 687
Investments Fixed Assets697 368702 683773 728296 262    
Net Current Assets Liabilities1 852 8682 310 0972 035 9752 725 7503 139 1073 074 0883 245 9832 757 706
Number Shares Issued But Not Fully Paid   10 00010 00010 00010 00010 000
Other Creditors556 214368 657626 127500 000516 607   
Other Investments Other Than Loans697 368702 683773 728296 262    
Other Taxation Social Security Payable173 432295 053194 675268 055    
Par Value Share   11111
Property Plant Equipment Gross Cost1 334 8871 407 8921 552 7681 646 3952 088 6302 440 6452 465 4782 787 742
Provisions For Liabilities Balance Sheet Subtotal101 55797 60492 58490 45162 00744 49553 99829 154
Total Additions Including From Business Combinations Property Plant Equipment 114 673259 732130 662118 893122 683145 049372 012
Total Assets Less Current Liabilities3 149 8493 581 2443 444 8983 631 9213 949 9674 039 1034 120 0013 833 025
Trade Creditors Trade Payables1 410 9531 361 3641 597 8461 776 3761 265 901792 953548 887939 362
Trade Debtors Trade Receivables1 593 7231 670 3661 615 2641 774 6551 549 392898 591890 6381 130 289
Accrued Liabilities   27 55045 66772 36055 12962 245
Administrative Expenses   1 029 3591 036 6411 246 3231 238 0971 429 322
Capital Commitments       44 806
Comprehensive Income Expense   544 616163 414-60 255143 334-197 928
Corporation Tax Payable   116 87093 8298 620  
Cost Inventories Recognised As Expense Gross   8 142 8026 263 2437 550 5678 482 5778 642 337
Cost Sales   8 142 8026 263 2437 550 5678 482 5778 642 337
Current Tax For Period     8 62013 871-162 673
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   -24 670-28 444-17 5129 503 
Deferred Tax Liabilities   90 45162 00744 49553 99829 154
Depreciation Expense Property Plant Equipment   150 367196 546165 551163 624165 196
Dividends Paid   355 46010 890   
Dividends Paid On Shares Interim   355 46010 890   
Finance Lease Liabilities Present Value Total Lessor    193 966360 869288 930224 726
Gain Loss On Disposals Property Plant Equipment   83 06817 0436 25528 20011 338
Gross Profit Loss   1 686 5461 290 3881 139 7731 404 5201 024 312
Increase Decrease In Current Tax From Adjustment For Prior Periods    26 91910 907  
Increase Decrease In Property Plant Equipment    442 235393 874145 049446 151
Interest Expense On Lease Liabilities   2 3663 4282 712  
Interest Payable Similar Charges Finance Costs   2 3665 28211 4796 1495 005
Operating Profit Loss   657 187253 959-53 281166 423-405 010
Other Deferred Tax Expense Credit   -2 133-28 444-17 5129 503-24 844
Other Interest Receivable Similar Income Finance Income   4 5327 0416 5206 43424 570
Other Operating Income Format1    21253 269  
Pension Other Post-employment Benefit Costs Other Pension Costs   15 21217 19028 30129 66332 023
Prepayments   82 23658 34963 47062 800493 074
Profit Loss   544 616163 414-60 255143 334-197 928
Profit Loss On Ordinary Activities Before Tax   659 353255 718-58 240166 708-385 445
Property Plant Equipment Including Right-of-use Assets   2 074810 860965 015874 0181 075 319
Provisions   90 45162 00744 49553 99829 154
Social Security Costs   13 8644 977   
Staff Costs Employee Benefits Expense   1 259 3091 066 0191 448 1821 455 6271 572 652
Taxation Social Security Payable   23 97072 67543 53538 75737 521
Tax Expense Credit Applicable Tax Rate   -19-19-1931 675-73 235
Tax Increase Decrease From Effect Capital Allowances Depreciation   2 38431 79119 614-17 811-33 464
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment   11 74613 452727-80 818
Tax Tax Credit On Profit Or Loss On Ordinary Activities   114 73792 3042 01523 374-187 517
Total Assets     965 015874 018 
Total Current Tax Expense Credit   114 73792 30419 52713 871 
Turnover Revenue   9 829 3487 553 6318 690 3409 887 0979 666 649

Transport Operator Data

69 May Gardens
City Hamilton
Post code ML3 0SS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, July 2023
Free Download (19 pages)

Company search

Advertisements