Mcconechy's Tyre Service Limited GLASGOW


Mcconechy's Tyre Service started in year 1977 as Private Limited Company with registration number SC062229. The Mcconechy's Tyre Service company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Glasgow at C/o Harper Macleod Llp The Ca'd'oro. Postal code: G1 3PE. Since 1st May 1998 Mcconechy's Tyre Service Limited is no longer carrying the name Mcconechy's Tyre Service (greenock).

At the moment there are 3 directors in the the firm, namely Paul O., Johanna H. and Graham S.. In addition one secretary - Timothy 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.

Mcconechy's Tyre Service 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 SC062229
Date of Incorporation Fri, 15th Apr 1977
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 30th March
Company age 47 years old
Account next due date Sat, 30th Dec 2023 (139 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Paul O.

Position: Director

Appointed: 01 October 2022

Johanna H.

Position: Director

Appointed: 16 June 2022

Graham S.

Position: Director

Appointed: 05 November 2019

Timothy O.

Position: Secretary

Appointed: 05 November 2019

Derek M.

Position: Director

Resigned: 05 November 2019

Loraine W.

Position: Director

Appointed: 05 November 2019

Resigned: 16 June 2022

Andrew R.

Position: Director

Appointed: 05 November 2019

Resigned: 07 October 2022

Donald C.

Position: Secretary

Appointed: 26 August 2016

Resigned: 05 November 2019

John M.

Position: Director

Appointed: 01 October 2010

Resigned: 05 November 2019

Derek M.

Position: Secretary

Appointed: 13 March 2008

Resigned: 26 August 2016

Burness Paull Llp

Position: Corporate Secretary

Appointed: 09 March 2008

Resigned: 13 March 2008

Derek M.

Position: Secretary

Appointed: 12 October 2006

Resigned: 09 March 2008

Donald C.

Position: Director

Appointed: 13 September 1999

Resigned: 05 November 2019

Greer M.

Position: Director

Appointed: 01 May 1998

Resigned: 31 August 2005

Margaret M.

Position: Director

Appointed: 01 May 1998

Resigned: 01 April 2014

Hector M.

Position: Director

Appointed: 01 May 1998

Resigned: 16 June 2000

Sandra M.

Position: Director

Appointed: 29 September 1989

Resigned: 07 December 2001

Derek M.

Position: Secretary

Appointed: 29 September 1989

Resigned: 12 October 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 8 names. As BizStats established, there is Mcconechy’s Tyres Services Holdings Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a llp", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Thomas S. This PSC has significiant influence or control over the company,. Then there is Helen J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Mcconechy’S Tyres Services Holdings Limited

C/O Harper Macleod Llp The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE, Scotland

Legal authority Scottish
Legal form Llp
Notified on 12 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 12 October 2021
Nature of control: significiant influence or control

Helen J.

Notified on 5 November 2019
Ceased on 12 October 2021
Nature of control: significiant influence or control

Jill C.

Notified on 5 November 2019
Ceased on 12 October 2021
Nature of control: significiant influence or control

Keith W.

Notified on 5 November 2019
Ceased on 12 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

Lothian Shelf (736) Limited

13 Miller Road, Ayr, Ayrshire, KA7 2AX, United Kingdom

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland, Uk
Place registered Companies House, Edinburgh
Registration number Sc644806
Notified on 31 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

Mcconechy Holdings Limited

13 Miller Road, Ayr, KA7 2AX, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc184946
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 75,01-100% shares

Company previous names

Mcconechy's Tyre Service (greenock) May 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 23rd, February 2024
Free Download (47 pages)

Company search