Stewartry Tyres Limited DUMFRIES


Stewartry Tyres started in year 2007 as Private Limited Company with registration number SC334574. The Stewartry Tyres company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Dumfries at 51 Newall Terrace. Postal code: DG1 1LN.

The company has 3 directors, namely Stephen K., James M. and Keith J.. Of them, Keith J. has been with the company the longest, being appointed on 1 June 2013 and Stephen K. and James M. have been with the company for the least time - from 28 October 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alistair M. who worked with the the company until 28 January 2022.

Stewartry Tyres Limited Address / Contact

Office Address 51 Newall Terrace
Town Dumfries
Post code DG1 1LN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC334574
Date of Incorporation Wed, 28th Nov 2007
Industry Maintenance and repair of motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Stephen K.

Position: Director

Appointed: 28 October 2022

James M.

Position: Director

Appointed: 28 October 2022

Keith J.

Position: Director

Appointed: 01 June 2013

Alistair M.

Position: Secretary

Appointed: 28 November 2007

Resigned: 28 January 2022

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 November 2007

Resigned: 28 November 2007

Donald M.

Position: Director

Appointed: 28 November 2007

Resigned: 30 November 2011

Alistair M.

Position: Director

Appointed: 28 November 2007

Resigned: 28 January 2022

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 November 2007

Resigned: 28 November 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Keith J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Alistair M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Keith J.

Notified on 15 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Alistair M.

Notified on 6 April 2016
Ceased on 28 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth218 032251 090382 416480 717     
Balance Sheet
Cash Bank On Hand    312 673191 676413 038271 40448 683
Current Assets244 621268 680916 262869 0331 093 6451 018 2811 223 0381 107 490827 389
Debtors187 747150 970339 649406 140495 619539 925534 160516 342499 214
Net Assets Liabilities    604 922556 111584 412600 308310 265
Other Debtors    12 395    
Property Plant Equipment    50 17738 21520 03947 247122 827
Total Inventories    285 353286 680275 840319 744279 492
Cash Bank In Hand56 874117 710345 987232 681     
Net Assets Liabilities Including Pension Asset Liability218 032251 090382 416480 717     
Stocks Inventory  230 626230 212     
Tangible Fixed Assets  57 41954 534     
Reserves/Capital
Called Up Share Capital21 0001 0001 000     
Profit Loss Account Reserve218 030250 090381 416479 717     
Shareholder Funds218 032251 090382 416480 717     
Other
Total Fixed Assets Additions   16 179     
Total Fixed Assets Cost Or Valuation  60 46074 617     
Total Fixed Assets Depreciation  3 04120 083     
Total Fixed Assets Depreciation Charge In Period   17 251     
Total Fixed Assets Depreciation Disposals   -209     
Total Fixed Assets Disposals   -2 022     
Accrued Liabilities    2 4531 8793 56398 3534 668
Accumulated Depreciation Impairment Property Plant Equipment    70 15498 550116 726129 564113 764
Additions Other Than Through Business Combinations Property Plant Equipment     16 434 40 047106 378
Average Number Employees During Period    1513151820
Creditors    533 664556 648720 436678 90730 697
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -46 598
Disposals Property Plant Equipment        -46 599
Financial Assets     60 00062 689131 086 
Fixed Assets  57 41954 53450 17798 21582 728178 333122 827
Increase From Depreciation Charge For Year Property Plant Equipment     28 39618 17612 83930 798
Investment Property     60 000   
Net Current Assets Liabilities218 032251 090331 664434 179559 981461 633502 602428 583241 472
Other Creditors    69 96860 52180 28838 35211 173
Other Inventories    285 353286 680275 840319 744279 492
Prepayments    1 4798 7141 048220 
Property Plant Equipment Gross Cost    120 331136 765136 765176 812236 591
Provisions For Liabilities Balance Sheet Subtotal    5 2363 7379186 60823 337
Taxation Social Security Payable    49 66422 39740 60930 37726 675
Total Assets Less Current Liabilities218 032251 090389 083488 713610 158559 848585 330606 916364 299
Total Borrowings        30 697
Trade Creditors Trade Payables    411 579471 851595 976511 825533 030
Trade Debtors Trade Receivables    481 745531 211533 112516 122499 214
Amount Specific Advance Or Credit Directors    12 395    
Amount Specific Advance Or Credit Made In Period Directors    12 395    
Amount Specific Advance Or Credit Repaid In Period Directors    -9 418-12 395   
Creditors Due After One Year Total Noncurrent Liabilities  6 6673 817     
Creditors Due Within One Year Total Current Liabilities26 58917 590584 598434 854     
Provisions For Liabilities Charges  04 179     
Tangible Fixed Assets Additions   16 179     
Tangible Fixed Assets Cost Or Valuation  60 46074 617     
Tangible Fixed Assets Depreciation  3 04120 083     
Tangible Fixed Assets Depreciation Charge For Period   17 251     
Tangible Fixed Assets Depreciation Disposals   -209     
Tangible Fixed Assets Disposals   -2 022     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 22nd, March 2023
Free Download (10 pages)

Company search

Advertisements