BIRKENSHAW TYRE COMPANY LIMITED
Overview
| Company Name | BIRKENSHAW TYRE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC052028 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIRKENSHAW TYRE COMPANY LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BIRKENSHAW TYRE COMPANY LIMITED located?
| Registered Office Address | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BIRKENSHAW TYRE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 28, 2025 |
What is the status of the latest confirmation statement for BIRKENSHAW TYRE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for BIRKENSHAW TYRE COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 28, 2025 | 22 pages | AA | ||||||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Henry Benedict Birch as a director on May 14, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Graham Barry Stapleton as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 29, 2024 | 18 pages | AA | ||||||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 16 pages | AA | ||||||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Paul David O'hara as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||
Appointment of Mrs Johanna Ruth Hartley as a director on Oct 04, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew John Randall as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Apr 01, 2022 | 16 pages | AA | ||||||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Graham Barry Stapleton as a director | 3 pages | RP04AP01 | ||||||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||
Appointment of Mr Andrew John Randall as a director on Dec 09, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Graham Barry Stapleton as a director on Dec 09, 2021 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of John Alexander Taylor as a director on Dec 09, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on Dec 09, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of John Irvine Caldwell as a director on Dec 09, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Alan Livingstone Revie as a director on Dec 09, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of John Alexander Taylor as a secretary on Dec 09, 2021 | 1 pages | TM02 | ||||||
Registered office address changed from 26-32 Millbrae Road Langside Glasgow G42 9TU to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Dec 16, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||
Who are the officers of BIRKENSHAW TYRE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'GORMAN, Timothy Joseph Gerard | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | 290662890001 | |||||||
| BIRCH, Henry Benedict | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | 260012220001 | |||||
| HARTLEY, Johanna Ruth | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | 296991080001 | |||||
| O'HARA, Paul David | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | 290284280001 | |||||
| CARLISLE, Christopher Arthur | Secretary | 25 Fieldhead Road SK9 2NJ Wilmslow Cheshire | British | 59495470003 | ||||||
| HANCOCK, Graham Wallace | Secretary | 50 Connaught Place EH6 4RN Edinburgh Midlothian | British | 989340001 | ||||||
| HANCOCK, Graham Wallace | Secretary | 50 Connaught Place EH6 4RN Edinburgh Midlothian | British | 989340001 | ||||||
| KEMP, John | Secretary | Mains Castle G74 4NR East Kilbride | British | 86429120001 | ||||||
| LYNAM, Zaneta Joy | Secretary | 7 Muirfield Close SK9 2QT Wilmslow Cheshire | British | 26250910001 | ||||||
| MUIR, James Michael | Secretary | The Old Schoolhouse Llanhennock NP6 1LT Gwent | British | 26418170001 | ||||||
| RAEBURN, Peter William | Secretary | 4 Glenward Avenue Lennoxtown G66 7EP Glasgow Lanarkshire | British | 66380980001 | ||||||
| ROCHFORD, Michael Brendan | Secretary | Baytown The Ward Co Meath | Irish | 21588510001 | ||||||
| TAYLOR, John Alexander | Secretary | Craigmillar Lodge 42 Merrilocks Road, Blundellsands L23 6UW Merseyside | British | 126740020001 | ||||||
| AINSWORTH, Robert David | Director | 22 Palatine Street Denton M34 3LY Manchester Lancashire | British | 58139350001 | ||||||
| ARCHIBALD, Kenneth Gordon | Director | Wester Gartfarran Dalmary Gartmore FK8 3RY Aberfoyle | British | 989330002 | ||||||
| BRADSHAW, Stephen James | Director | 3 Barford Grange CH64 1UQ Willaston South Wirral | United Kingdom | British | 81604470001 | |||||
| BRANDT, Hans-Joachim | Director | Preusserstrasse 5 22605 Hamburg Germany | German | 56937100001 | ||||||
| CALDWELL, John Irvine | Director | 12a Sarazen Drive KA10 6JP Troon | Scotland | British | 79812020002 | |||||
| DUNLEAVY, Adrian James | Director | 2 Hartley Road WA14 4AZ Altrincham Cheshire | British | 64307400001 | ||||||
| FLEMING, William | Director | The Gables 4 St Andrew Avenue G71 8DL Bothwell Lanarkshire | British | 69282300001 | ||||||
| KEMP, John | Director | Mains Castle G74 4NR East Kilbride | British | 86429120001 | ||||||
| MCGOVERN, Peter Alexander John | Director | The Lodge House Shawhill Road G41 3RW Glasgow Strathclyde | British | 39978770001 | ||||||
| MOONEY, Alan Donal | Director | 81 Mount Anville Park Mount Merrion IRISH Dublin 14 Ireland | Ireland | Irish | 89203470001 | |||||
| MUIR, James Michael | Director | The Old Schoolhouse Llanhennock NP6 1LT Gwent | British | 26418170001 | ||||||
| PARKER, Richardallan Platts | Director | The Barn Old Lane Simmondley Village SK13 9LS Glossop Derbyshire | United Kingdom | British | 32720090001 | |||||
| RANDALL, Andrew John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | 186520560001 | |||||
| REVIE, Alan Livingstone | Director | 40 Auchingramont Road ML3 6JT Hamilton Lanarkshire | Scotland | Scottish | 39978710001 | |||||
| ROCHFORD, Michael Brendan | Director | Baytown The Ward Co Meath | Irish | 21588510001 | ||||||
| SCHINDLER, Wolfram August Joseph | Director | 4 Hinrich-Wilhelm-Kopf Platz D3000 Hannover Germany | German | 37202920001 | ||||||
| STAPLETON, Graham Barry | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | 242059060002 | |||||
| SUTTMEYER, Johannes | Director | Landgestuetstrasse 40 29221 Celle Germany | Germany | German | 80152710001 | |||||
| TAYLOR, John Alexander | Director | Craigmillar Lodge 42 Merrilocks Road, Blundellsands L23 6UW Merseyside | England | British | 126740020001 |
Who are the persons with significant control of BIRKENSHAW TYRE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Axle Group Limited | Apr 06, 2016 | Heaton Lane SK4 1BS Stockport Regent House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0