TMS MOTOR SPARES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTMS MOTOR SPARES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC168087
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TMS MOTOR SPARES LTD.?

    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TMS MOTOR SPARES LTD. located?

    Registered Office Address
    Gpc Glasgow 120 Cambuslang Road
    Clydesmill Industrial Estate
    G32 8NB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TMS MOTOR SPARES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TMS MOTOR SPARES LTD.?

    Last Confirmation Statement Made Up ToAug 31, 2025
    Next Confirmation Statement DueSep 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2024
    OverdueNo

    What are the latest filings for TMS MOTOR SPARES LTD.?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Aug 31, 2022 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    7 pagesAA

    Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Gpc Glasgow 120 Cambuslang Road Clydesmill Industrial Estate Glasgow G32 8NB on Jun 28, 2022

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Dec 06, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    13 pagesAA

    Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 27, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Downies Wynd Annan Dumfriesshire DG12 6EE to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Jun 27, 2019

    1 pagesAD01

    Current accounting period extended from Oct 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Who are the officers of TMS MOTOR SPARES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBES, John Frederick
    120 Cambuslang Road
    Clydesmill Industrial Estate
    G32 8NB Glasgow
    Gpc Glasgow
    Scotland
    Director
    120 Cambuslang Road
    Clydesmill Industrial Estate
    G32 8NB Glasgow
    Gpc Glasgow
    Scotland
    EnglandBritishCompany Director74985930002
    BUNTING, Nigel
    Downies Wynd
    DG12 6EE Annan
    Tms Motor Spares
    Dumfriesshire
    United Kingdom
    Secretary
    Downies Wynd
    DG12 6EE Annan
    Tms Motor Spares
    Dumfriesshire
    United Kingdom
    248089950001
    KNOX, James Robert
    Riversdale
    Slitrig Crescent
    TD9 0EN Hawick
    Roxburghshire
    Secretary
    Riversdale
    Slitrig Crescent
    TD9 0EN Hawick
    Roxburghshire
    BritishAccountant49200550001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BUNTING, Nigel
    Downies Wynd Annan
    Dumfriesshire
    DG12 6EE
    Director
    Downies Wynd Annan
    Dumfriesshire
    DG12 6EE
    United KingdomBritishParts Manager49200520005
    HARKNESS, Gary Wilson
    Downies Wynd Annan
    Dumfriesshire
    DG12 6EE
    Director
    Downies Wynd Annan
    Dumfriesshire
    DG12 6EE
    EnglandBritishManager122204400002
    KNOX, James Robert
    Downies Wynd Annan
    Dumfriesshire
    DG12 6EE
    Director
    Downies Wynd Annan
    Dumfriesshire
    DG12 6EE
    ScotlandBritishAccountant49200550001
    MARTIN, Hugh Campbell
    Downies Wynd Annan
    Dumfriesshire
    DG12 6EE
    Director
    Downies Wynd Annan
    Dumfriesshire
    DG12 6EE
    ScotlandBritishParts Manager49200540002
    MARTIN, James Stewart
    Downies Wynd Annan
    Dumfriesshire
    DG12 6EE
    Director
    Downies Wynd Annan
    Dumfriesshire
    DG12 6EE
    ScotlandBritishGarage Proprietor57293870002
    MARTIN, John Alistair
    Downies Wynd Annan
    Dumfriesshire
    DG12 6EE
    Director
    Downies Wynd Annan
    Dumfriesshire
    DG12 6EE
    United KingdomBritishGeneral Manager833120007
    WILSON, William Kenneth
    Downies Wynd Annan
    Dumfriesshire
    DG12 6EE
    Director
    Downies Wynd Annan
    Dumfriesshire
    DG12 6EE
    United KingdomBritishRetired43984070002

    Who are the persons with significant control of TMS MOTOR SPARES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Automotive Uk Limited
    Colmore Square
    B4 6AA Birmingham
    No.1
    England
    Aug 31, 2018
    Colmore Square
    B4 6AA Birmingham
    No.1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03430230
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TMS MOTOR SPARES LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 04, 2016Aug 31, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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