Background WavePink WaveYellow Wave

TMS MOTOR SPARES LTD. (SC168087)

TMS MOTOR SPARES LTD. (SC168087) is an active UK company. incorporated on 4 September 1996. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). TMS MOTOR SPARES LTD. has been registered for 29 years. Current directors include GALVIN, Cade Ashby.

Company Number
SC168087
Status
active
Type
ltd
Incorporated
4 September 1996
Age
29 years
Address
Gpc Glasgow 120 Cambuslang Road, Glasgow, G32 8NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
GALVIN, Cade Ashby
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMS MOTOR SPARES LTD.

TMS MOTOR SPARES LTD. is an active company incorporated on 4 September 1996 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). TMS MOTOR SPARES LTD. was registered 29 years ago.(SIC: 45320)

Status

active

Active since 29 years ago

Company No

SC168087

LTD Company

Age

29 Years

Incorporated 4 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Gpc Glasgow 120 Cambuslang Road Clydesmill Industrial Estate Glasgow, G32 8NB,

Previous Addresses

The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 27 June 2019To: 28 June 2022
Downies Wynd Annan Dumfriesshire DG12 6EE
From: 4 September 1996To: 27 June 2019
Timeline

15 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Funding Round
Sept 10
Director Left
Sept 12
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Capital Update
Dec 21
Director Joined
Aug 25
Director Left
Jan 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

GALVIN, Cade Ashby

Active
120 Cambuslang Road, GlasgowG32 8NB
Born March 1986
Director
Appointed 21 Aug 2025

BUNTING, Nigel

Resigned
Downies Wynd, AnnanDG12 6EE
Secretary
Appointed 02 Jul 2018
Resigned 31 Aug 2018

KNOX, James Robert

Resigned
Riversdale, HawickTD9 0EN
Secretary
Appointed 04 Sept 1996
Resigned 07 May 2018

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 04 Sept 1996
Resigned 04 Sept 1996

BUNTING, Nigel

Resigned
Downies Wynd AnnanDG12 6EE
Born February 1965
Director
Appointed 04 Sept 1996
Resigned 31 Aug 2018

COOMBES, John Frederick

Resigned
120 Cambuslang Road, GlasgowG32 8NB
Born July 1965
Director
Appointed 31 Aug 2018
Resigned 31 Dec 2025

HARKNESS, Gary Wilson

Resigned
Downies Wynd AnnanDG12 6EE
Born June 1965
Director
Appointed 29 May 2007
Resigned 31 Aug 2018

KNOX, James Robert

Resigned
Downies Wynd AnnanDG12 6EE
Born January 1948
Director
Appointed 04 Sept 1996
Resigned 07 May 2018

MARTIN, Hugh Campbell

Resigned
Downies Wynd AnnanDG12 6EE
Born March 1946
Director
Appointed 04 Sept 1996
Resigned 31 Aug 2018

MARTIN, James Stewart

Resigned
Downies Wynd AnnanDG12 6EE
Born December 1943
Director
Appointed 04 Sept 1996
Resigned 31 Aug 2018

MARTIN, John Alistair

Resigned
Downies Wynd AnnanDG12 6EE
Born March 1948
Director
Appointed 04 Sept 1996
Resigned 31 Aug 2018

WILSON, William Kenneth

Resigned
Downies Wynd AnnanDG12 6EE
Born November 1933
Director
Appointed 04 Sept 1996
Resigned 03 Jul 2012

Persons with significant control

1

Colmore Square, BirminghamB4 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Legacy
6 December 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2021
SH19Statement of Capital
Legacy
6 December 2021
CAP-SSCAP-SS
Resolution
6 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 March 2019
AA01Change of Accounting Reference Date
Resolution
16 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Medium
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Medium
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Medium
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Medium
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Medium
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Move Registers To Sail Company
28 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Medium
27 July 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
14 July 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
12 August 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 July 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
88(2)R88(2)R
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 August 2006
AAAnnual Accounts
Legacy
9 November 2005
88(2)R88(2)R
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
410(Scot)410(Scot)
Accounts With Accounts Type Medium
15 June 2005
AAAnnual Accounts
Legacy
16 May 2005
88(2)R88(2)R
Legacy
16 May 2005
88(2)R88(2)R
Legacy
30 November 2004
88(2)R88(2)R
Legacy
8 November 2004
88(2)R88(2)R
Legacy
26 October 2004
88(2)R88(2)R
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
1 October 2004
123Notice of Increase in Nominal Capital
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2004
AAAnnual Accounts
Legacy
25 November 2003
88(2)R88(2)R
Legacy
3 October 2003
88(2)R88(2)R
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
28 February 2003
88(2)R88(2)R
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2002
AAAnnual Accounts
Legacy
5 June 2002
88(2)R88(2)R
Legacy
5 June 2002
88(2)R88(2)R
Legacy
26 November 2001
88(2)R88(2)R
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
15 June 2001
88(2)R88(2)R
Legacy
7 November 2000
88(2)R88(2)R
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
30 March 2000
88(2)R88(2)R
Legacy
17 November 1999
88(2)R88(2)R
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
410(Scot)410(Scot)
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
16 March 1998
88(2)R88(2)R
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
19 January 1998
123Notice of Increase in Nominal Capital
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
88(2)R88(2)R
Legacy
28 November 1996
88(2)R88(2)R
Resolution
21 November 1996
RESOLUTIONSResolutions
Legacy
13 November 1996
123Notice of Increase in Nominal Capital
Legacy
6 November 1996
225Change of Accounting Reference Date
Legacy
6 November 1996
88(2)R88(2)R
Legacy
4 September 1996
288288
Resolution
4 September 1996
RESOLUTIONSResolutions
Resolution
4 September 1996
RESOLUTIONSResolutions
Resolution
4 September 1996
RESOLUTIONSResolutions
Incorporation Company
4 September 1996
NEWINCIncorporation