Company NameD-I-K Bearings & Transmissions Ltd.
Company StatusDissolved
Company NumberSC050306
CategoryPrivate Limited Company
Incorporation Date11 April 1972(52 years ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameD.I.K. Transmissions (Dundee) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David John Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(48 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 24 January 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameMr David John Jackson
StatusClosed
Appointed30 September 2020(48 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 24 January 2023)
RoleCompany Director
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameWilliam Cairns
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(16 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 04 October 2007)
RoleCompany Director
Correspondence Address74 Hill Street
Monifieth
Dundee
DD5 4DG
Scotland
Director NameStuart Tough
NationalityBritish
StatusResigned
Appointed31 July 1988(16 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 1988)
RoleAccountant
Correspondence AddressLorne Avenue
Monifieth
Angus
DD5 4DW
Scotland
Director NameMr Paul David Forbes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(16 years, 3 months after company formation)
Appointment Duration32 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Dunsinane Avenue
Dundee
DD2 3QN
Scotland
Secretary NameMr Paul David Forbes
NationalityBritish
StatusResigned
Appointed31 July 1988(16 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerndale 7 Station Terrace
Invergowrie
Dundee
DD2 5DS
Scotland
Secretary NameMrs Christina Smith Forbes
NationalityBritish
StatusResigned
Appointed14 November 2007(35 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitedikbearings.co.uk

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £0.5Paul Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth£130,268
Cash£42,994
Current Liabilities£157,354

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 April 1990Delivered on: 16 May 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 January 2021Confirmation statement made on 19 October 2020 with no updates (3 pages)
2 October 2020Appointment of Mr David John Jackson as a secretary on 30 September 2020 (2 pages)
1 October 2020Registered office address changed from Unit 3 Dunsinane Avenue Dundee DD2 3QN to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Christina Smith Forbes as a secretary on 30 September 2020 (1 page)
1 October 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
1 October 2020Appointment of Mr David John Jackson as a director on 30 September 2020 (2 pages)
1 October 2020Notification of Scots Bearings Limited as a person with significant control on 30 September 2020 (2 pages)
1 October 2020Cessation of Paul David Forbes as a person with significant control on 30 September 2020 (1 page)
1 October 2020Termination of appointment of Paul David Forbes as a director on 30 September 2020 (1 page)
29 September 2020Satisfaction of charge 1 in full (1 page)
12 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
7 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
24 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
2 February 2018Micro company accounts made up to 30 April 2017 (8 pages)
3 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500
(3 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500
(3 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 500
(3 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 500
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500
(3 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500
(3 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
3 February 2011Registered office address changed from Unit G, Hawkhill Court Mid Wynd Dundee DD1 4JG on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Unit G, Hawkhill Court Mid Wynd Dundee DD1 4JG on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Unit G, Hawkhill Court Mid Wynd Dundee DD1 4JG on 3 February 2011 (1 page)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 November 2009Director's details changed for Paul Forbes on 13 November 2009 (2 pages)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Paul Forbes on 13 November 2009 (2 pages)
16 November 2009Secretary's details changed for Christina Smith Forbes on 13 November 2009 (1 page)
16 November 2009Secretary's details changed for Christina Smith Forbes on 13 November 2009 (1 page)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 November 2008Return made up to 19/10/08; full list of members (3 pages)
14 November 2008Return made up to 19/10/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (1 page)
6 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
6 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
14 November 2007Return made up to 19/10/07; full list of members (2 pages)
14 November 2007Return made up to 19/10/07; full list of members (2 pages)
13 November 2007£ ic 1000/500 04/10/07 £ sr [email protected]=500 (1 page)
13 November 2007£ ic 1000/500 04/10/07 £ sr [email protected]=500 (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
10 November 2006Registered office changed on 10/11/06 from: unit 6, hawkhill court mid wynd dundee DD1 4JG (1 page)
10 November 2006Return made up to 19/10/06; full list of members (2 pages)
10 November 2006Return made up to 19/10/06; full list of members (2 pages)
10 November 2006Registered office changed on 10/11/06 from: unit 6, hawkhill court mid wynd dundee DD1 4JG (1 page)
18 October 2006Accounts for a small company made up to 30 April 2006 (5 pages)
18 October 2006Accounts for a small company made up to 30 April 2006 (5 pages)
16 November 2005Return made up to 19/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
(7 pages)
16 November 2005Return made up to 19/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
(7 pages)
3 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
3 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
20 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
20 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
11 October 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(7 pages)
11 October 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(7 pages)
6 November 2003Return made up to 19/10/03; full list of members (7 pages)
6 November 2003Return made up to 19/10/03; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 30 April 2003 (3 pages)
27 October 2003Accounts for a small company made up to 30 April 2003 (3 pages)
11 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
24 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
16 November 2001Return made up to 19/10/01; full list of members (6 pages)
16 November 2001Return made up to 19/10/01; full list of members (6 pages)
28 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
28 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
23 October 2000Return made up to 19/10/00; full list of members (6 pages)
23 October 2000Return made up to 19/10/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 November 1999Return made up to 19/10/99; full list of members (6 pages)
19 November 1999Return made up to 19/10/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 October 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1997Return made up to 19/10/97; no change of members (4 pages)
5 November 1997Return made up to 19/10/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 November 1996Return made up to 19/10/96; full list of members
  • 363(287) ‐ Registered office changed on 12/11/96
(6 pages)
12 November 1996Return made up to 19/10/96; full list of members
  • 363(287) ‐ Registered office changed on 12/11/96
(6 pages)
4 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
4 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
6 April 1994Company name changed\certificate issued on 06/04/94 (2 pages)
11 April 1972Incorporation (10 pages)