Westhill Skene
Aberdeen
AB32 6RY
Scotland
Director Name | Ian Campbell Gray |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1992(6 years after company formation) |
Appointment Duration | 24 years (closed 19 April 2016) |
Role | Sales Director |
Correspondence Address | 20 Mavis Bank Newburgh Ellon Aberdeenshire AB41 0FB Scotland |
Secretary Name | Ann Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Westhill Heights Westhill, Skene Aberdeen Aberdeenshire AB32 6RY Scotland |
Director Name | Ann Jackson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2009(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 April 2016) |
Role | Administration Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Westhill Heights, Westhill Skene Aberdeen AB32 6RY Scotland |
Director Name | Alan Rhind |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | 5 Keir Rise Balmedie Aberdeen Aberdeenshire AB23 8TW Scotland |
Secretary Name | Mr David John Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westhill Heights Westhill Skene Aberdeen AB32 6RY Scotland |
Director Name | Stanley Cook |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(21 years after company formation) |
Appointment Duration | 4 years (resigned 26 May 2011) |
Role | Office/Branch Manager |
Correspondence Address | 22 Scylla Drive Cove Aberdeen AB12 3EG Scotland |
Website | www.scots-bearings.co.uk |
---|---|
Telephone | 01224 770346 |
Telephone region | Aberdeen |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Scots Bearings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Application to strike the company off the register (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 March 2015 | Satisfaction of charge 1 in full (4 pages) |
31 March 2015 | Satisfaction of charge 1 in full (4 pages) |
13 March 2015 | Satisfaction of charge 2 in full (4 pages) |
13 March 2015 | Satisfaction of charge 2 in full (4 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (2 pages) |
17 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (2 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
28 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
1 June 2011 | Termination of appointment of Stanley Cook as a director (1 page) |
1 June 2011 | Termination of appointment of Stanley Cook as a director (1 page) |
9 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Director's details changed for Stanley Cook on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Stanley Cook on 26 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Appointment of Ann Jackson as a director (3 pages) |
9 January 2010 | Appointment of Ann Jackson as a director (3 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 August 2009 | Alterations to floating charge 2 (5 pages) |
22 August 2009 | Alterations to floating charge 1 (5 pages) |
22 August 2009 | Alterations to floating charge 2 (5 pages) |
22 August 2009 | Alterations to floating charge 1 (5 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 20/04/09; full list of members (6 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 20/04/09; full list of members (6 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 April 2008 | Return made up to 20/04/08; full list of members (6 pages) |
30 April 2008 | Return made up to 20/04/08; full list of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
26 April 2007 | Return made up to 20/04/07; full list of members (6 pages) |
26 April 2007 | Return made up to 20/04/07; full list of members (6 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
9 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
9 June 2006 | New secretary appointed (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 June 2004 | Return made up to 20/04/04; full list of members (7 pages) |
7 June 2004 | Return made up to 20/04/04; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 April 2000 | Return made up to 20/04/00; full list of members (8 pages) |
27 April 2000 | Return made up to 20/04/00; full list of members (8 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 May 1999 | Return made up to 20/04/99; full list of members (8 pages) |
6 May 1999 | Return made up to 20/04/99; full list of members (8 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 April 1998 | Return made up to 20/04/98; full list of members (8 pages) |
28 April 1998 | Return made up to 20/04/98; full list of members (8 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 May 1997 | Return made up to 20/04/97; full list of members (8 pages) |
1 May 1997 | Return made up to 20/04/97; full list of members (8 pages) |
1 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 May 1996 | Return made up to 20/04/96; full list of members (8 pages) |
7 May 1996 | Return made up to 20/04/96; full list of members (8 pages) |
27 August 1986 | Company name changed grampian bearings (aberdeen) lim ited\certificate issued on 27/08/86 (2 pages) |
27 August 1986 | Company name changed grampian bearings (aberdeen) lim ited\certificate issued on 27/08/86 (2 pages) |
30 May 1986 | Company name changed brivon LIMITED\certificate issued on 30/05/86 (2 pages) |
30 May 1986 | Company name changed brivon LIMITED\certificate issued on 30/05/86 (2 pages) |
16 April 1986 | Certificate of incorporation (1 page) |
16 April 1986 | Certificate of incorporation (1 page) |