Company NameScots Bearings (Aberdeen) Limited
Company StatusDissolved
Company NumberSC098440
CategoryPrivate Limited Company
Incorporation Date16 April 1986(37 years, 11 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NamesBrivon Limited and Grampian Bearings (Aberdeen) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1989(3 years, 6 months after company formation)
Appointment Duration26 years, 6 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westhill Heights
Westhill Skene
Aberdeen
AB32 6RY
Scotland
Director NameIan Campbell Gray
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(6 years after company formation)
Appointment Duration24 years (closed 19 April 2016)
RoleSales Director
Correspondence Address20 Mavis Bank
Newburgh
Ellon
Aberdeenshire
AB41 0FB
Scotland
Secretary NameAnn Jackson
NationalityBritish
StatusClosed
Appointed30 May 2006(20 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Westhill Heights
Westhill, Skene
Aberdeen
Aberdeenshire
AB32 6RY
Scotland
Director NameAnn Jackson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(23 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 19 April 2016)
RoleAdministration Manager
Country of ResidenceScotland
Correspondence Address7 Westhill Heights, Westhill
Skene
Aberdeen
AB32 6RY
Scotland
Director NameAlan Rhind
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(3 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 May 2006)
RoleCompany Director
Correspondence Address5 Keir Rise
Balmedie
Aberdeen
Aberdeenshire
AB23 8TW
Scotland
Secretary NameMr David John Jackson
NationalityBritish
StatusResigned
Appointed20 October 1989(3 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westhill Heights
Westhill Skene
Aberdeen
AB32 6RY
Scotland
Director NameStanley Cook
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(21 years after company formation)
Appointment Duration4 years (resigned 26 May 2011)
RoleOffice/Branch Manager
Correspondence Address22 Scylla Drive
Cove
Aberdeen
AB12 3EG
Scotland

Contact

Websitewww.scots-bearings.co.uk
Telephone01224 770346
Telephone regionAberdeen

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

5k at £1Scots Bearings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
22 January 2016Application to strike the company off the register (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
(6 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
(6 pages)
31 March 2015Satisfaction of charge 1 in full (4 pages)
31 March 2015Satisfaction of charge 1 in full (4 pages)
13 March 2015Satisfaction of charge 2 in full (4 pages)
13 March 2015Satisfaction of charge 2 in full (4 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
(6 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
(6 pages)
17 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (2 pages)
17 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (2 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
1 June 2011Termination of appointment of Stanley Cook as a director (1 page)
1 June 2011Termination of appointment of Stanley Cook as a director (1 page)
9 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Director's details changed for Stanley Cook on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Stanley Cook on 26 April 2010 (2 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
9 January 2010Appointment of Ann Jackson as a director (3 pages)
9 January 2010Appointment of Ann Jackson as a director (3 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 August 2009Alterations to floating charge 2 (5 pages)
22 August 2009Alterations to floating charge 1 (5 pages)
22 August 2009Alterations to floating charge 2 (5 pages)
22 August 2009Alterations to floating charge 1 (5 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 20/04/09; full list of members (6 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 20/04/09; full list of members (6 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2008Return made up to 20/04/08; full list of members (6 pages)
30 April 2008Return made up to 20/04/08; full list of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
26 April 2007Return made up to 20/04/07; full list of members (6 pages)
26 April 2007Return made up to 20/04/07; full list of members (6 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Declaration of assistance for shares acquisition (4 pages)
9 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 June 2006Declaration of assistance for shares acquisition (4 pages)
9 June 2006New secretary appointed (2 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2006Return made up to 20/04/06; full list of members (7 pages)
27 April 2006Return made up to 20/04/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 May 2005Return made up to 20/04/05; full list of members (7 pages)
3 May 2005Return made up to 20/04/05; full list of members (7 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 June 2004Return made up to 20/04/04; full list of members (7 pages)
7 June 2004Return made up to 20/04/04; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 May 2003Return made up to 20/04/03; full list of members (7 pages)
1 May 2003Return made up to 20/04/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 May 2002Return made up to 20/04/02; full list of members (7 pages)
1 May 2002Return made up to 20/04/02; full list of members (7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 April 2001Return made up to 20/04/01; full list of members (7 pages)
27 April 2001Return made up to 20/04/01; full list of members (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 April 2000Return made up to 20/04/00; full list of members (8 pages)
27 April 2000Return made up to 20/04/00; full list of members (8 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 May 1999Return made up to 20/04/99; full list of members (8 pages)
6 May 1999Return made up to 20/04/99; full list of members (8 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 April 1998Return made up to 20/04/98; full list of members (8 pages)
28 April 1998Return made up to 20/04/98; full list of members (8 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 May 1997Return made up to 20/04/97; full list of members (8 pages)
1 May 1997Return made up to 20/04/97; full list of members (8 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 May 1996Return made up to 20/04/96; full list of members (8 pages)
7 May 1996Return made up to 20/04/96; full list of members (8 pages)
27 August 1986Company name changed grampian bearings (aberdeen) lim ited\certificate issued on 27/08/86 (2 pages)
27 August 1986Company name changed grampian bearings (aberdeen) lim ited\certificate issued on 27/08/86 (2 pages)
30 May 1986Company name changed brivon LIMITED\certificate issued on 30/05/86 (2 pages)
30 May 1986Company name changed brivon LIMITED\certificate issued on 30/05/86 (2 pages)
16 April 1986Certificate of incorporation (1 page)
16 April 1986Certificate of incorporation (1 page)