Company NameRubber Engineering Limited
DirectorGraeme Kenneth Speirs
Company StatusActive
Company NumberSC107934
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Previous NameTube-Tec (Tubular Protection) Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDr Graeme Kenneth Speirs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1988(7 months after company formation)
Appointment Duration35 years, 10 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressUnit1-3, Broomhill Road
Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Secretary NameDerek Stephen
NationalityBritish
StatusCurrent
Appointed12 February 1998(10 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressUnit1-3, Broomhill Road
Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director NameEthel Victoria Speirs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(7 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 November 1997)
RoleCo Director
Correspondence AddressRedridge Cottage
Cults
Aberdeen
AB1 9NN
Scotland
Secretary NameEthel Victoria Speirs
NationalityBritish
StatusResigned
Appointed30 June 1988(7 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressRedridge Cottage
Cults
Aberdeen
AB1 9NN
Scotland
Director NameFrederick Boswell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1992)
RoleWorks Manager
Correspondence Address1c The Cross
Stonehaven
Aberdeen
Director NameRoy Pirie
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1992)
RoleDesign Engineer
Correspondence Address53 Gilcomstoun Land
Aberdeen
Aberdeenshire
AB1 1TB
Scotland
Director NameGordon Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1992)
RoleDesign Engineer
Correspondence Address11 Napier Place
Marykirk
Lkaurencekirk
Angus
Director NameErnest Stopani
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1992)
RoleDesign Engineer
Correspondence Address2 Cairnbulg Way
Ellon
Aberdeenshire
AB41 9GU
Scotland

Contact

Websitewww.rubberengineering.co.uk

Location

Registered AddressUnit1-3, Broomhill Road
Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

30 April 2002Delivered on: 15 May 2002
Satisfied on: 1 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied
25 July 1988Delivered on: 8 August 1988
Satisfied on: 24 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

14 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
15 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
28 October 2015Director's details changed for Dr Graeme Kenneth Speirs on 28 October 2015 (2 pages)
28 October 2015Secretary's details changed for Derek Stephen on 28 October 2015 (1 page)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 372,518
(3 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 372,518
(3 pages)
28 October 2015Director's details changed for Dr Graeme Kenneth Speirs on 28 October 2015 (2 pages)
28 October 2015Secretary's details changed for Derek Stephen on 28 October 2015 (1 page)
27 October 2015Company name changed tube-tec (tubular protection) LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
27 October 2015Company name changed tube-tec (tubular protection) LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 372,518
(4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 372,518
(4 pages)
17 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 372,518
(4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 372,518
(4 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
13 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 November 2009Accounts for a dormant company made up to 30 June 2009 (15 pages)
12 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 November 2009Accounts for a dormant company made up to 30 June 2009 (15 pages)
12 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 December 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
16 December 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
23 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 October 2008Return made up to 30/09/08; full list of members (3 pages)
12 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
12 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
28 December 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
2 November 2005Location of debenture register (1 page)
2 November 2005Location of debenture register (1 page)
2 November 2005Location of register of members (1 page)
2 November 2005Registered office changed on 02/11/05 from: unit 1/3 broomhill road spurryhillock industrial estate stonehaven AB3 2NH (1 page)
2 November 2005Location of register of members (1 page)
2 November 2005Return made up to 30/09/05; full list of members (2 pages)
2 November 2005Registered office changed on 02/11/05 from: unit 1/3 broomhill road spurryhillock industrial estate stonehaven AB3 2NH (1 page)
2 November 2005Return made up to 30/09/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 October 2004Return made up to 30/09/04; full list of members (6 pages)
13 October 2004Return made up to 30/09/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 December 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
28 October 2002Return made up to 30/09/02; full list of members (6 pages)
28 October 2002Return made up to 30/09/02; full list of members (6 pages)
15 May 2002Partic of mort/charge * (5 pages)
15 May 2002Partic of mort/charge * (5 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
9 November 2001Return made up to 30/09/01; full list of members (6 pages)
9 November 2001Return made up to 30/09/01; full list of members (6 pages)
13 December 2000Full accounts made up to 30 June 2000 (14 pages)
13 December 2000Full accounts made up to 30 June 2000 (14 pages)
9 November 2000Return made up to 30/09/00; full list of members (6 pages)
9 November 2000Return made up to 30/09/00; full list of members (6 pages)
6 July 2000Full accounts made up to 30 June 1999 (15 pages)
6 July 2000Full accounts made up to 30 June 1999 (15 pages)
16 November 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1999Full accounts made up to 30 June 1998 (16 pages)
21 July 1999Full accounts made up to 30 June 1998 (16 pages)
6 July 1999£ ic 388000/372518 23/06/99 £ sr 15482@1=15482 (1 page)
6 July 1999£ ic 388000/372518 23/06/99 £ sr 15482@1=15482 (1 page)
12 November 1998Return made up to 30/09/98; no change of members (5 pages)
12 November 1998Return made up to 30/09/98; no change of members (5 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (1 page)
23 February 1998New secretary appointed (1 page)
23 February 1998Secretary resigned (1 page)
13 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 November 1997Return made up to 30/09/97; full list of members (6 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Return made up to 30/09/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 October 1996Return made up to 30/09/96; full list of members (6 pages)
10 October 1996Return made up to 30/09/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
7 November 1995Return made up to 30/09/95; full list of members (6 pages)
7 November 1995Return made up to 30/09/95; full list of members (6 pages)
6 February 1991Return made up to 30/09/90; change of members (8 pages)
6 February 1991Return made up to 30/09/90; change of members (8 pages)
30 November 1987Incorporation (12 pages)