Westhill Skene
Aberdeen
AB32 6RY
Scotland
Secretary Name | Ann Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(13 years, 3 months 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 | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Alan Rhind |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 3 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 | 17 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 3 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 | James Thomson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 41 Benbecula Road Wardneuk Kilmarnock Ayrshire KA3 2LB Scotland |
Director Name | Steven McInnes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 March 2014) |
Role | Branch Director |
Correspondence Address | 33 Minksbridge Avenue Knightswood Glasgow G12 2DS Scotland |
Director Name | Graeme Hudson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 November 2012) |
Role | Gearbox & Motor Divisional Director |
Correspondence Address | 61 Springholm Drive The Rushes Airdrie ML6 6NF Scotland |
Director Name | Mr Brian Preston |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(18 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 52 Home Farm Road Cambusbarron Stirling FK7 9RB 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) |
4 February 2016 | Termination of appointment of Brian Preston as a director on 29 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Brian Preston as a director on 29 January 2016 (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) |
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) |
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
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) |
25 March 2014 | Termination of appointment of Steven Mcinnes as a director (1 page) |
25 March 2014 | Termination of appointment of Steven Mcinnes as a director (1 page) |
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 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
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) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Termination of appointment of Graeme Hudson as a director (1 page) |
16 November 2012 | Termination of appointment of Graeme Hudson as a director (1 page) |
1 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Appointment of Brian Preston as a director (3 pages) |
26 January 2012 | Appointment of Brian Preston as a director (3 pages) |
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) |
3 February 2011 | Director's details changed for Steven Mcinnes on 1 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Steven Mcinnes on 1 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Director's details changed for Steven Mcinnes on 1 February 2011 (2 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 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 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) |
1 August 2009 | Alterations to floating charge 1 (5 pages) |
1 August 2009 | Alterations to floating charge 2 (5 pages) |
1 August 2009 | Alterations to floating charge 2 (5 pages) |
1 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) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of register of members (1 page) |
10 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
10 February 2009 | Return made up to 02/02/09; 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) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 May 2008 | Director appointed graeme hudson (2 pages) |
1 May 2008 | Director appointed graeme hudson (2 pages) |
25 February 2008 | Return made up to 02/02/08; full list of members (5 pages) |
25 February 2008 | Return made up to 02/02/08; full list of members (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
2 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
2 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
12 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
12 June 2006 | Resolutions
|
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
7 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
18 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
5 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
6 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (6 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) |
10 February 2000 | Return made up to 02/02/00; full list of members (8 pages) |
10 February 2000 | Return made up to 02/02/00; 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) |
14 April 1999 | Return made up to 02/02/98; full list of members; amend (8 pages) |
14 April 1999 | Return made up to 02/02/98; full list of members; amend (8 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Return made up to 02/02/99; full list of members (8 pages) |
9 February 1999 | Return made up to 02/02/99; full list of members (8 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 February 1998 | Return made up to 02/02/98; full list of members (7 pages) |
12 February 1998 | Return made up to 02/02/98; full list of members (7 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 February 1997 | Return made up to 02/02/97; full list of members (5 pages) |
14 February 1997 | Return made up to 02/02/97; full list of members (5 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
12 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |