Company NameScots Bearings (Glasgow) Limited
Company StatusDissolved
Company NumberSC142407
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameLangstick Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1993(2 weeks, 1 day after company formation)
Appointment Duration23 years, 2 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westhill Heights
Westhill Skene
Aberdeen
AB32 6RY
Scotland
Secretary NameAnn Jackson
NationalityBritish
StatusClosed
Appointed30 May 2006(13 years, 3 months 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 NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameAlan Rhind
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (resigned 30 May 2006)
RoleCompany Director
Correspondence Address5 Keir Rise
Balmedie
Aberdeen
Aberdeenshire
AB23 8TW
Scotland
Secretary NameMr David John Jackson
NationalityBritish
StatusResigned
Appointed17 February 1993(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westhill Heights
Westhill Skene
Aberdeen
AB32 6RY
Scotland
Director NameJames Thomson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address41 Benbecula Road
Wardneuk
Kilmarnock
Ayrshire
KA3 2LB
Scotland
Director NameSteven McInnes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 2014)
RoleBranch Director
Correspondence Address33 Minksbridge Avenue
Knightswood
Glasgow
G12 2DS
Scotland
Director NameGraeme Hudson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 November 2012)
RoleGearbox & Motor Divisional Director
Correspondence Address61 Springholm Drive
The Rushes
Airdrie
ML6 6NF
Scotland
Director NameMr Brian Preston
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 January 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address52 Home Farm Road
Cambusbarron
Stirling
FK7 9RB
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)
4 February 2016Termination of appointment of Brian Preston as a director on 29 January 2016 (1 page)
4 February 2016Termination of appointment of Brian Preston as a director on 29 January 2016 (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)
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)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5,000
(5 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5,000
(5 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5,000
(5 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)
25 March 2014Termination of appointment of Steven Mcinnes as a director (1 page)
25 March 2014Termination of appointment of Steven Mcinnes as a director (1 page)
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 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
(6 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
(6 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
(6 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)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
16 November 2012Termination of appointment of Graeme Hudson as a director (1 page)
16 November 2012Termination of appointment of Graeme Hudson as a director (1 page)
1 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
26 January 2012Appointment of Brian Preston as a director (3 pages)
26 January 2012Appointment of Brian Preston as a director (3 pages)
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)
3 February 2011Director's details changed for Steven Mcinnes on 1 February 2011 (2 pages)
3 February 2011Director's details changed for Steven Mcinnes on 1 February 2011 (2 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
3 February 2011Director's details changed for Steven Mcinnes on 1 February 2011 (2 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 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 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)
1 August 2009Alterations to floating charge 1 (5 pages)
1 August 2009Alterations to floating charge 2 (5 pages)
1 August 2009Alterations to floating charge 2 (5 pages)
1 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)
11 February 2009Location of register of members (1 page)
11 February 2009Location of register of members (1 page)
10 February 2009Return made up to 02/02/09; full list of members (6 pages)
10 February 2009Return made up to 02/02/09; 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)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 May 2008Director appointed graeme hudson (2 pages)
1 May 2008Director appointed graeme hudson (2 pages)
25 February 2008Return made up to 02/02/08; full list of members (5 pages)
25 February 2008Return made up to 02/02/08; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
2 March 2007Return made up to 02/02/07; full list of members (6 pages)
2 March 2007Return made up to 02/02/07; full list of members (6 pages)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Declaration of assistance for shares acquisition (4 pages)
12 June 2006Declaration of assistance for shares acquisition (4 pages)
12 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 February 2006Return made up to 02/02/06; full list of members (6 pages)
9 February 2006Return made up to 02/02/06; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 February 2005Return made up to 02/02/05; full list of members (6 pages)
7 February 2005Return made up to 02/02/05; full list of members (6 pages)
18 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 February 2004Return made up to 02/02/04; full list of members (6 pages)
5 February 2004Return made up to 02/02/04; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 February 2003Return made up to 02/02/03; full list of members (6 pages)
6 February 2003Return made up to 02/02/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 February 2002Return made up to 02/02/02; full list of members (6 pages)
11 February 2002Return made up to 02/02/02; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 February 2001Return made up to 02/02/01; full list of members (6 pages)
8 February 2001Return made up to 02/02/01; full list of members (6 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)
10 February 2000Return made up to 02/02/00; full list of members (8 pages)
10 February 2000Return made up to 02/02/00; 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)
14 April 1999Return made up to 02/02/98; full list of members; amend (8 pages)
14 April 1999Return made up to 02/02/98; full list of members; amend (8 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
9 February 1999Return made up to 02/02/99; full list of members (8 pages)
9 February 1999Return made up to 02/02/99; full list of members (8 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 February 1998Return made up to 02/02/98; full list of members (7 pages)
12 February 1998Return made up to 02/02/98; full list of members (7 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 February 1997Return made up to 02/02/97; full list of members (5 pages)
14 February 1997Return made up to 02/02/97; full list of members (5 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 February 1996Return made up to 02/02/96; full list of members (6 pages)
12 February 1996Return made up to 02/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)