Company NameScots Bearings (Inverness) Limited
Company StatusDissolved
Company NumberSC172336
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
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
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westhill Heights
Westhill Skene
Aberdeen
AB32 6RY
Scotland
Director NameMr Alan Neilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(3 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Craigdarroch Drive
Contin
IV14 9EL
Scotland
Secretary NameAnn Jackson
NationalityBritish
StatusClosed
Appointed30 May 2006(9 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Westhill Heights
Westhill, Skene
Aberdeen
Aberdeenshire
AB32 6RY
Scotland
Director NameAlan Rhind
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Keir Rise
Balmedie
Aberdeen
Aberdeenshire
AB23 8TW
Scotland
Secretary NameMr David John Jackson
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westhill Heights
Westhill Skene
Aberdeen
AB32 6RY
Scotland
Director NameIan Peter Mottram
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address50 Blackthorn Road
Culloden
Inverness
IV2 7LA
Scotland

Contact

Websitescots-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

26.7k at £1Scots Bearings LTD
88.89%
Ordinary
3.3k at £1Alan Neilson
11.11%
Ordinary

Accounts

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

Charges

10 July 2009Delivered on: 31 July 2009
Satisfied on: 13 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 December 1997Delivered on: 8 December 1997
Satisfied on: 31 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
12 February 2016Application to strike the company off the register (3 pages)
12 February 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)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 30,000
(5 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 30,000
(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)
17 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
17 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 30,000
(5 pages)
7 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 30,000
(5 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)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 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)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 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)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
15 February 2011Director's details changed for Alan Neilson on 11 September 2006 (2 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
15 February 2011Director's details changed for Alan Neilson on 11 September 2006 (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)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 13 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)
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)
19 March 2009Location of register of members (1 page)
19 March 2009Location of register of members (1 page)
27 February 2009Return made up to 13/02/09; full list of members (5 pages)
27 February 2009Return made up to 13/02/09; full list of members (5 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)
14 February 2008Return made up to 13/02/08; full list of members (5 pages)
14 February 2008Return made up to 13/02/08; full list of members (5 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)
19 February 2007Return made up to 13/02/07; full list of members (6 pages)
19 February 2007Return made up to 13/02/07; full list of members (6 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Declaration of assistance for shares acquisition (4 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2006Director resigned (1 page)
12 June 2006Declaration of assistance for shares acquisition (4 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)
17 February 2006Return made up to 13/02/06; full list of members (7 pages)
17 February 2006Return made up to 13/02/06; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 February 2005Return made up to 13/02/05; full list of members (7 pages)
18 February 2005Return made up to 13/02/05; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 March 2003Return made up to 13/02/03; full list of members (7 pages)
20 March 2003Return made up to 13/02/03; full list of members (7 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
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)
20 February 2002Return made up to 13/02/02; full list of members (7 pages)
20 February 2002Return made up to 13/02/02; full list of members (7 pages)
29 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 February 2001Return made up to 13/02/01; full list of members (7 pages)
27 February 2001Return made up to 13/02/01; full list of members (7 pages)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
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)
24 February 2000Return made up to 13/02/00; full list of members (8 pages)
24 February 2000Return made up to 13/02/00; full list of members (8 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (10 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (10 pages)
14 April 1999Return made up to 13/02/98; full list of members; amend (8 pages)
14 April 1999Return made up to 13/02/98; full list of members; amend (8 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Return made up to 13/02/99; full list of members (8 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Return made up to 13/02/99; full list of members (8 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Ad 01/06/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
9 December 1998Ad 01/06/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
9 December 1998New director appointed (2 pages)
11 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 November 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
11 November 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
4 March 1998Return made up to 13/02/98; full list of members (7 pages)
4 March 1998Return made up to 13/02/98; full list of members (7 pages)
8 December 1997Partic of mort/charge * (6 pages)
8 December 1997Partic of mort/charge * (6 pages)
13 February 1997Incorporation (25 pages)
13 February 1997Incorporation (25 pages)