Westhill Skene
Aberdeen
AB32 6RY
Scotland
Director Name | Mr Alan Neilson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 11 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Craigdarroch Drive Contin IV14 9EL Scotland |
Secretary Name | Ann Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Westhill Heights Westhill, Skene Aberdeen Aberdeenshire AB32 6RY Scotland |
Director Name | Alan Rhind |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
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 | 13 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westhill Heights Westhill Skene Aberdeen AB32 6RY Scotland |
Director Name | Ian Peter Mottram |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 50 Blackthorn Road Culloden Inverness IV2 7LA Scotland |
Website | 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 |
26.7k at £1 | Scots Bearings LTD 88.89% Ordinary |
---|---|
3.3k at £1 | Alan Neilson 11.11% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2009 | Delivered 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 1997 | Delivered 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 |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2016 | Application to strike the company off the register (3 pages) |
12 February 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) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
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) |
17 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
17 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
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) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 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) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Director's details changed for Alan Neilson on 11 September 2006 (2 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Director's details changed for Alan Neilson on 11 September 2006 (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) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 13 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) |
22 August 2009 | Alterations to floating charge 2 (5 pages) |
22 August 2009 | Alterations to floating charge 1 (5 pages) |
22 August 2009 | Alterations to floating charge 2 (5 pages) |
22 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) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Location of register of members (1 page) |
27 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 13/02/09; full list of members (5 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) |
14 February 2008 | Return made up to 13/02/08; full list of members (5 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 February 2007 | Return made up to 13/02/07; full list of members (6 pages) |
19 February 2007 | Return made up to 13/02/07; full list of members (6 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
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) |
20 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
29 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
27 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
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) |
24 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
24 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
9 August 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
9 August 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
14 April 1999 | Return made up to 13/02/98; full list of members; amend (8 pages) |
14 April 1999 | Return made up to 13/02/98; full list of members; amend (8 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 13/02/99; full list of members (8 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 13/02/99; full list of members (8 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Ad 01/06/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
9 December 1998 | Ad 01/06/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
9 December 1998 | New director appointed (2 pages) |
11 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 November 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
11 November 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
4 March 1998 | Return made up to 13/02/98; full list of members (7 pages) |
4 March 1998 | Return made up to 13/02/98; full list of members (7 pages) |
8 December 1997 | Partic of mort/charge * (6 pages) |
8 December 1997 | Partic of mort/charge * (6 pages) |
13 February 1997 | Incorporation (25 pages) |
13 February 1997 | Incorporation (25 pages) |