Company NameA & P Bearings Ltd.
DirectorSteven Robb
Company StatusActive
Company NumberSC247946
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Steven Robb
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(5 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleSalesman
Country of ResidenceScotland
Correspondence Address8 Menteith Street Broughty Ferry
Dundee
DD5 3EN
Scotland
Director NameMr Colin Morris Bruce Robb
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address58 Brington Place
Dundee
DD4 7QF
Scotland
Director NameMrs Dorothy Linda Robb
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleTeacher/Administrator
Country of ResidenceScotland
Correspondence Address58 Brington Place
Dundee
DD4 7QF
Scotland
Secretary NameDorothy Linda Robb
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleTeacher/Administrator
Correspondence Address58 Brington Place
Dundee
DD4 7QF
Scotland

Contact

Telephone01738 553479
Telephone regionPerth

Location

Registered Address14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Colin Morrison Bruce Robb
50.00%
Ordinary
50 at £1Dorothy Linda Robb
50.00%
Ordinary

Financials

Year2014
Net Worth£204,149
Cash£24,067
Current Liabilities£56,517

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

3 July 2003Delivered on: 4 July 2003
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.
Outstanding

Filing History

7 March 2024Confirmation statement made on 3 March 2024 with updates (4 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
9 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
5 May 2022Appointment of Dr Fiona Anne Robb as a director on 2 May 2022 (2 pages)
5 May 2022Notification of Fiona Anne Robb as a person with significant control on 2 May 2022 (2 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
24 April 2021Satisfaction of charge 1 in full (1 page)
22 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
11 March 2021Notification of Steven Robb as a person with significant control on 2 March 2021 (2 pages)
11 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
11 March 2021Cessation of Colin Morris Bruce Robb as a person with significant control on 2 March 2021 (1 page)
11 March 2021Termination of appointment of Dorothy Linda Robb as a secretary on 2 March 2021 (1 page)
11 March 2021Termination of appointment of Dorothy Linda Robb as a director on 2 March 2021 (1 page)
11 March 2021Cessation of Dorothy Linda Robb as a person with significant control on 2 March 2021 (1 page)
11 March 2021Termination of appointment of Colin Morris Bruce Robb as a director on 2 March 2021 (1 page)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
18 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
19 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
9 December 2016Director's details changed for Steven Robb on 9 December 2016 (2 pages)
9 December 2016Director's details changed for Steven Robb on 9 December 2016 (2 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
14 April 2016Director's details changed for Mr. Colin Morris Bruce Robb on 25 June 2015 (2 pages)
14 April 2016Director's details changed for Dorothy Linda Robb on 25 June 2015 (2 pages)
14 April 2016Secretary's details changed for Dorothy Linda Robb on 25 June 2015 (1 page)
14 April 2016Director's details changed for Dorothy Linda Robb on 25 June 2015 (2 pages)
14 April 2016Director's details changed for Mr. Colin Morris Bruce Robb on 25 June 2015 (2 pages)
14 April 2016Secretary's details changed for Dorothy Linda Robb on 25 June 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
6 April 2009Director appointed steven robb (1 page)
6 April 2009Director appointed steven robb (1 page)
27 June 2008Return made up to 16/04/08; no change of members (7 pages)
27 June 2008Return made up to 16/04/08; no change of members (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
14 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
9 May 2007Return made up to 16/04/07; no change of members (7 pages)
9 May 2007Return made up to 16/04/07; no change of members (7 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
28 April 2006Return made up to 16/04/06; full list of members (7 pages)
28 April 2006Return made up to 16/04/06; full list of members (7 pages)
13 May 2005Return made up to 16/04/05; full list of members (7 pages)
13 May 2005Return made up to 16/04/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
11 January 2005Accounting reference date shortened from 30/04/04 to 31/07/03 (1 page)
11 January 2005Accounts for a dormant company made up to 31 July 2003 (1 page)
11 January 2005Accounts for a dormant company made up to 31 July 2003 (1 page)
11 January 2005Accounting reference date shortened from 30/04/04 to 31/07/03 (1 page)
29 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Partic of mort/charge * (6 pages)
4 July 2003Partic of mort/charge * (6 pages)
16 April 2003Incorporation (17 pages)
16 April 2003Incorporation (17 pages)