Westhill, Skene
Aberdeen
Aberdeenshire
AB32 6RY
Scotland
Director Name | Mr David John Jackson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(1 week, 4 days after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westhill Heights Westhill Skene Aberdeen AB32 6RY Scotland |
Secretary Name | Ann Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2006(1 week, 4 days after company formation) |
Appointment Duration | 18 years |
Role | Administration Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Westhill Heights Westhill, Skene Aberdeen Aberdeenshire AB32 6RY Scotland |
Director Name | Mr Thomas Duncan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(9 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Director Name | Mrs Deborah Henderson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(9 years after company formation) |
Appointment Duration | 9 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Director Name | Mr Alan Neilson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(9 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Craigdarroch Drive Contin IV14 9EL Scotland |
Director Name | Mr Ian Campbell Gray |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2015(9 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scots Bearings Limited Units 15/16 Robert Leonard Kirkhill Industrial Estate Dyce, Aberdeenshire AB21 0GG Scotland |
Director Name | Mr Richard Mark Hackwood |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Brian Preston |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(9 years after company formation) |
Appointment Duration | 10 months (resigned 29 January 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | scots-bearings.co.uk |
---|---|
Telephone | 01224 770346 |
Telephone region | Aberdeen |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
33.9k at £1 | Ann Jackson 50.00% Ordinary |
---|---|
33.9k at £1 | David John Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,712,585 |
Gross Profit | £3,662,066 |
Net Worth | £545,230 |
Cash | £8,435 |
Current Liabilities | £3,709,949 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
13 March 2014 | Delivered on: 17 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 April 2012 | Delivered on: 14 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, deerdykes view, westfield, cumbernauld. Outstanding |
30 May 2006 | Delivered on: 31 May 2006 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
4 August 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 4 August 2023 (1 page) |
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
13 May 2022 | Full accounts made up to 31 December 2021 (31 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
9 August 2021 | Full accounts made up to 31 December 2020 (32 pages) |
9 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
23 February 2016 | Termination of appointment of Brian Preston as a director on 29 January 2016 (2 pages) |
23 February 2016 | Termination of appointment of Brian Preston as a director on 29 January 2016 (2 pages) |
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) |
31 December 2015 | Termination of appointment of Ian Campbell Gray as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Richard Mark Hackwood as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Ian Campbell Gray as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Richard Mark Hackwood as a director on 31 December 2015 (1 page) |
8 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
20 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (16 pages) |
20 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (16 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
20 April 2015 | Resolutions
|
20 April 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
14 April 2015 | Appointment of Mr Richard Mark Hackwood as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Richard Mark Hackwood as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Richard Mark Hackwood as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Brian Preston as a director on 2 April 2015 (2 pages) |
8 April 2015 | Appointment of Brian Preston as a director on 2 April 2015 (2 pages) |
8 April 2015 | Appointment of Brian Preston as a director on 2 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Thomas Duncan on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Deborah Henderson as a director on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Thomas Duncan on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Thomas Duncan on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Ian Campbell Gray as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Alan Neilson as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Deborah Henderson as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Deborah Henderson as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Alan Neilson as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Thomas Duncan as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Ian Campbell Gray as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Ian Campbell Gray as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Alan Neilson as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Thomas Duncan as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Thomas Duncan as a director on 1 April 2015 (2 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
29 March 2014 | Alterations to a floating charge (12 pages) |
29 March 2014 | Alterations to a floating charge (12 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
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) |
17 March 2014 | Registration of charge 2996940003 (9 pages) |
17 March 2014 | Registration of charge 2996940003 (9 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
2 August 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 27 March 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) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 27/03/09; 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 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 April 2007 | Return made up to 27/03/07; full list of members (5 pages) |
13 April 2007 | Return made up to 27/03/07; full list of members (5 pages) |
13 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Ad 30/05/06--------- £ si 67750@1=67750 £ ic 1/67751 (2 pages) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | Nc inc already adjusted 30/05/06 (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Ad 30/05/06--------- £ si 67750@1=67750 £ ic 1/67751 (2 pages) |
9 June 2006 | Nc inc already adjusted 30/05/06 (1 page) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
31 May 2006 | Partic of mort/charge * (4 pages) |
31 May 2006 | Partic of mort/charge * (4 pages) |
12 April 2006 | Company name changed lethendare LIMITED\certificate issued on 12/04/06 (2 pages) |
12 April 2006 | Company name changed lethendare LIMITED\certificate issued on 12/04/06 (2 pages) |
27 March 2006 | Incorporation (22 pages) |
27 March 2006 | Incorporation (22 pages) |