Company NameScots Bearings Limited
Company StatusActive
Company NumberSC299694
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Previous NameLethendare Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnn Jackson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 week, 4 days after company formation)
Appointment Duration18 years
RoleAdministration Manager
Country of ResidenceScotland
Correspondence Address7 Westhill Heights
Westhill, Skene
Aberdeen
Aberdeenshire
AB32 6RY
Scotland
Director NameMr David John Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 week, 4 days after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westhill Heights
Westhill Skene
Aberdeen
AB32 6RY
Scotland
Secretary NameAnn Jackson
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 week, 4 days after company formation)
Appointment Duration18 years
RoleAdministration Manager
Country of ResidenceScotland
Correspondence Address7 Westhill Heights
Westhill, Skene
Aberdeen
Aberdeenshire
AB32 6RY
Scotland
Director NameMr Thomas Duncan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(9 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameMrs Deborah Henderson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(9 years after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameMr Alan Neilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(9 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Craigdarroch Drive
Contin
IV14 9EL
Scotland
Director NameMr Ian Campbell Gray
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2015(9 years after company formation)
Appointment Duration9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScots Bearings Limited Units 15/16 Robert Leonard
Kirkhill Industrial Estate
Dyce, Aberdeenshire
AB21 0GG
Scotland
Director NameMr Richard Mark Hackwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years after company formation)
Appointment Duration9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Brian Preston
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(9 years after company formation)
Appointment Duration10 months (resigned 29 January 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitescots-bearings.co.uk
Telephone01224 770346
Telephone regionAberdeen

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33.9k at £1Ann Jackson
50.00%
Ordinary
33.9k at £1David John Jackson
50.00%
Ordinary

Financials

Year2014
Turnover£10,712,585
Gross Profit£3,662,066
Net Worth£545,230
Cash£8,435
Current Liabilities£3,709,949

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

13 March 2014Delivered 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 2012Delivered 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 2006Delivered 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

Filing History

4 October 2023Full accounts made up to 31 December 2022 (29 pages)
4 August 2023Registered 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 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
13 May 2022Full accounts made up to 31 December 2021 (31 pages)
5 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
9 August 2021Full accounts made up to 31 December 2020 (32 pages)
9 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
20 June 2016Full accounts made up to 31 December 2015 (28 pages)
20 June 2016Full accounts made up to 31 December 2015 (28 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 75,929
(8 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 75,929
(8 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The grant of 800 options, by way of an emi incentive scheme, over the b ordinary shares of £1.00 each in the capital of the company to deborah henderson is approved 03/03/2016
(18 pages)
8 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The grant of 800 options, by way of an emi incentive scheme, over the b ordinary shares of £1.00 each in the capital of the company to deborah henderson is approved 03/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 February 2016Termination of appointment of Brian Preston as a director on 29 January 2016 (2 pages)
23 February 2016Termination of appointment of Brian Preston as a director on 29 January 2016 (2 pages)
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)
31 December 2015Termination of appointment of Ian Campbell Gray as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Richard Mark Hackwood as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Ian Campbell Gray as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Richard Mark Hackwood as a director on 31 December 2015 (1 page)
8 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 December 2015Full accounts made up to 31 March 2015 (22 pages)
3 December 2015Full accounts made up to 31 March 2015 (22 pages)
20 April 2015Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (16 pages)
20 April 2015Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (16 pages)
20 April 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 75,929.00
(4 pages)
20 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 75,929.00
(4 pages)
14 April 2015Appointment of Mr Richard Mark Hackwood as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Richard Mark Hackwood as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Richard Mark Hackwood as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Brian Preston as a director on 2 April 2015 (2 pages)
8 April 2015Appointment of Brian Preston as a director on 2 April 2015 (2 pages)
8 April 2015Appointment of Brian Preston as a director on 2 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Thomas Duncan on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Deborah Henderson as a director on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Thomas Duncan on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Thomas Duncan on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Ian Campbell Gray as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Alan Neilson as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Deborah Henderson as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Deborah Henderson as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Alan Neilson as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Thomas Duncan as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Ian Campbell Gray as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Ian Campbell Gray as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Alan Neilson as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Thomas Duncan as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Thomas Duncan as a director on 1 April 2015 (2 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 67,751
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2015.
(6 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 67,751
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2015.
(6 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
29 March 2014Alterations to a floating charge (12 pages)
29 March 2014Alterations to a floating charge (12 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 67,751
(5 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 67,751
(5 pages)
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)
17 March 2014Registration of charge 2996940003 (9 pages)
17 March 2014Registration of charge 2996940003 (9 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 August 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
2 August 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 27 March 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)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 April 2009Return made up to 27/03/09; full list of members (5 pages)
3 April 2009Return made up to 27/03/09; 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 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Return made up to 27/03/08; full list of members (5 pages)
8 April 2008Return made up to 27/03/08; full list of members (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 April 2007Return made up to 27/03/07; full list of members (5 pages)
13 April 2007Return made up to 27/03/07; full list of members (5 pages)
13 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2006Ad 30/05/06--------- £ si 67750@1=67750 £ ic 1/67751 (2 pages)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Nc inc already adjusted 30/05/06 (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006New director appointed (3 pages)
9 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2006Ad 30/05/06--------- £ si 67750@1=67750 £ ic 1/67751 (2 pages)
9 June 2006Nc inc already adjusted 30/05/06 (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
31 May 2006Partic of mort/charge * (4 pages)
31 May 2006Partic of mort/charge * (4 pages)
12 April 2006Company name changed lethendare LIMITED\certificate issued on 12/04/06 (2 pages)
12 April 2006Company name changed lethendare LIMITED\certificate issued on 12/04/06 (2 pages)
27 March 2006Incorporation (22 pages)
27 March 2006Incorporation (22 pages)