Company NameCapital Bearings Limited
Company StatusActive
Company NumberSC476605
CategoryPrivate Limited Company
Incorporation Date1 May 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Scott Barker Forrest
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood 76 Greenock Road
Largs
KA30 8PE
Scotland
Director NameMrs Carolyn McInnes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie & Anderson 147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMr Steven McInnes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie & Anderson 147 Bath Street
Glasgow
G2 4SN
Scotland

Location

Registered AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

38 at £1Steven Mcinnes
38.00%
Ordinary
37 at £1Carolyn Mcinnes
37.00%
Ordinary
25 at £1Scott Barker Forrest
25.00%
Ordinary

Financials

Year2014
Net Worth£307
Cash£13,385
Current Liabilities£42,172

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 6 days from now)

Filing History

7 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
14 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
16 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
9 May 2022Director's details changed for Mrs Carolyn Mcinnes on 9 May 2022 (2 pages)
9 May 2022Notification of Scott Barker Forrest as a person with significant control on 9 May 2022 (2 pages)
9 May 2022Notification of Carolyn Mcinnes as a person with significant control on 9 May 2022 (2 pages)
9 May 2022Director's details changed for Mr Steven Mcinnes on 9 May 2022 (2 pages)
21 December 2021Micro company accounts made up to 31 May 2021 (5 pages)
18 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
17 May 2021Registered office address changed from C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 17 May 2021 (1 page)
20 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
26 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
14 September 2017Registered office address changed from C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG to C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 14 September 2017 (1 page)
14 September 2017Registered office address changed from C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG to C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 14 September 2017 (1 page)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
(24 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
(24 pages)