About

Registered Number: SC013418
Date of Incorporation: 08/12/1924 (99 years and 3 months ago)
Company Status: Active
Registered Address: C/O Bosch Rexroth, Viewfield Industrial Estate, Glenrothes, KY6 2RD

 

Having been setup in 1924, Robert Bosch Ltd have registered office in Glenrothes. This organisation has 15 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSLY, Bernard Robert 31 October 1989 28 April 1994 1
BURRIDGE, William N/A 01 February 1996 1
DOHNA-SCHLODIEN, Brent Alexander Burggraf Und G N/A 28 April 1994 1
FEHRENBACH, Franz 10 February 1993 14 October 1996 1
HERZ, Peter N/A 31 May 1989 1
HUGO, Heinz Richard Wolfgang N/A 30 June 1996 1
KAESS, Hermann 30 July 2004 01 May 2010 1
KRONENBERG, Thomas 01 January 1995 01 October 1998 1
OLBERTZ, Helmut 03 July 1990 10 February 1993 1
PEPER, Reinhardt Helmuth 07 July 2000 01 September 2004 1
ROMBERG, Gothard 30 June 1996 31 December 2003 1
WHITTAKER, Raymond Wemyss N/A 28 April 1994 1
WILLMOTT, Adam Bryan 01 October 2004 06 June 2011 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Jonathan 16 February 2012 - 1
BLAND, Derek Albert N/A 28 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 24 July 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 12 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 28 May 2014
RESOLUTIONS - N/A 24 December 2013
SH19 - Statement of capital 24 December 2013
CAP-SS - N/A 24 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 May 2013
AP01 - Appointment of director 16 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 31 May 2012
AP03 - Appointment of secretary 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 08 June 2011
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 14 May 2008
287 - Change in situation or address of Registered Office 01 November 2007
AA - Annual Accounts 10 October 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
AA - Annual Accounts 16 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 03 June 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
AUD - Auditor's letter of resignation 25 September 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 29 May 2003
AUD - Auditor's letter of resignation 15 August 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 05 June 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
AA - Annual Accounts 22 September 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
363s - Annual Return 01 June 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 27 May 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 09 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 1997
RESOLUTIONS - N/A 11 November 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
AA - Annual Accounts 05 August 1997
363s - Annual Return 06 June 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 27 June 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 08 February 1996
288 - N/A 29 January 1996
RESOLUTIONS - N/A 06 September 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 21 June 1995
288 - N/A 31 March 1995
288 - N/A 02 February 1995
288 - N/A 02 February 1995
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 01 December 1994
MEM/ARTS - N/A 01 December 1994
OC138 - Order of Court 30 November 1994
288 - N/A 14 October 1994
RESOLUTIONS - N/A 21 September 1994
RESOLUTIONS - N/A 21 September 1994
MEM/ARTS - N/A 21 September 1994
MISC - Miscellaneous document 21 September 1994
MISC - Miscellaneous document 21 September 1994
AA - Annual Accounts 08 September 1994
363s - Annual Return 21 June 1994
288 - N/A 21 June 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
RESOLUTIONS - N/A 10 January 1994
RESOLUTIONS - N/A 10 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 1994
123 - Notice of increase in nominal capital 10 January 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 20 May 1993
288 - N/A 08 March 1993
AA - Annual Accounts 08 June 1992
363s - Annual Return 08 June 1992
123 - Notice of increase in nominal capital 15 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1992
RESOLUTIONS - N/A 08 January 1992
RESOLUTIONS - N/A 08 January 1992
RESOLUTIONS - N/A 08 January 1992
363a - Annual Return 08 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1991
AA - Annual Accounts 15 June 1991
RESOLUTIONS - N/A 03 January 1991
RESOLUTIONS - N/A 03 January 1991
RESOLUTIONS - N/A 03 January 1991
RESOLUTIONS - N/A 03 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1991
123 - Notice of increase in nominal capital 03 January 1991
288 - N/A 25 September 1990
RESOLUTIONS - N/A 14 June 1990
RESOLUTIONS - N/A 14 June 1990
RESOLUTIONS - N/A 14 June 1990
288 - N/A 14 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1990
123 - Notice of increase in nominal capital 14 June 1990
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
287 - Change in situation or address of Registered Office 05 February 1990
288 - N/A 06 November 1989
288 - N/A 19 June 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
363 - Annual Return 21 June 1988
AA - Annual Accounts 21 June 1988
AA - Annual Accounts 22 May 1987
363 - Annual Return 22 May 1987
AA - Annual Accounts 12 May 1986
363 - Annual Return 09 May 1986
CERTNM - Change of name certificate 01 September 1975
MISC - Miscellaneous document 08 December 1924

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.