About

Registered Number: SC269800
Date of Incorporation: 24/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Suites 6 & 7, Epoch House, Earls Gate, Falkirk Road, Grangemouth, FK3 8XP

 

Scotia Bearings & Hydraulics Ltd was founded on 24 June 2004 and has its registered office in Grangemouth, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 09 March 2016
CERTNM - Change of name certificate 08 December 2015
RESOLUTIONS - N/A 08 December 2015
SH01 - Return of Allotment of shares 27 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 24 August 2007
287 - Change in situation or address of Registered Office 24 August 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 08 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.