Based in Aberdeen, Scots Bearings Ltd was established in 2006, it has a status of "Active". This company has 6 directors listed in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, Thomas | 01 April 2015 | - | 1 |
HENDERSON, Deborah | 01 April 2015 | - | 1 |
NEILSON, Alan | 01 April 2015 | - | 1 |
GRAY, Ian Campbell | 01 April 2015 | 31 December 2015 | 1 |
HACKWOOD, Richard Mark | 01 April 2015 | 31 December 2015 | 1 |
PRESTON, Brian | 02 April 2015 | 29 January 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 June 2020 | |
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 05 June 2019 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 23 April 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 18 April 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 04 April 2016 | |
RESOLUTIONS - N/A | 08 March 2016 | |
TM01 - Termination of appointment of director | 23 February 2016 | |
TM01 - Termination of appointment of director | 04 February 2016 | |
TM01 - Termination of appointment of director | 31 December 2015 | |
TM01 - Termination of appointment of director | 31 December 2015 | |
AA01 - Change of accounting reference date | 08 December 2015 | |
AA - Annual Accounts | 03 December 2015 | |
RESOLUTIONS - N/A | 20 April 2015 | |
RP04 - N/A | 20 April 2015 | |
SH01 - Return of Allotment of shares | 20 April 2015 | |
AP01 - Appointment of director | 14 April 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
CH01 - Change of particulars for director | 01 April 2015 | |
AP01 - Appointment of director | 01 April 2015 | |
AP01 - Appointment of director | 01 April 2015 | |
AP01 - Appointment of director | 01 April 2015 | |
AP01 - Appointment of director | 01 April 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 17 December 2014 | |
466(Scot) - N/A | 29 March 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA01 - Change of accounting reference date | 17 March 2014 | |
MR01 - N/A | 17 March 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 02 August 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 14 April 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 05 May 2010 | |
AA - Annual Accounts | 07 November 2009 | |
363a - Annual Return | 03 April 2009 | |
287 - Change in situation or address of Registered Office | 06 November 2008 | |
AA - Annual Accounts | 19 August 2008 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 13 April 2007 | |
225 - Change of Accounting Reference Date | 13 July 2006 | |
RESOLUTIONS - N/A | 09 June 2006 | |
RESOLUTIONS - N/A | 09 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2006 | |
123 - Notice of increase in nominal capital | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
410(Scot) - N/A | 31 May 2006 | |
CERTNM - Change of name certificate | 12 April 2006 | |
NEWINC - New incorporation documents | 27 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2014 | Outstanding |
N/A |
Standard security | 06 April 2012 | Outstanding |
N/A |
Bond & floating charge | 30 May 2006 | Outstanding |
N/A |