About

Registered Number: SC299694
Date of Incorporation: 27/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.