SCOTS BEARINGS LIMITED
ABERDEEN LETHENDARE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC299694
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 27 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SCOTS BEARINGS LIMITED are www.scotsbearings.co.uk, and www.scots-bearings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scots Bearings Limited is a Private Limited Company. The company registration number is SC299694. Scots Bearings Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of Scots Bearings Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . JACKSON, Ann is a Secretary of the company. DUNCAN, Thomas is a Director of the company. HENDERSON, Deborah is a Director of the company. JACKSON, Ann is a Director of the company. JACKSON, David John is a Director of the company. NEILSON, Alan is a Director of the company. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Director GRAY, Ian Campbell has been resigned. Director HACKWOOD, Richard Mark has been resigned. Director PRESTON, Brian has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JACKSON, Ann
Appointed Date: 07 April 2006

Director
DUNCAN, Thomas
Appointed Date: 01 April 2015
66 years old

Director
HENDERSON, Deborah
Appointed Date: 01 April 2015
48 years old

Director
JACKSON, Ann
Appointed Date: 07 April 2006
67 years old

Director
JACKSON, David John
Appointed Date: 07 April 2006
69 years old

Director
NEILSON, Alan
Appointed Date: 01 April 2015
64 years old

Resigned Directors

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 07 April 2006
Appointed Date: 27 March 2006

Director
GRAY, Ian Campbell
Resigned: 31 December 2015
Appointed Date: 01 April 2015
76 years old

Director
HACKWOOD, Richard Mark
Resigned: 31 December 2015
Appointed Date: 01 April 2015
51 years old

Director
PRESTON, Brian
Resigned: 29 January 2016
Appointed Date: 02 April 2015
48 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 07 April 2006
Appointed Date: 27 March 2006

Persons With Significant Control

Mr David John Jackson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ann Jackson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTS BEARINGS LIMITED Events

18 Apr 2017
Total exemption full accounts made up to 31 December 2016
29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
20 Jun 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 75,929

08 Mar 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The grant of 800 options, by way of an emi incentive scheme, over the b ordinary shares of £1.00 each in the capital of the company to deborah henderson is approved 03/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 45 more events
09 Jun 2006
New director appointed
09 Jun 2006
New secretary appointed;new director appointed
31 May 2006
Partic of mort/charge *
12 Apr 2006
Company name changed lethendare LIMITED\certificate issued on 12/04/06
27 Mar 2006
Incorporation

SCOTS BEARINGS LIMITED Charges

13 March 2014
Charge code SC29 9694 0003
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
6 April 2012
Standard security
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 1, deerdykes view, westfield, cumbernauld.
30 May 2006
Bond & floating charge
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…