SCOTIA BEARINGS & HYDRAULICS LTD
GRANGEMOUTH SCOTIA BEARINGS LIMITED

Hellopages » Falkirk » Falkirk » FK3 8XP

Company number SC269800
Status Active
Incorporation Date 24 June 2004
Company Type Private Limited Company
Address SUITES 6 & 7, EPOCH HOUSE, EARLS GATE, FALKIRK ROAD, GRANGEMOUTH, FK3 8XP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SCOTIA BEARINGS & HYDRAULICS LTD are www.scotiabearingshydraulics.co.uk, and www.scotia-bearings-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Scotia Bearings Hydraulics Ltd is a Private Limited Company. The company registration number is SC269800. Scotia Bearings Hydraulics Ltd has been working since 24 June 2004. The present status of the company is Active. The registered address of Scotia Bearings Hydraulics Ltd is Suites 6 7 Epoch House Earls Gate Falkirk Road Grangemouth Fk3 8xp. . HEWITT, Dianne is a Secretary of the company. HEWITT, Keith is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
HEWITT, Dianne
Appointed Date: 24 June 2004

Director
HEWITT, Keith
Appointed Date: 24 June 2004
61 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 24 June 2004
Appointed Date: 24 June 2004

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 24 June 2004
Appointed Date: 24 June 2004

SCOTIA BEARINGS & HYDRAULICS LTD Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Dec 2015
Company name changed scotia bearings LIMITED\certificate issued on 08/12/15
  • CONNOT ‐ Change of name notice

08 Dec 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-24
  • RES15 ‐ Change company name resolution on 2015-11-24

...
... and 26 more events
06 Jul 2005
Secretary resigned
06 Jul 2005
Director resigned
03 Aug 2004
New director appointed
03 Aug 2004
New secretary appointed
24 Jun 2004
Incorporation