CUPAR BEARINGS & TRANSMISSIONS LIMITED
FIFE

Hellopages » Fife » Fife » KY15 4BH

Company number SC102034
Status Active
Incorporation Date 26 November 1986
Company Type Private Limited Company
Address CBT BUILDING EAST BURNSIDE, CUPAR, FIFE, KY15 4BH
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Director's details changed for Mr Kyle Adam Maclean on 20 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CUPAR BEARINGS & TRANSMISSIONS LIMITED are www.cuparbearingstransmissions.co.uk, and www.cupar-bearings-transmissions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Springfield Rail Station is 2.4 miles; to Ladybank Rail Station is 5.3 miles; to Markinch Rail Station is 9.4 miles; to Dundee Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cupar Bearings Transmissions Limited is a Private Limited Company. The company registration number is SC102034. Cupar Bearings Transmissions Limited has been working since 26 November 1986. The present status of the company is Active. The registered address of Cupar Bearings Transmissions Limited is Cbt Building East Burnside Cupar Fife Ky15 4bh. . MACLEAN, Malcolm Stewart is a Secretary of the company. MACLEAN, Kyle Adam is a Director of the company. MACLEAN, Malcolm Stewart is a Director of the company. MACLEAN (JUNIOR), Malcolm Stewart is a Director of the company. Secretary LAING, Kenneth has been resigned. Secretary MCMILLAN, Archibald has been resigned. Director LAING, David has been resigned. Director LAING, Kenneth has been resigned. Director LAING, Michael has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
MACLEAN, Malcolm Stewart
Appointed Date: 16 November 1995

Director
MACLEAN, Kyle Adam
Appointed Date: 11 March 2011
38 years old

Director

Director
MACLEAN (JUNIOR), Malcolm Stewart
Appointed Date: 28 August 2003
40 years old

Resigned Directors

Secretary
LAING, Kenneth
Resigned: 16 November 1995
Appointed Date: 20 April 1990

Secretary
MCMILLAN, Archibald
Resigned: 20 April 1990

Director
LAING, David
Resigned: 28 August 2003
78 years old

Director
LAING, Kenneth
Resigned: 16 November 1995
67 years old

Director
LAING, Michael
Resigned: 28 August 2003
Appointed Date: 06 April 1990
73 years old

Persons With Significant Control

Mr Malcolm Stewart Maclean
Notified on: 16 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CUPAR BEARINGS & TRANSMISSIONS LIMITED Events

16 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 Mar 2017
Director's details changed for Mr Kyle Adam Maclean on 20 October 2016
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6,501

08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
26 Feb 1987
Accounting reference date notified as 31/12

09 Dec 1986
Registered office changed on 09/12/86 from: 24 castle street, edinburgh, EH2 3JQ

09 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Nov 1986
Incorporation
24 Nov 1986
Certificate of Incorporation

CUPAR BEARINGS & TRANSMISSIONS LIMITED Charges

29 October 2012
Bond & floating charge
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
4 May 2001
Standard security
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former joiners workshop, offices, stores and yard on the…
17 May 1989
Bond & floating charge
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 August 1988
Bond & floating charge
Delivered: 18 August 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…