CHAPELHALL INDUSTRIAL BEARINGS LIMITED
AIRDRIE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 8QH

Company number SC116385
Status Active
Incorporation Date 24 February 1989
Company Type Private Limited Company
Address BLOCK 4, UNIT 5, BURNS ROAD, CHAPELHALL INDUSTRIAL ESTATE, AIRDRIE, ML6 8QH
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHAPELHALL INDUSTRIAL BEARINGS LIMITED are www.chapelhallindustrialbearings.co.uk, and www.chapelhall-industrial-bearings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Chapelhall Industrial Bearings Limited is a Private Limited Company. The company registration number is SC116385. Chapelhall Industrial Bearings Limited has been working since 24 February 1989. The present status of the company is Active. The registered address of Chapelhall Industrial Bearings Limited is Block 4 Unit 5 Burns Road Chapelhall Industrial Estate Airdrie Ml6 8qh. . HAY, Alison Baxter is a Secretary of the company. HAY, Alison Baxter is a Director of the company. HAY, Ian is a Director of the company. HAY, James is a Director of the company. HAY, Robert is a Director of the company. Secretary NEILSON, Adam has been resigned. Director NEILSON, Adam has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
HAY, Alison Baxter
Appointed Date: 10 April 1997

Director
HAY, Alison Baxter
Appointed Date: 10 April 1997
86 years old

Director
HAY, Ian
Appointed Date: 05 November 1997
62 years old

Director
HAY, James

88 years old

Director
HAY, Robert
Appointed Date: 05 November 1997
66 years old

Resigned Directors

Secretary
NEILSON, Adam
Resigned: 26 March 1997

Director
NEILSON, Adam
Resigned: 26 March 1997
82 years old

Persons With Significant Control

Mrs Alison Baxter Hay
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mr James Hay
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr Robert Hay
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Ian Hay
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

CHAPELHALL INDUSTRIAL BEARINGS LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
29 Sep 2016
Confirmation statement made on 7 September 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 30 June 2015
30 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 64 more events
26 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 May 1989
Director resigned;new director appointed

25 May 1989
Secretary resigned;new secretary appointed

25 May 1989
Registered office changed on 25/05/89 from: 24 castle street edinburgh EH2 3HT

24 Feb 1989
Incorporation

CHAPELHALL INDUSTRIAL BEARINGS LIMITED Charges

14 September 1995
Standard security
Delivered: 21 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5, block 4, chapelhall industrial estate, chapelhall…
18 August 1990
Bond & floating charge
Delivered: 31 August 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…