UKBizDB.co.uk

ANGUS & PERTHSHIRE BEARINGS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angus & Perthshire Bearings Ltd.. The company was founded 19 years ago and was given the registration number SC270253. The firm's registered office is in ST. ANDREWS. You can find them at Monteaths 14 School Road, Balmullo, St. Andrews, Fife. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ANGUS & PERTHSHIRE BEARINGS LTD.
Company Number:SC270253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2004
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Monteaths 14 School Road, Balmullo, St. Andrews, Fife, KY16 0BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Menteith Street, Broughty Ferry, Dundee, Scotland, DD5 3EN

Director02 May 2022Active
8 Menteith Street, Broughty Ferry, Dundee, Scotland, DD5 3EN

Director05 January 2012Active
58 Brington Place, Dundee, Scotland, DD4 7QF

Secretary05 July 2004Active
58 Brington Place, Dundee, Scotland, DD4 7QF

Director05 July 2004Active
58 Brington Place, Dundee, Scotland, DD4 7QF

Director05 July 2004Active

People with Significant Control

Dr Fiona Anne Robb
Notified on:02 May 2022
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:Scotland
Address:8 Menteith Street, Broughty Ferry, Dundee, Scotland, DD5 3EN
Nature of control:
  • Significant influence or control
Mr Steven Robb
Notified on:02 March 2021
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:Scotland
Address:8 Menteith Street, Broughty Ferry, Dundee, Scotland, DD5 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs. Dorothy Linda Robb
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:Scotland
Address:58 Brington Place, Dundee, Scotland, DD4 7QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Colin Morris Bruce Robb
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:Scotland
Address:58 Brington Place, Dundee, Scotland, DD4 7QF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.