This company is commonly known as Cumbria Bearings & Transmissions Limited. The company was founded 35 years ago and was given the registration number SC117360. The firm's registered office is in EDINBURGH. You can find them at Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CUMBRIA BEARINGS & TRANSMISSIONS LIMITED |
---|---|---|
Company Number | : | SC117360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 April 1989 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Ann's House, 1 Old Market Place, Knutsford, United Kingdom, WA16 6PD | Director | 16 May 2018 | Active |
St Ann's House, 1 Old Market Place, Knotsford, England, WA16 6PD | Secretary | 16 May 2018 | Active |
28 Wentworth Drive, Carlisle, CA3 0PW | Secretary | 11 June 1991 | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Secretary | 18 April 1989 | Active |
12 Ellangowan Road, Shawlands, Glasgow, G41 3SX | Secretary | 06 July 1990 | Active |
Parsley Woods Tattenhall Road, Newton By Tattenhall, Chester, CH3 9BD | Secretary | 10 November 2008 | Active |
St Ann's House, 1 Old Market Place, Knotsford, England, WA16 6PD | Director | 16 May 2018 | Active |
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU | Nominee Director | 18 April 1989 | Active |
28 Wentworth Drive, Carlisle, CA3 0PW | Director | 31 March 1992 | Active |
28 Wentworth Drive, Carlisle, CA3 0PW | Director | - | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Director | 18 April 1989 | Active |
Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA | Director | 03 February 2017 | Active |
St Ann's House, 1 Old Market Place, Knutsford, United Kingdom, WA16 6PD | Director | 18 July 2017 | Active |
The Old Vicarage, Shepherds Lane, Red Lake, Telford, United Kingdom, TF1 5EH | Director | 10 November 2008 | Active |
Parsley Woods Tattenhall Road, Newton By Tattenhall, Chester, CH3 9BD | Director | 10 November 2008 | Active |
22 Blakebrook, Kidderminster, DY11 6AP | Director | 10 November 2008 | Active |
St Ann's House, 1 Old Market Place, Knutsford, England, WA16 6PD | Director | 16 May 2018 | Active |
Rubix Group International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Ann's House, 1 Old Market Place, Knutsford, England, WA16 6PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-24 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2022-01-28 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-27 | Resolution | Resolution. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-07 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Officers | Appoint person secretary company with name date. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Officers | Termination secretary company with name termination date. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.