R & M BEARINGS (INTERNATIONAL) LIMITED
Company number SC126924
- Company Overview for R & M BEARINGS (INTERNATIONAL) LIMITED (SC126924)
- Filing history for R & M BEARINGS (INTERNATIONAL) LIMITED (SC126924)
- People for R & M BEARINGS (INTERNATIONAL) LIMITED (SC126924)
- Charges for R & M BEARINGS (INTERNATIONAL) LIMITED (SC126924)
- More for R & M BEARINGS (INTERNATIONAL) LIMITED (SC126924)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
07 Nov 2023 | CH01 | Director's details changed for Ms Nikki Gallagher on 21 August 2023 | |
11 Sep 2023 | MR01 | Registration of charge SC1269240005, created on 8 September 2023 | |
09 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
31 Aug 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from Unit 13 Manhattan Works Dundonald Street Dundee Tayside DD3 7PY to Warehouse Twenty Five 1 Kilspindie Road Dunsinane Industrial Estate Dundee DD2 3QH on 14 February 2020 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
03 Sep 2019 | CH01 | Director's details changed for Ms Nikki Gallagher on 28 August 2019 | |
12 Jul 2019 | MR01 | Registration of charge SC1269240004, created on 12 July 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Sep 2018 | PSC01 | Notification of Stephen Martin Jnr as a person with significant control on 9 April 2018 | |
18 Sep 2018 | PSC07 | Cessation of Stephen Martin as a person with significant control on 9 April 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
15 May 2018 | CH01 | Director's details changed for Ms Nikki Martin on 15 May 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Craig Stewart Robertson as a director on 28 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Ms Nikki Martin as a director on 28 March 2018 | |
12 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 |