Advanced company searchLink opens in new window

R & M BEARINGS (INTERNATIONAL) LIMITED

Company number SC126924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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