Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CUMBRIA BEARINGS & TRANSMISSIONS LIMITED
Company Information for

CUMBRIA BEARINGS & TRANSMISSIONS LIMITED

5th Floor 130 St. Vincent Street, 130 ST. VINCENT STREET, Glasgow, G2 5HF,
Company Registration Number
SC117360
Private Limited Company
Liquidation

Company Overview

About Cumbria Bearings & Transmissions Ltd
CUMBRIA BEARINGS & TRANSMISSIONS LIMITED was founded on 1989-04-18 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Cumbria Bearings & Transmissions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CUMBRIA BEARINGS & TRANSMISSIONS LIMITED
 
Legal Registered Office
5th Floor 130 St. Vincent Street
130 ST. VINCENT STREET
Glasgow
G2 5HF
Other companies in PA3
 
Filing Information
Company Number SC117360
Company ID Number SC117360
Date formed 1989-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-24 12:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMBRIA BEARINGS & TRANSMISSIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUMBRIA BEARINGS & TRANSMISSIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CLARKSON
Company Secretary 2018-05-16
CHRISTOPHER JOHN CLARKSON
Director 2018-05-16
PAUL FERGUSON
Director 1992-04-18
PAUL FINNIGAN
Director 2018-05-16
DUNCAN JONATHAN MAGRATH
Director 2017-07-18
FRANCISCUS ADRIANUS MARIA VOLLERING
Director 2018-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NIGEL SCARRATT
Company Secretary 2008-11-10 2018-05-16
ANDREW NIGEL SCARRATT
Director 2008-11-10 2018-05-16
STEVEN PAUL HODKINSON
Director 2017-02-03 2017-03-31
CHRISTOPHER DAVID SHORT
Director 2008-11-10 2016-10-31
IAN ALEXANDER RITCHIE
Director 2008-11-10 2015-12-23
MARGARET FERGUSON
Company Secretary 1991-06-11 2008-11-10
MARGARET FERGUSON
Director 1992-03-31 2008-11-10
IAN DICKSON
Nominated Director 1989-04-18 1992-04-18
DAVID FLINT
Nominated Director 1989-04-18 1992-04-18
LINDA J GOVAN
Company Secretary 1990-07-06 1991-06-11
DAVID FLINT
Nominated Secretary 1989-04-18 1990-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CLARKSON RUBIX INTERNATIONAL GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-18 Active - Proposal to Strike off
CHRISTOPHER JOHN CLARKSON RUBIX EUROPE GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
CHRISTOPHER JOHN CLARKSON RUBIX INTERNATIONAL HOLDINGS LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
CHRISTOPHER JOHN CLARKSON IPHB NAMECO 2 LIMITED Director 2018-06-19 CURRENT 2018-04-27 Active
CHRISTOPHER JOHN CLARKSON IPHB NAMECO 1 LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active
CHRISTOPHER JOHN CLARKSON DATA PREFERENCE (U K )LIMITED Director 2018-05-16 CURRENT 1961-03-06 Active
CHRISTOPHER JOHN CLARKSON ELECTRON DRIVES LIMITED Director 2018-05-16 CURRENT 1982-04-08 Active
CHRISTOPHER JOHN CLARKSON EURO ELECTRONIC RENT LIMITED Director 2018-05-16 CURRENT 1991-04-05 Active
CHRISTOPHER JOHN CLARKSON CAMWIN INVESTMENTS LIMITED Director 2018-05-16 CURRENT 1956-03-20 Liquidation
CHRISTOPHER JOHN CLARKSON BSL GROUP LIMITED Director 2018-05-16 CURRENT 1973-01-09 Active
CHRISTOPHER JOHN CLARKSON BRAMMER LEASING LIMITED Director 2018-05-16 CURRENT 1979-06-04 Liquidation
CHRISTOPHER JOHN CLARKSON BEARING SALES LIMITED Director 2018-05-16 CURRENT 1958-06-24 Active
CHRISTOPHER JOHN CLARKSON RUBIX HOLDINGS LIMITED Director 2018-05-16 CURRENT 1939-05-30 Active
CHRISTOPHER JOHN CLARKSON BRAMMER TECHNICAL SALES LIMITED Director 2018-05-16 CURRENT 1970-05-22 Active
CHRISTOPHER JOHN CLARKSON B.S.L. ENGINEERING LIMITED Director 2018-05-16 CURRENT 1978-11-03 Active
CHRISTOPHER JOHN CLARKSON BRAMMER DYNAMICS LIMITED Director 2018-05-16 CURRENT 1978-11-27 Active
CHRISTOPHER JOHN CLARKSON ABEC TRANSMISSION PRODUCTS LIMITED Director 2018-05-16 CURRENT 1979-05-23 Active
CHRISTOPHER JOHN CLARKSON BRAMMER TRANSMISSIONS LIMITED Director 2018-05-16 CURRENT 1979-09-10 Liquidation
CHRISTOPHER JOHN CLARKSON BSL BRAMMER LIMITED Director 2018-05-16 CURRENT 1981-11-11 Liquidation
CHRISTOPHER JOHN CLARKSON ABEC FASTENERS LIMITED Director 2018-05-16 CURRENT 1986-06-10 Active
CHRISTOPHER JOHN CLARKSON BSL MAINTENANCE MAN LIMITED Director 2018-05-16 CURRENT 1986-12-31 Liquidation
CHRISTOPHER JOHN CLARKSON APEX BEARINGS & POWER TRANSMISSION LIMITED Director 2018-05-16 CURRENT 1992-09-14 Active
CHRISTOPHER JOHN CLARKSON MECRO LIMITED Director 2018-05-16 CURRENT 1995-01-25 Liquidation
CHRISTOPHER JOHN CLARKSON GEMSIS LIMITED Director 2018-05-16 CURRENT 1995-02-09 Active
CHRISTOPHER JOHN CLARKSON MERCIA ENGINEERING SUPPLIES LIMITED Director 2018-05-16 CURRENT 1995-07-25 Liquidation
CHRISTOPHER JOHN CLARKSON BCEA LIMITED Director 2018-05-16 CURRENT 1996-11-14 Active
CHRISTOPHER JOHN CLARKSON E.J. JACK LIMITED Director 2018-05-16 CURRENT 1996-11-15 Active
CHRISTOPHER JOHN CLARKSON UNITED ELECTRONIC HOLDINGS LIMITED Director 2018-05-16 CURRENT 1978-03-08 Liquidation
CHRISTOPHER JOHN CLARKSON MONARCH BEARINGS INTERNATIONAL LIMITED Director 2018-05-16 CURRENT 1985-07-23 Liquidation
CHRISTOPHER JOHN CLARKSON MINETT FLUID POWER LIMITED Director 2018-05-16 CURRENT 1955-06-14 Liquidation
CHRISTOPHER JOHN CLARKSON LION OIL TOOL (RENTAL) LIMITED Director 2018-05-16 CURRENT 1970-07-08 Liquidation
CHRISTOPHER JOHN CLARKSON JET ROULEMENTS LIMITED Director 2018-05-16 CURRENT 1982-03-18 Liquidation
CHRISTOPHER JOHN CLARKSON CBS ROTARY POWER MOTION LIMITED Director 2018-05-16 CURRENT 1978-07-03 Liquidation
CHRISTOPHER JOHN CLARKSON CASTLERAIL LIMITED Director 2018-05-16 CURRENT 1981-09-30 Liquidation
CHRISTOPHER JOHN CLARKSON BSL DISTRIBUTION LIMITED Director 2018-05-16 CURRENT 1980-06-12 Liquidation
CHRISTOPHER JOHN CLARKSON BRAMMER SERVICES LIMITED Director 2018-05-16 CURRENT 1978-11-03 Liquidation
CHRISTOPHER JOHN CLARKSON BEARING SERVICE LIMITED Director 2018-05-16 CURRENT 1932-07-30 Active
CHRISTOPHER JOHN CLARKSON BEARING STOCKISTS LIMITED Director 2018-05-16 CURRENT 1960-03-30 Liquidation
PAUL FINNIGAN DATA PREFERENCE (U K )LIMITED Director 2018-05-16 CURRENT 1961-03-06 Active
PAUL FINNIGAN ELECTRON DRIVES LIMITED Director 2018-05-16 CURRENT 1982-04-08 Active
PAUL FINNIGAN EURO ELECTRONIC RENT LIMITED Director 2018-05-16 CURRENT 1991-04-05 Active
PAUL FINNIGAN CAMWIN INVESTMENTS LIMITED Director 2018-05-16 CURRENT 1956-03-20 Liquidation
PAUL FINNIGAN BSL GROUP LIMITED Director 2018-05-16 CURRENT 1973-01-09 Active
PAUL FINNIGAN BRAMMER LEASING LIMITED Director 2018-05-16 CURRENT 1979-06-04 Liquidation
PAUL FINNIGAN BEARING SALES LIMITED Director 2018-05-16 CURRENT 1958-06-24 Active
PAUL FINNIGAN RUBIX HOLDINGS LIMITED Director 2018-05-16 CURRENT 1939-05-30 Active
PAUL FINNIGAN BRAMMER TECHNICAL SALES LIMITED Director 2018-05-16 CURRENT 1970-05-22 Active
PAUL FINNIGAN B.S.L. ENGINEERING LIMITED Director 2018-05-16 CURRENT 1978-11-03 Active
PAUL FINNIGAN BRAMMER DYNAMICS LIMITED Director 2018-05-16 CURRENT 1978-11-27 Active
PAUL FINNIGAN ABEC TRANSMISSION PRODUCTS LIMITED Director 2018-05-16 CURRENT 1979-05-23 Active
PAUL FINNIGAN BRAMMER TRANSMISSIONS LIMITED Director 2018-05-16 CURRENT 1979-09-10 Liquidation
PAUL FINNIGAN BSL BRAMMER LIMITED Director 2018-05-16 CURRENT 1981-11-11 Liquidation
PAUL FINNIGAN ABEC FASTENERS LIMITED Director 2018-05-16 CURRENT 1986-06-10 Active
PAUL FINNIGAN BSL MAINTENANCE MAN LIMITED Director 2018-05-16 CURRENT 1986-12-31 Liquidation
PAUL FINNIGAN APEX BEARINGS & POWER TRANSMISSION LIMITED Director 2018-05-16 CURRENT 1992-09-14 Active
PAUL FINNIGAN MECRO LIMITED Director 2018-05-16 CURRENT 1995-01-25 Liquidation
PAUL FINNIGAN GEMSIS LIMITED Director 2018-05-16 CURRENT 1995-02-09 Active
PAUL FINNIGAN MERCIA ENGINEERING SUPPLIES LIMITED Director 2018-05-16 CURRENT 1995-07-25 Liquidation
PAUL FINNIGAN BCEA LIMITED Director 2018-05-16 CURRENT 1996-11-14 Active
PAUL FINNIGAN E.J. JACK LIMITED Director 2018-05-16 CURRENT 1996-11-15 Active
PAUL FINNIGAN BRAMMER HIRE LIMITED Director 2018-05-16 CURRENT 1975-05-07 Active
PAUL FINNIGAN UNITED ELECTRONIC HOLDINGS LIMITED Director 2018-05-16 CURRENT 1978-03-08 Liquidation
PAUL FINNIGAN MONARCH BEARINGS INTERNATIONAL LIMITED Director 2018-05-16 CURRENT 1985-07-23 Liquidation
PAUL FINNIGAN MINETT FLUID POWER LIMITED Director 2018-05-16 CURRENT 1955-06-14 Liquidation
PAUL FINNIGAN LION OIL TOOL (RENTAL) LIMITED Director 2018-05-16 CURRENT 1970-07-08 Liquidation
PAUL FINNIGAN JET ROULEMENTS LIMITED Director 2018-05-16 CURRENT 1982-03-18 Liquidation
PAUL FINNIGAN CBS ROTARY POWER MOTION LIMITED Director 2018-05-16 CURRENT 1978-07-03 Liquidation
PAUL FINNIGAN CASTLERAIL LIMITED Director 2018-05-16 CURRENT 1981-09-30 Liquidation
PAUL FINNIGAN BSL DISTRIBUTION LIMITED Director 2018-05-16 CURRENT 1980-06-12 Liquidation
PAUL FINNIGAN BRAMMER SERVICES LIMITED Director 2018-05-16 CURRENT 1978-11-03 Liquidation
PAUL FINNIGAN BEARING SERVICE LIMITED Director 2018-05-16 CURRENT 1932-07-30 Active
PAUL FINNIGAN BEARING STOCKISTS LIMITED Director 2018-05-16 CURRENT 1960-03-30 Liquidation
PAUL FINNIGAN RUBIX INTERNATIONAL LIMITED Director 2017-08-14 CURRENT 2000-01-19 Active
PAUL FINNIGAN RUBIX GROUP MIDCO 4 LIMITED Director 2017-08-14 CURRENT 2000-01-19 Active
DUNCAN JONATHAN MAGRATH RUBIX INTERNATIONAL GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-18 Active - Proposal to Strike off
DUNCAN JONATHAN MAGRATH RUBIX EUROPE GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
DUNCAN JONATHAN MAGRATH RUBIX INTERNATIONAL HOLDINGS LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
DUNCAN JONATHAN MAGRATH IPHB NAMECO 2 LIMITED Director 2018-06-19 CURRENT 2018-04-27 Active
DUNCAN JONATHAN MAGRATH IPHB NAMECO 1 LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP FINCO LIMITED Director 2017-10-16 CURRENT 2017-05-03 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP BUFFERCO LIMITED Director 2017-10-16 CURRENT 2017-08-16 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO 3 LIMITED Director 2017-10-16 CURRENT 2016-11-10 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO LIMITED Director 2017-10-16 CURRENT 2016-11-18 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO 2 LIMITED Director 2017-10-16 CURRENT 2016-11-18 Active
DUNCAN JONATHAN MAGRATH RUBIX LIMITED Director 2017-09-14 CURRENT 2016-11-18 Active
DUNCAN JONATHAN MAGRATH ENERGY SERVICES & ELECTRONICS LIMITED Director 2017-07-18 CURRENT 1954-06-21 Liquidation
DUNCAN JONATHAN MAGRATH DATA PREFERENCE (U K )LIMITED Director 2017-07-18 CURRENT 1961-03-06 Active
DUNCAN JONATHAN MAGRATH ELECTRON DRIVES LIMITED Director 2017-07-18 CURRENT 1982-04-08 Active
DUNCAN JONATHAN MAGRATH EURO ELECTRONIC RENT LIMITED Director 2017-07-18 CURRENT 1991-04-05 Active
DUNCAN JONATHAN MAGRATH CAMWIN INVESTMENTS LIMITED Director 2017-07-18 CURRENT 1956-03-20 Liquidation
DUNCAN JONATHAN MAGRATH BSL GROUP LIMITED Director 2017-07-18 CURRENT 1973-01-09 Active
DUNCAN JONATHAN MAGRATH BRAMMER LEASING LIMITED Director 2017-07-18 CURRENT 1979-06-04 Liquidation
DUNCAN JONATHAN MAGRATH BEARING SALES LIMITED Director 2017-07-18 CURRENT 1958-06-24 Active
DUNCAN JONATHAN MAGRATH RUBIX HOLDINGS LIMITED Director 2017-07-18 CURRENT 1939-05-30 Active
DUNCAN JONATHAN MAGRATH BRAMMER TECHNICAL SALES LIMITED Director 2017-07-18 CURRENT 1970-05-22 Active
DUNCAN JONATHAN MAGRATH B.S.L. ENGINEERING LIMITED Director 2017-07-18 CURRENT 1978-11-03 Active
DUNCAN JONATHAN MAGRATH BRAMMER DYNAMICS LIMITED Director 2017-07-18 CURRENT 1978-11-27 Active
DUNCAN JONATHAN MAGRATH ABEC TRANSMISSION PRODUCTS LIMITED Director 2017-07-18 CURRENT 1979-05-23 Active
DUNCAN JONATHAN MAGRATH BRAMMER TRANSMISSIONS LIMITED Director 2017-07-18 CURRENT 1979-09-10 Liquidation
DUNCAN JONATHAN MAGRATH BSL BRAMMER LIMITED Director 2017-07-18 CURRENT 1981-11-11 Liquidation
DUNCAN JONATHAN MAGRATH ABEC FASTENERS LIMITED Director 2017-07-18 CURRENT 1986-06-10 Active
DUNCAN JONATHAN MAGRATH BSL MAINTENANCE MAN LIMITED Director 2017-07-18 CURRENT 1986-12-31 Liquidation
DUNCAN JONATHAN MAGRATH APEX BEARINGS & POWER TRANSMISSION LIMITED Director 2017-07-18 CURRENT 1992-09-14 Active
DUNCAN JONATHAN MAGRATH MECRO LIMITED Director 2017-07-18 CURRENT 1995-01-25 Liquidation
DUNCAN JONATHAN MAGRATH GEMSIS LIMITED Director 2017-07-18 CURRENT 1995-02-09 Active
DUNCAN JONATHAN MAGRATH MERCIA ENGINEERING SUPPLIES LIMITED Director 2017-07-18 CURRENT 1995-07-25 Liquidation
DUNCAN JONATHAN MAGRATH BCEA LIMITED Director 2017-07-18 CURRENT 1996-11-14 Active
DUNCAN JONATHAN MAGRATH E.J. JACK LIMITED Director 2017-07-18 CURRENT 1996-11-15 Active
DUNCAN JONATHAN MAGRATH BRAMMER HIRE LIMITED Director 2017-07-18 CURRENT 1975-05-07 Active
DUNCAN JONATHAN MAGRATH UNITED ELECTRONIC HOLDINGS LIMITED Director 2017-07-18 CURRENT 1978-03-08 Liquidation
DUNCAN JONATHAN MAGRATH MONARCH BEARINGS INTERNATIONAL LIMITED Director 2017-07-18 CURRENT 1985-07-23 Liquidation
DUNCAN JONATHAN MAGRATH RUBIX EUROPE LIMITED Director 2017-07-18 CURRENT 1966-10-20 Active
DUNCAN JONATHAN MAGRATH MINETT FLUID POWER LIMITED Director 2017-07-18 CURRENT 1955-06-14 Liquidation
DUNCAN JONATHAN MAGRATH LION OIL TOOL (RENTAL) LIMITED Director 2017-07-18 CURRENT 1970-07-08 Liquidation
DUNCAN JONATHAN MAGRATH JET ROULEMENTS LIMITED Director 2017-07-18 CURRENT 1982-03-18 Liquidation
DUNCAN JONATHAN MAGRATH CBS ROTARY POWER MOTION LIMITED Director 2017-07-18 CURRENT 1978-07-03 Liquidation
DUNCAN JONATHAN MAGRATH CASTLERAIL LIMITED Director 2017-07-18 CURRENT 1981-09-30 Liquidation
DUNCAN JONATHAN MAGRATH BSL DISTRIBUTION LIMITED Director 2017-07-18 CURRENT 1980-06-12 Liquidation
DUNCAN JONATHAN MAGRATH BRAMMER SERVICES LIMITED Director 2017-07-18 CURRENT 1978-11-03 Liquidation
DUNCAN JONATHAN MAGRATH BEARING SERVICE LIMITED Director 2017-07-18 CURRENT 1932-07-30 Active
DUNCAN JONATHAN MAGRATH BEARING STOCKISTS LIMITED Director 2017-07-18 CURRENT 1960-03-30 Liquidation
DUNCAN JONATHAN MAGRATH RUBIX INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 2000-01-19 Active
DUNCAN JONATHAN MAGRATH RUBIX U.K. LIMITED Director 2016-03-31 CURRENT 1956-07-23 Active
DUNCAN JONATHAN MAGRATH BRAMMER VENDING LIMITED Director 2016-03-31 CURRENT 2012-08-09 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO 4 LIMITED Director 2016-03-31 CURRENT 2000-01-19 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP INTERNATIONAL LIMITED Director 2012-03-01 CURRENT 1920-01-16 Active
FRANCISCUS ADRIANUS MARIA VOLLERING PREMIER BEARING CO LIMITED Director 2017-07-21 CURRENT 1988-05-10 Liquidation
FRANCISCUS ADRIANUS MARIA VOLLERING RUBIX U.K. LIMITED Director 2017-06-15 CURRENT 1956-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-24Final Gazette dissolved via compulsory strike-off
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM 319 st. Vincent Street Glasgow G2 5AS
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM 319 st. Vincent Street Glasgow G2 5AS
2022-01-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CLARKSON
2022-01-13Termination of appointment of Christopher John Clarkson on 2021-12-31
2022-01-13TM02Termination of appointment of Christopher John Clarkson on 2021-12-31
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CLARKSON
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JONATHAN MAGRATH
2018-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/18 FROM Abercorn House 79 Renfrew Road Paisley PA3 4DA
2018-12-27LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-14
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FERGUSON
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11PSC05Change of details for Iph-Brammer Limited as a person with significant control on 2018-06-26
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS ADRIANUS MARIA VOLLERING
2018-05-24AP01DIRECTOR APPOINTED MR PAUL FINNIGAN
2018-05-24AP03Appointment of Mr Christopher John Clarkson as company secretary on 2018-05-16
2018-05-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CLARKSON
2018-05-24AP01DIRECTOR APPOINTED MR FRANCISCUS ADRIANUS MARIA VOLLERING
2018-05-24TM02Termination of appointment of Andrew Nigel Scarratt on 2018-05-16
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIGEL SCARRATT
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-18PSC05Change of details for Brammer Limited as a person with significant control on 2017-12-28
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL HODKINSON
2017-08-15AP01DIRECTOR APPOINTED MR DUNCAN JONATHAN MAGRATH
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MR STEVEN PAUL HODKINSON
2017-02-06AP01DIRECTOR APPOINTED MR STEVEN PAUL HODKINSON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORT
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORT
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-08AR0118/04/16 ANNUAL RETURN FULL LIST
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER RITCHIE
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-15AR0118/04/15 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER RITCHIE / 22/04/2014
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-19AR0118/04/14 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-24AR0118/04/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-23AR0118/04/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-02AR0118/04/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER RITCHIE / 31/03/2011
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-28AR0118/04/10 FULL LIST
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-29363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-12-05288aDIRECTOR AND SECRETARY APPOINTED ANDREW NIGEL SCARRATT
2008-11-21288aDIRECTOR APPOINTED IAN ALEXANDER RITCHIE
2008-11-21288aDIRECTOR APPOINTED CHRISTOPHER DAVID SHORT
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARGARET FERGUSON
2008-11-21225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-09-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-04363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-24363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-15363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-05363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-05363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-04-16363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-07-25287REGISTERED OFFICE CHANGED ON 25/07/01 FROM: ASHTREES HOUSE 9 ORR SQUARE PAISLEY PA1 2DL
2001-05-16363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-09363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-02-21419a(Scot)DEC MORT/CHARGE *****
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-21363sRETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS
1999-02-05410(Scot)PARTIC OF MORT/CHARGE *****
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-08363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1997-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-04-25363sRETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS
1996-09-12410(Scot)PARTIC OF MORT/CHARGE *****
1996-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-04-24363sRETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-04-21363sRETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS
1994-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-04-25363sRETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS
1994-04-25287REGISTERED OFFICE CHANGED ON 25/04/94 FROM: 12 MANSIONHOUSE ROAD PAISLEY
1993-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-04-29363sRETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS
1992-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-05-07363bRETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS
1992-05-07288NEW DIRECTOR APPOINTED
1992-05-07287REGISTERED OFFICE CHANGED ON 07/05/92 FROM: 130 ST ANDREWS ROAD GLASGOW G41 1PF
1992-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CUMBRIA BEARINGS & TRANSMISSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-24
Resolution2018-12-21
Appointmen2018-12-21
Notices to2018-12-21
Fines / Sanctions
No fines or sanctions have been issued against CUMBRIA BEARINGS & TRANSMISSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1999-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUMBRIA BEARINGS & TRANSMISSIONS LIMITED

Intangible Assets
Patents
We have not found any records of CUMBRIA BEARINGS & TRANSMISSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUMBRIA BEARINGS & TRANSMISSIONS LIMITED
Trademarks
We have not found any records of CUMBRIA BEARINGS & TRANSMISSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMBRIA BEARINGS & TRANSMISSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CUMBRIA BEARINGS & TRANSMISSIONS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CUMBRIA BEARINGS & TRANSMISSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCUMBRIA BEARINGS & TRANSMISSIONS LIMITEDEvent Date2021-11-24
Company Number: SC117360 Name of Company: CUMBRIA BEARINGS & TRANSMISSIONS LIMITED Nature of Business: Dormant Company Registered office: 319 St Vincent Street, Glasgow G2 5AS Principal trading addres…
 
Initiating party Event TypeResolution
Defending partyCUMBRIA BEARINGS & TRANSMISSIONS LIMITEDEvent Date2018-12-21
 
Initiating party Event TypeAppointmen
Defending partyCUMBRIA BEARINGS & TRANSMISSIONS LIMITEDEvent Date2018-12-21
Company Number: SC117360 Name of Company: CUMBRIA BEARINGS & TRANSMISSIONS LIMITED Nature of Business: Dormant Company Type of Liquidation: Members' Voluntary Liquidation Registered office: Abercorn H…
 
Initiating party Event TypeNotices to
Defending partyCUMBRIA BEARINGS & TRANSMISSIONS LIMITEDEvent Date2018-12-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUMBRIA BEARINGS & TRANSMISSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUMBRIA BEARINGS & TRANSMISSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.