You are here: bizstats.co.uk > a-z index > R list > R list

R & M Bearings (international) Limited DUNDEE


Founded in 1990, R & M Bearings (international), classified under reg no. SC126924 is an active company. Currently registered at Warehouse Twenty Five 1 Kilspindie Road DD2 3QH, Dundee the company has been in the business for thirty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 8th Dec 1999 R & M Bearings (international) Limited is no longer carrying the name R. & M. Bearings And Transmission.

At present there are 5 directors in the the firm, namely Craig R., Nikki G. and Stephen M. and others. In addition one secretary - Stephen M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barry S. who worked with the the firm until 31 August 1990.

R & M Bearings (international) Limited Address / Contact

Office Address Warehouse Twenty Five 1 Kilspindie Road
Office Address2 Dunsinane Industrial Estate
Town Dundee
Post code DD2 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC126924
Date of Incorporation Wed, 29th Aug 1990
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Craig R.

Position: Director

Appointed: 28 March 2018

Nikki G.

Position: Director

Appointed: 28 March 2018

Stephen M.

Position: Director

Appointed: 05 June 2007

David W.

Position: Director

Appointed: 01 July 1995

Stephen M.

Position: Secretary

Appointed: 31 August 1990

Stephen M.

Position: Director

Appointed: 31 August 1990

Manuel G.

Position: Director

Appointed: 06 March 2000

Resigned: 05 June 2007

John S.

Position: Director

Appointed: 31 August 1990

Resigned: 10 September 1993

George C.

Position: Director

Appointed: 31 August 1990

Resigned: 31 October 1999

Barry S.

Position: Secretary

Appointed: 29 August 1990

Resigned: 31 August 1990

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 29 August 1990

Resigned: 31 August 1990

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we established, there is Stephen M. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Stephen M. This PSC owns 75,01-100% shares.

Stephen M.

Notified on 9 April 2018
Nature of control: 50,01-75% shares

Stephen M.

Notified on 29 August 2016
Ceased on 9 April 2018
Nature of control: 75,01-100% shares

Company previous names

R. & M. Bearings And Transmission December 8, 1999
Magpie Engineering & Bearings (scotland) July 21, 1995
R & M Bearings (1990) April 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth235 726253 012    
Balance Sheet
Cash Bank In Hand55 66854 858    
Current Assets659 639690 0801 074 8191 183 3291 177 2411 436 546
Debtors293 078356 264796 508764 142794 6811 053 125
Cash Bank On Hand  52 376164 33984 48862 174
Net Assets Liabilities  458 792512 197544 478589 987
Other Debtors  360 542408 100450 337491 000
Property Plant Equipment  274 242254 842240 275248 609
Total Inventories  225 935254 848298 072321 247
Stocks Inventory310 893278 958    
Tangible Fixed Assets22 73347 257    
Reserves/Capital
Called Up Share Capital33 70033 700    
Profit Loss Account Reserve202 026219 312    
Shareholder Funds235 726253 012    
Other
Creditors Due After One Year9 72873 724    
Creditors Due Within One Year436 918410 601    
Net Assets Liability Excluding Pension Asset Liability235 726253 012    
Net Current Assets Liabilities222 721279 479394 871614 025592 984585 839
Number Shares Allotted 400    
Accrued Liabilities Deferred Income  2 84510 8533 39812 515
Accumulated Depreciation Impairment Property Plant Equipment  129 805151 705168 842189 188
Additions Other Than Through Business Combinations Property Plant Equipment   2 5002 57028 680
Average Number Employees During Period  109910
Bank Borrowings Overdrafts  202 985351 994285 811239 174
Corporation Tax Payable  6 31116 75510 1697 010
Creditors  202 985351 994285 811239 174
Increase From Depreciation Charge For Year Property Plant Equipment   21 90017 13720 346
Other Creditors  35 00048 00048 00069 685
Other Remaining Borrowings  10 028   
Other Taxation Social Security Payable  6 2965 0359 05722 094
Prepayments Accrued Income     2 833
Property Plant Equipment Gross Cost  404 047406 547409 117437 797
Provisions For Liabilities Balance Sheet Subtotal  7 3364 6762 9705 287
Total Assets Less Current Liabilities245 454326 736669 113868 867833 259834 448
Trade Creditors Trade Payables  438 097376 873332 426469 996
Trade Debtors Trade Receivables  435 966356 042344 344559 292
Par Value Share 1    
Share Capital Allotted Called Up Paid400400    
Tangible Fixed Assets Additions 29 407    
Tangible Fixed Assets Cost Or Valuation112 444141 091    
Tangible Fixed Assets Depreciation89 71193 834    
Tangible Fixed Assets Depreciation Charged In Period 4 313    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 190    
Tangible Fixed Assets Disposals 760    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, September 2023
Free Download (13 pages)

Company search