Scotia Bearings & Hydraulics Ltd GRANGEMOUTH


Founded in 2004, Scotia Bearings & Hydraulics, classified under reg no. SC269800 is an active company. Currently registered at Suites 6 & 7, Epoch House FK3 8XP, Grangemouth the company has been in the business for 21 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since December 8, 2015 Scotia Bearings & Hydraulics Ltd is no longer carrying the name Scotia Bearings.

There is a single director in the company at the moment - Keith H., appointed on 24 June 2004. In addition, a secretary was appointed - Dianne H., appointed on 24 June 2004. As of 12 July 2025, our data shows no information about any ex officers on these positions.

Scotia Bearings & Hydraulics Ltd Address / Contact

Office Address Suites 6 & 7, Epoch House
Office Address2 Earls Gate, Falkirk Road
Town Grangemouth
Post code FK3 8XP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC269800
Date of Incorporation Thu, 24th Jun 2004
Industry Wholesale of other intermediate products
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (468 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Dianne H.

Position: Secretary

Appointed: 24 June 2004

Keith H.

Position: Director

Appointed: 24 June 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 24 June 2004

Resigned: 24 June 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 24 June 2004

Resigned: 24 June 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Keith H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Dianne H. This PSC owns 25-50% shares.

Keith H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Dianne H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Scotia Bearings December 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth336 491386 561485 029494 004        
Balance Sheet
Cash Bank In Hand258 776179 791231 680280 541        
Cash Bank On Hand   280 541240 919349 131353 879514 828540 044524 643576 295476 058
Current Assets734 379770 850685 217607 187697 196879 851839 696821 8031 006 3811 009 9631 037 740971 055
Debtors350 603488 411317 122179 969310 060390 201278 809147 126299 690328 707314 595339 776
Intangible Fixed Assets40 83330 83320 83310 833        
Net Assets Liabilities   494 004531 997675 768678 471710 865777 720738 878779 535849 362
Net Assets Liabilities Including Pension Asset Liability336 491386 561485 029494 004        
Other Debtors   11 59212 23814 84415 38419 83415 03212 24331 42622 956
Property Plant Equipment   53 27552 27536 06721 66416 24812 89913 81127 24921 219
Stocks Inventory125 000102 648136 415146 677        
Tangible Fixed Assets39 18873 11274 52153 275        
Total Inventories   146 677146 217140 519207 008159 849166 647156 613146 850155 221
Reserves/Capital
Called Up Share Capital1112        
Profit Loss Account Reserve336 490386 560485 028494 002        
Shareholder Funds336 491386 561485 029494 004        
Other
Accumulated Amortisation Impairment Intangible Assets   89 16799 167100 000100 000100 000100 000100 000143 787 
Accumulated Depreciation Impairment Property Plant Equipment   112 110129 535128 100117 212122 628126 927100 43165 72770 599
Additional Provisions Increase From New Provisions Recognised           -1 189
Average Number Employees During Period   997776666
Creditors   166 641208 377233 300178 769124 096239 240281 441278 642137 289
Creditors Due After One Year58 20253 022          
Creditors Due Within One Year413 827423 672280 642166 641        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 45618 109  31 100 2 496
Disposals Property Plant Equipment     17 64325 291  33 595 40 921
Fixed Assets80 021103 94595 35464 10853 10836 06721 66416 24812 89913 81127 24921 219
Future Minimum Lease Payments Under Non-cancellable Operating Leases          17 39819 541
Increase From Amortisation Charge For Year Intangible Assets    10 000833      
Increase From Depreciation Charge For Year Property Plant Equipment    17 42512 0217 2215 4164 2994 6049 0837 368
Intangible Assets   10 833833       
Intangible Assets Gross Cost   100 000100 000100 000100 000100 000100 000100 000143 787 
Intangible Fixed Assets Aggregate Amortisation Impairment59 16769 16779 16789 167        
Intangible Fixed Assets Cost Or Valuation100 000 100 000         
Net Current Assets Liabilities320 552347 178404 575440 546488 819646 551660 927697 707767 141728 522759 098833 766
Number Shares Allotted 1 2        
Number Shares Issued Fully Paid           2
Other Creditors   34 33047 8638 74810 25026 09043 786141 93555 69118 413
Other Taxation Social Security Payable   55 39733 629106 86461 75530 18842 99641 30331 78555 174
Par Value Share 1 1       1
Property Plant Equipment Gross Cost   165 385181 810164 167138 876138 876139 826114 24292 97691 818
Provisions          6 8125 623
Provisions For Liabilities Balance Sheet Subtotal   10 6509 9306 8504 1203 0902 3203 4556 8125 623
Provisions For Liabilities Charges5 88011 54014 90010 650        
Share Capital Allotted Called Up Paid1112        
Tangible Fixed Assets Cost Or Valuation75 793138 954154 279165 385        
Tangible Fixed Assets Depreciation36 60565 84279 758112 110        
Total Additions Including From Business Combinations Property Plant Equipment    16 425   9508 01122 52039 763
Total Assets Less Current Liabilities400 573451 123499 929504 654541 927682 618682 591713 955780 040742 333786 347854 985
Trade Creditors Trade Payables   76 914126 885117 688106 76467 818152 45898 203191 16663 702
Trade Debtors Trade Receivables   168 377297 822375 357263 425127 292284 658316 464283 169316 820

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search

Advertisements