Forbes Street
Aberdeen
Aberdeenshire
AB25 2WN
Scotland
Director Name | Miss Sophie Samantha Claire Ramsay |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Business Women Hospitality |
Country of Residence | Scotland |
Correspondence Address | Seaview Findhorn Forres IV36 3YE Scotland |
Director Name | Mr Michael John Stuart Ramsay |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(27 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Engineering Consultant |
Country of Residence | Scotland |
Correspondence Address | Seaview Findhorn Forres IV36 3YE Scotland |
Director Name | Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | David William Alan Guild |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Belford Park Edinburgh EH4 3DP Scotland |
Director Name | Mr Michael John Stuart Ramsay |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(9 months after company formation) |
Appointment Duration | 25 years (resigned 01 August 2022) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Seaview Findhorn Forres IV36 3YE Scotland |
Secretary Name | Miss Diane Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 January 2010) |
Role | Company Director |
Correspondence Address | Berrylea Farm Darnaway Forres Morayshire IV36 0ST Scotland |
Director Name | Ms Elaine Mann |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2021) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Seaview Findhorn Forres IV36 3YE Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.scotlandelectronics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01309 678900 |
Telephone region | Forres |
Registered Address | Seaview Findhorn Forres IV36 3YE Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£156 |
Cash | £1,687 |
Current Liabilities | £179,331 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Appointment of Mr Michael John Stuart Ramsay as a director on 20 November 2023 (2 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
23 April 2023 | Termination of appointment of Michael John Stuart Ramsay as a director on 1 August 2022 (1 page) |
15 December 2022 | Appointment of Miss Sophie Samantha Claire Ramsay as a director on 28 July 2022 (2 pages) |
7 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
29 August 2021 | Termination of appointment of Elaine Mann as a director on 27 August 2021 (1 page) |
20 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
4 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
14 July 2020 | Appointment of Ms Elaine Mann as a director on 13 November 2019 (2 pages) |
12 July 2020 | Termination of appointment of Elaine Mann as a director on 10 July 2020 (1 page) |
25 February 2020 | Appointment of Ms Elaine Mann as a director on 14 February 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
7 November 2018 | Amended total exemption full accounts made up to 31 October 2016 (7 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
29 October 2018 | Registered office address changed from Nova House Forres Enterprise Park Forres Morayshire IV36 2AB to Seaview Findhorn Forres IV36 3YE on 29 October 2018 (1 page) |
12 October 2018 | Compulsory strike-off action has been suspended (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
22 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
13 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
20 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 July 2010 | Director's details changed for Michael John Stuart Ramsay on 26 November 2009 (2 pages) |
22 July 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Michael John Stuart Ramsay on 26 November 2009 (2 pages) |
22 July 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
21 July 2010 | Registered office address changed from 28 West Road Greshop Industrial Estate Forres, Moray IV36 2GW on 21 July 2010 (1 page) |
21 July 2010 | Annual return made up to 28 November 2008 with a full list of shareholders (3 pages) |
21 July 2010 | Termination of appointment of Diane Middleton as a secretary (1 page) |
21 July 2010 | Registered office address changed from 28 West Road Greshop Industrial Estate Forres, Moray IV36 2GW on 21 July 2010 (1 page) |
21 July 2010 | Annual return made up to 28 November 2008 with a full list of shareholders (3 pages) |
21 July 2010 | Termination of appointment of Diane Middleton as a secretary (1 page) |
13 March 2009 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
13 March 2009 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
13 March 2009 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
13 March 2009 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
12 June 2008 | Secretary appointed rebecca jane ramsay (2 pages) |
12 June 2008 | Secretary appointed rebecca jane ramsay (2 pages) |
8 January 2008 | Return made up to 28/11/07; full list of members (6 pages) |
8 January 2008 | Return made up to 28/11/07; full list of members (6 pages) |
25 June 2007 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
25 June 2007 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
9 January 2007 | Return made up to 28/11/06; full list of members
|
9 January 2007 | Return made up to 28/11/06; full list of members
|
14 December 2005 | Return made up to 28/11/05; full list of members (6 pages) |
14 December 2005 | Return made up to 28/11/05; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 February 2005 | Return made up to 28/11/04; full list of members
|
11 February 2005 | Return made up to 28/11/04; full list of members
|
14 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: west road greshop industrial estate forres moray IV36 2GW (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: west road greshop industrial estate forres moray IV36 2GW (1 page) |
10 March 2004 | Return made up to 28/11/03; full list of members
|
10 March 2004 | Return made up to 28/11/03; full list of members
|
19 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
9 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
29 June 2001 | Company name changed pama jvc LIMITED\certificate issued on 29/06/01 (2 pages) |
29 June 2001 | Company name changed pama jvc LIMITED\certificate issued on 29/06/01 (2 pages) |
20 October 2000 | Return made up to 15/10/00; full list of members
|
20 October 2000 | Return made up to 15/10/00; full list of members
|
10 October 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
20 October 1999 | New director appointed (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
15 January 1999 | Return made up to 15/10/98; full list of members (8 pages) |
15 January 1999 | Return made up to 15/10/98; full list of members (8 pages) |
4 February 1998 | Return made up to 15/10/97; full list of members (6 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Return made up to 15/10/97; full list of members (6 pages) |
4 February 1998 | New secretary appointed (2 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
27 January 1998 | Resolutions
|
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
24 October 1996 | Company name changed morningridge LIMITED\certificate issued on 25/10/96 (2 pages) |
24 October 1996 | Company name changed morningridge LIMITED\certificate issued on 25/10/96 (2 pages) |
15 October 1996 | Incorporation (25 pages) |
15 October 1996 | Incorporation (25 pages) |