Company NameScotland Electronics Limited
DirectorsSophie Samantha Claire Ramsay and Michael John Stuart Ramsay
Company StatusActive
Company NumberSC169046
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 27900Manufacture of other electrical equipment

Directors

Secretary NameRebecca Ramsay
NationalityBritish
StatusCurrent
Appointed01 March 2008(11 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleMedical Doctor
Correspondence Address28 Caroline Apartments
Forbes Street
Aberdeen
Aberdeenshire
AB25 2WN
Scotland
Director NameMiss Sophie Samantha  Claire Ramsay
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleBusiness Women Hospitality
Country of ResidenceScotland
Correspondence AddressSeaview Findhorn
Forres
IV36 3YE
Scotland
Director NameMr Michael John Stuart Ramsay
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(27 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence AddressSeaview Findhorn
Forres
IV36 3YE
Scotland
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameDavid William Alan Guild
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address1a Belford Park
Edinburgh
EH4 3DP
Scotland
Director NameMr Michael John Stuart Ramsay
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(9 months after company formation)
Appointment Duration25 years (resigned 01 August 2022)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressSeaview Findhorn
Forres
IV36 3YE
Scotland
Secretary NameMiss Diane Middleton
NationalityBritish
StatusResigned
Appointed18 July 1997(9 months after company formation)
Appointment Duration12 years, 6 months (resigned 26 January 2010)
RoleCompany Director
Correspondence AddressBerrylea Farm Darnaway
Forres
Morayshire
IV36 0ST
Scotland
Director NameMs Elaine Mann
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(23 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2021)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressSeaview Findhorn
Forres
IV36 3YE
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.scotlandelectronics.co.uk
Email address[email protected]
Telephone01309 678900
Telephone regionForres

Location

Registered AddressSeaview
Findhorn
Forres
IV36 3YE
Scotland
ConstituencyMoray
WardForres
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£156
Cash£1,687
Current Liabilities£179,331

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
20 November 2023Appointment of Mr Michael John Stuart Ramsay as a director on 20 November 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
23 April 2023Termination of appointment of Michael John Stuart Ramsay as a director on 1 August 2022 (1 page)
15 December 2022Appointment of Miss Sophie Samantha Claire Ramsay as a director on 28 July 2022 (2 pages)
7 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
29 August 2021Termination of appointment of Elaine Mann as a director on 27 August 2021 (1 page)
20 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
4 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
14 July 2020Appointment of Ms Elaine Mann as a director on 13 November 2019 (2 pages)
12 July 2020Termination of appointment of Elaine Mann as a director on 10 July 2020 (1 page)
25 February 2020Appointment of Ms Elaine Mann as a director on 14 February 2020 (2 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
30 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
7 November 2018Amended total exemption full accounts made up to 31 October 2016 (7 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
2 November 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
29 October 2018Registered 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 2018Compulsory strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
20 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Director's details changed for Michael John Stuart Ramsay on 26 November 2009 (2 pages)
22 July 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Michael John Stuart Ramsay on 26 November 2009 (2 pages)
22 July 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
21 July 2010Registered office address changed from 28 West Road Greshop Industrial Estate Forres, Moray IV36 2GW on 21 July 2010 (1 page)
21 July 2010Annual return made up to 28 November 2008 with a full list of shareholders (3 pages)
21 July 2010Termination of appointment of Diane Middleton as a secretary (1 page)
21 July 2010Registered office address changed from 28 West Road Greshop Industrial Estate Forres, Moray IV36 2GW on 21 July 2010 (1 page)
21 July 2010Annual return made up to 28 November 2008 with a full list of shareholders (3 pages)
21 July 2010Termination of appointment of Diane Middleton as a secretary (1 page)
13 March 2009Total exemption full accounts made up to 31 October 2007 (5 pages)
13 March 2009Total exemption full accounts made up to 31 October 2006 (5 pages)
13 March 2009Total exemption full accounts made up to 31 October 2006 (5 pages)
13 March 2009Total exemption full accounts made up to 31 October 2007 (5 pages)
12 June 2008Secretary appointed rebecca jane ramsay (2 pages)
12 June 2008Secretary appointed rebecca jane ramsay (2 pages)
8 January 2008Return made up to 28/11/07; full list of members (6 pages)
8 January 2008Return made up to 28/11/07; full list of members (6 pages)
25 June 2007Total exemption full accounts made up to 31 October 2005 (6 pages)
25 June 2007Total exemption full accounts made up to 31 October 2005 (6 pages)
9 January 2007Return made up to 28/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2007Return made up to 28/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 2005Return made up to 28/11/05; full list of members (6 pages)
14 December 2005Return made up to 28/11/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 February 2005Return made up to 28/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2005Return made up to 28/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 March 2004Registered office changed on 11/03/04 from: west road greshop industrial estate forres moray IV36 2GW (1 page)
11 March 2004Registered office changed on 11/03/04 from: west road greshop industrial estate forres moray IV36 2GW (1 page)
10 March 2004Return made up to 28/11/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2004Return made up to 28/11/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 December 2002Return made up to 28/11/02; full list of members (6 pages)
9 December 2002Return made up to 28/11/02; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 November 2001Return made up to 28/11/01; full list of members (6 pages)
29 November 2001Return made up to 28/11/01; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
29 June 2001Company name changed pama jvc LIMITED\certificate issued on 29/06/01 (2 pages)
29 June 2001Company name changed pama jvc LIMITED\certificate issued on 29/06/01 (2 pages)
20 October 2000Return made up to 15/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
20 October 2000Return made up to 15/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
10 October 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
10 October 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Return made up to 15/10/99; full list of members (7 pages)
20 October 1999Return made up to 15/10/99; full list of members (7 pages)
20 October 1999New director appointed (2 pages)
15 October 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
15 October 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
15 January 1999Return made up to 15/10/98; full list of members (8 pages)
15 January 1999Return made up to 15/10/98; full list of members (8 pages)
4 February 1998Return made up to 15/10/97; full list of members (6 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Return made up to 15/10/97; full list of members (6 pages)
4 February 1998New secretary appointed (2 pages)
27 January 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
27 January 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Director resigned (1 page)
24 October 1996Company name changed morningridge LIMITED\certificate issued on 25/10/96 (2 pages)
24 October 1996Company name changed morningridge LIMITED\certificate issued on 25/10/96 (2 pages)
15 October 1996Incorporation (25 pages)
15 October 1996Incorporation (25 pages)