Company NameScotia Preservation & Maintenance Limited
DirectorsNeil Logan and Martin Neil Logan
Company StatusActive
Company NumberSC205496
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Neil Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Director NameMr Martin Neil Logan
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RolePreservation Technician
Country of ResidenceScotland
Correspondence Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Director NameMr Timothy John Sampson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleSpecialist Surveyor
Country of ResidenceScotland
Correspondence AddressParkfoot
Mulben
Keith
Banffshire
AB55 6YQ
Scotland
Secretary NameMrs Angela Logan
StatusResigned
Appointed15 March 2010(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 January 2018)
RoleCompany Director
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMrs Angela Rose Logan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 years after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 2018)
RoleAdministration Manager
Country of ResidenceScotland
Correspondence Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 15 March 2010)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitewww.scotiapreservation.co.uk

Location

Registered Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£109,423
Current Liabilities£300,665

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

10 April 2000Delivered on: 19 April 2000
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 March 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 September 2019Appointment of Mr Martin Neil Logan as a director on 13 September 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Angela Rose Logan as a director on 18 January 2018 (1 page)
18 January 2018Termination of appointment of Angela Logan as a secretary on 18 January 2018 (1 page)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(5 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 10,000
(5 pages)
29 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 10,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(5 pages)
28 March 2014Director's details changed for Neil Logan on 1 January 2011 (2 pages)
28 March 2014Director's details changed for Mrs Angela Rose Logan on 1 January 2012 (2 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(5 pages)
28 March 2014Director's details changed for Mrs Angela Rose Logan on 1 January 2012 (2 pages)
28 March 2014Director's details changed for Mrs Angela Rose Logan on 1 January 2012 (2 pages)
28 March 2014Director's details changed for Neil Logan on 1 January 2011 (2 pages)
28 March 2014Director's details changed for Neil Logan on 1 January 2011 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Appointment of Mrs Angela Rose Logan as a director (2 pages)
1 April 2010Appointment of Mrs Angela Rose Logan as a director (2 pages)
28 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
28 March 2010Director's details changed for Neil Logan on 27 March 2010 (2 pages)
28 March 2010Director's details changed for Neil Logan on 27 March 2010 (2 pages)
28 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
15 March 2010Termination of appointment of Clp Secretaries Limited as a secretary (1 page)
15 March 2010Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 15 March 2010 (1 page)
15 March 2010Termination of appointment of Clp Secretaries Limited as a secretary (1 page)
15 March 2010Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 15 March 2010 (1 page)
15 March 2010Appointment of Mrs Angela Logan as a secretary (1 page)
15 March 2010Termination of appointment of Timothy Sampson as a director (1 page)
15 March 2010Termination of appointment of Timothy Sampson as a director (1 page)
15 March 2010Appointment of Mrs Angela Logan as a secretary (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Amended accounts made up to 31 March 2008 (4 pages)
10 July 2009Amended accounts made up to 31 March 2008 (4 pages)
8 April 2009Return made up to 27/03/09; full list of members (4 pages)
8 April 2009Return made up to 27/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 April 2008Return made up to 27/03/08; full list of members (4 pages)
10 April 2008Return made up to 27/03/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 27/03/07; full list of members (3 pages)
30 March 2007Return made up to 27/03/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 May 2006Return made up to 27/03/06; full list of members (3 pages)
23 May 2006Return made up to 27/03/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 27/03/05; full list of members (8 pages)
4 April 2005Return made up to 27/03/05; full list of members (8 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 27/03/04; full list of members (7 pages)
2 April 2004Return made up to 27/03/04; full list of members (7 pages)
29 December 2003Particulars of contract relating to shares (3 pages)
29 December 2003Ad 01/11/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 December 2003Particulars of contract relating to shares (3 pages)
29 December 2003Ad 01/11/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 December 2003Resolutions
  • RES13 ‐ Reclass shares 01/11/03
(1 page)
16 December 2003Resolutions
  • RES13 ‐ Reclass shares 01/11/03
(1 page)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2003Return made up to 27/03/03; full list of members (7 pages)
3 April 2003Return made up to 27/03/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 27/03/02; full list of members (6 pages)
28 March 2002Return made up to 27/03/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 July 2001Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2001Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
19 April 2000Partic of mort/charge * (6 pages)
19 April 2000Partic of mort/charge * (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
27 March 2000Incorporation (41 pages)
27 March 2000Incorporation (41 pages)