Elgin
Morayshire
IV30 1JR
Scotland
Director Name | Mr Martin Neil Logan |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Preservation Technician |
Country of Residence | Scotland |
Correspondence Address | 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Director Name | Mr Timothy John Sampson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Specialist Surveyor |
Country of Residence | Scotland |
Correspondence Address | Parkfoot Mulben Keith Banffshire AB55 6YQ Scotland |
Secretary Name | Mrs Angela Logan |
---|---|
Status | Resigned |
Appointed | 15 March 2010(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 January 2018) |
Role | Company Director |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Mrs Angela Rose Logan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(10 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 January 2018) |
Role | Administration Manager |
Country of Residence | Scotland |
Correspondence Address | 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 March 2010) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | www.scotiapreservation.co.uk |
---|
Registered Address | 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£109,423 |
Current Liabilities | £300,665 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
10 April 2000 | Delivered 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 |
---|
29 March 2023 | Confirmation statement made on 25 March 2023 with updates (5 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
31 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 September 2019 | Appointment of Mr Martin Neil Logan as a director on 13 September 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
18 January 2018 | Termination of appointment of Angela Rose Logan as a director on 18 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Angela Logan as a secretary on 18 January 2018 (1 page) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Neil Logan on 1 January 2011 (2 pages) |
28 March 2014 | Director's details changed for Mrs Angela Rose Logan on 1 January 2012 (2 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mrs Angela Rose Logan on 1 January 2012 (2 pages) |
28 March 2014 | Director's details changed for Mrs Angela Rose Logan on 1 January 2012 (2 pages) |
28 March 2014 | Director's details changed for Neil Logan on 1 January 2011 (2 pages) |
28 March 2014 | Director's details changed for Neil Logan on 1 January 2011 (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Appointment of Mrs Angela Rose Logan as a director (2 pages) |
1 April 2010 | Appointment of Mrs Angela Rose Logan as a director (2 pages) |
28 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
28 March 2010 | Director's details changed for Neil Logan on 27 March 2010 (2 pages) |
28 March 2010 | Director's details changed for Neil Logan on 27 March 2010 (2 pages) |
28 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Termination of appointment of Clp Secretaries Limited as a secretary (1 page) |
15 March 2010 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 15 March 2010 (1 page) |
15 March 2010 | Termination of appointment of Clp Secretaries Limited as a secretary (1 page) |
15 March 2010 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 15 March 2010 (1 page) |
15 March 2010 | Appointment of Mrs Angela Logan as a secretary (1 page) |
15 March 2010 | Termination of appointment of Timothy Sampson as a director (1 page) |
15 March 2010 | Termination of appointment of Timothy Sampson as a director (1 page) |
15 March 2010 | Appointment of Mrs Angela Logan as a secretary (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 July 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
10 July 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 May 2006 | Return made up to 27/03/06; full list of members (3 pages) |
23 May 2006 | Return made up to 27/03/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
4 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
29 December 2003 | Particulars of contract relating to shares (3 pages) |
29 December 2003 | Ad 01/11/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 December 2003 | Particulars of contract relating to shares (3 pages) |
29 December 2003 | Ad 01/11/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 July 2001 | Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2001 | Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2001 | Return made up to 27/03/01; full list of members
|
29 March 2001 | Return made up to 27/03/01; full list of members
|
21 March 2001 | Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
19 April 2000 | Partic of mort/charge * (6 pages) |
19 April 2000 | Partic of mort/charge * (6 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
27 March 2000 | Incorporation (41 pages) |
27 March 2000 | Incorporation (41 pages) |