Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTLOG SALES LIMITED
Company Information for

SCOTLOG SALES LIMITED

41 CULDUTHEL ROAD, INVERNESS, IV2 4AT,
Company Registration Number
SC066812
Private Limited Company
Active

Company Overview

About Scotlog Sales Ltd
SCOTLOG SALES LIMITED was founded on 1979-01-05 and has its registered office in Inverness. The organisation's status is listed as "Active". Scotlog Sales Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SCOTLOG SALES LIMITED
 
Legal Registered Office
41 CULDUTHEL ROAD
INVERNESS
IV2 4AT
Other companies in IV2
 
Filing Information
Company Number SC066812
Company ID Number SC066812
Date formed 1979-01-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB296963784  
Last Datalog update: 2024-04-07 04:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTLOG SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTLOG SALES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER GEORGE MUNRO CATTO
Director 1989-02-14
GLENDA JANE CATTO
Director 1998-12-04
STUART ALEXANDER CATTO
Director 1998-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GORDON LIGERTWOOD
Company Secretary 1998-12-04 2014-05-01
ALEXANDER GEORGE MUNRO CATTO
Company Secretary 1989-02-14 1998-12-04
GLENDA JANE CATTO
Director 1998-12-04 1998-12-04
STUART ALEXANDER CATTO
Director 1998-12-04 1998-12-04
EVA LOUISE CATTO
Director 1989-02-14 1998-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GEORGE MUNRO CATTO SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ALEXANDER GEORGE MUNRO CATTO SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ALEXANDER GEORGE MUNRO CATTO SCOTLOG STORAGE LTD Director 2015-01-07 CURRENT 2007-12-06 Active - Proposal to Strike off
ALEXANDER GEORGE MUNRO CATTO SCOT CARRIER SHIPPING LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
ALEXANDER GEORGE MUNRO CATTO SCOT EXPLORER SHIPPING LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
ALEXANDER GEORGE MUNRO CATTO SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
ALEXANDER GEORGE MUNRO CATTO SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
ALEXANDER GEORGE MUNRO CATTO H H DISTRIBUTION LIMITED Director 1997-12-30 CURRENT 1997-12-30 Liquidation
ALEXANDER GEORGE MUNRO CATTO SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
ALEXANDER GEORGE MUNRO CATTO SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
ALEXANDER GEORGE MUNRO CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ALEXANDER GEORGE MUNRO CATTO SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ALEXANDER GEORGE MUNRO CATTO HOHEBANK SHIPPING LIMITED Director 1994-04-12 CURRENT 1988-07-21 Active
ALEXANDER GEORGE MUNRO CATTO HIGHLAND HAULAGE (CULDUTHEL) LIMITED Director 1992-09-30 CURRENT 1992-09-22 Liquidation
GLENDA JANE CATTO SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GLENDA JANE CATTO SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GLENDA JANE CATTO SCOTLOG STORAGE LTD Director 2014-12-10 CURRENT 2007-12-06 Active - Proposal to Strike off
GLENDA JANE CATTO SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
GLENDA JANE CATTO SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
GLENDA JANE CATTO SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
GLENDA JANE CATTO SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
GLENDA JANE CATTO HIGHLAND HAULAGE (CULDUTHEL) LIMITED Director 1998-12-22 CURRENT 1992-09-22 Liquidation
GLENDA JANE CATTO H H DISTRIBUTION LIMITED Director 1998-12-22 CURRENT 1997-12-30 Liquidation
GLENDA JANE CATTO SCOT TRADER SHIPPING LIMITED Director 1998-12-10 CURRENT 1996-07-04 Active
GLENDA JANE CATTO SCOT PIONEER SHIPPING LIMITED Director 1998-12-10 CURRENT 1997-12-16 Active
GLENDA JANE CATTO HOHEBANK SHIPPING LIMITED Director 1998-12-10 CURRENT 1988-07-21 Active
GLENDA JANE CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 1998-12-10 CURRENT 1995-11-03 Active
GLENDA JANE CATTO SCOT RANGER SHIPPING LIMITED Director 1998-12-10 CURRENT 1995-11-03 Active
STUART ALEXANDER CATTO SCOTLOG STORAGE LTD Director 2014-12-10 CURRENT 2007-12-06 Active - Proposal to Strike off
STUART ALEXANDER CATTO SCOT TRADER SHIPPING LIMITED Director 2014-05-01 CURRENT 1996-07-04 Active
STUART ALEXANDER CATTO SCOT PIONEER SHIPPING LIMITED Director 2014-05-01 CURRENT 1997-12-16 Active
STUART ALEXANDER CATTO SCOT EXPLORER SHIPPING LIMITED Director 2014-05-01 CURRENT 2004-07-14 Active
STUART ALEXANDER CATTO HOHEBANK SHIPPING LIMITED Director 2014-05-01 CURRENT 1988-07-21 Active
STUART ALEXANDER CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 2014-05-01 CURRENT 1995-11-03 Active
STUART ALEXANDER CATTO SCOT RANGER SHIPPING LIMITED Director 2014-05-01 CURRENT 1995-11-03 Active
STUART ALEXANDER CATTO SCOT MARINER SHIPPING LIMITED Director 2014-05-01 CURRENT 2000-12-12 Active
STUART ALEXANDER CATTO SCOT VENTURE SHIPPING LIMITED Director 2014-05-01 CURRENT 2001-01-26 Active
STUART ALEXANDER CATTO SCOT CARRIER SHIPPING LIMITED Director 2014-05-01 CURRENT 2004-11-15 Active
STUART ALEXANDER CATTO HIGHLAND HAULAGE (CULDUTHEL) LIMITED Director 2000-09-20 CURRENT 1992-09-22 Liquidation
STUART ALEXANDER CATTO H H DISTRIBUTION LIMITED Director 2000-09-20 CURRENT 1997-12-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 41 Culduthel Road Inverness IV2 4AT
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-03-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0668120010
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0668120010
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 12546
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 12546
2016-02-23AR0114/02/16 ANNUAL RETURN FULL LIST
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-02MR05
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 12546
2015-02-24AR0114/02/15 ANNUAL RETURN FULL LIST
2014-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN LIGERTWOOD
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 12546
2014-04-30AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 0668120009
2013-04-17AR0114/02/13 ANNUAL RETURN FULL LIST
2013-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-14MG01sParticulars of a mortgage or charge / charge no: 8
2012-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-02-22AR0114/02/12 ANNUAL RETURN FULL LIST
2011-04-28AR0114/02/11 ANNUAL RETURN FULL LIST
2011-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN GORDON LIGERTWOOD on 2011-03-01
2011-04-09DISS40Compulsory strike-off action has been discontinued
2011-04-08GAZ1FIRST GAZETTE
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-26AR0114/02/10 FULL LIST
2010-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-05AR0114/02/09 FULL LIST
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-07419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-21363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-02363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-07-26419a(Scot)DEC MORT/CHARGE *****
2005-04-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-01410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/04
2004-02-24363sRETURN MADE UP TO 14/02/04; NO CHANGE OF MEMBERS
2004-02-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-06AUDAUDITOR'S RESIGNATION
2003-04-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-12363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-09-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/01
2002-05-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-04-19363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-04-18363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/99
2000-04-27AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-14288aNEW DIRECTOR APPOINTED
2000-04-14363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-04-14288aNEW DIRECTOR APPOINTED
1999-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-04-22363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 106 CHURCH STREET INVERNESS IV1 1EP
1999-01-06288aNEW SECRETARY APPOINTED
1999-01-06288aNEW DIRECTOR APPOINTED
1999-01-06288bSECRETARY RESIGNED
1999-01-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to SCOTLOG SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-08
Fines / Sanctions
No fines or sanctions have been issued against SCOTLOG SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-08-10 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-07-01 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-10-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1984-04-26 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1980-05-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTLOG SALES LIMITED

Intangible Assets
Patents
We have not found any records of SCOTLOG SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTLOG SALES LIMITED
Trademarks
We have not found any records of SCOTLOG SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTLOG SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as SCOTLOG SALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTLOG SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCOTLOG SALES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-01-0147

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySCOTLOG SALES LIMITEDEvent Date2011-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTLOG SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTLOG SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.