Active
Company Information for ELGIN TRUCK AND VAN CENTRE LIMITED
C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, MORAY, AB10 1YL,
|
Company Registration Number
SC155156
Private Limited Company
Active |
Company Name | |
---|---|
ELGIN TRUCK AND VAN CENTRE LIMITED | |
Legal Registered Office | |
C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen MORAY AB10 1YL Other companies in IV30 | |
Company Number | SC155156 | |
---|---|---|
Company ID Number | SC155156 | |
Date formed | 1994-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-30 | |
Account next due | 2024-12-30 | |
Latest return | 2023-12-06 | |
Return next due | 2024-12-20 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB658280805 |
Last Datalog update: | 2024-09-09 13:12:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER DOW |
||
RUPERT DUDLEY BUTLER |
||
ALEXANDER DOW |
||
REBECCA ANNE FAULKNER |
||
COLIN MILNE |
||
COLIN SAMUEL SCOTT |
||
GARRY ALEXANDER SCOTT |
||
PHILIP DANIEL SCOTT |
||
SHEONA FRASER SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ALEXANDER CARTMELL |
Director | ||
ALEXANDER STEWART KENNEDY |
Director | ||
IRENE FAIRWEATHER |
Director | ||
ALLAN BLACK & MCCASKIE |
Company Secretary | ||
CECIL CAMERON TAYLOR |
Director | ||
HELEN MARGARET LEGGAT |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOAH'S ARK DEVELOPMENTAL PLAYGROUP | Director | 2017-10-23 | CURRENT | 2003-04-11 | Active | |
SHERIFFMILL MOTOR COMPANY LIMITED | Director | 2011-11-01 | CURRENT | 1988-03-10 | Active | |
SHERIFFMILL MOTOR COMPANY LIMITED | Director | 2013-03-27 | CURRENT | 1988-03-10 | Active | |
RYALSTING LIMITED | Director | 1997-04-22 | CURRENT | 1997-04-10 | Active | |
SHERIFFMILL MOTOR COMPANY LIMITED | Director | 1988-03-10 | CURRENT | 1988-03-10 | Active | |
SHERIFFMILL MOTOR COMPANY LIMITED | Director | 2009-10-01 | CURRENT | 1988-03-10 | Active | |
RYALSTING LIMITED | Director | 1997-04-22 | CURRENT | 1997-04-10 | Active | |
SHERIFFMILL MOTOR COMPANY LIMITED | Director | 1988-03-10 | CURRENT | 1988-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 09/09/24 FROM Commerce House South Street Elgin Moray IV30 1JE | ||
Change of details for Ryalsting Limited as a person with significant control on 2024-09-06 | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN MILNE | ||
30/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Colin Samuel Scott on 2023-05-04 | ||
30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Rebecca Anne Faulkner as company secretary on 2019-03-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Sheona Fraser Scott on 2018-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOW | |
TM02 | Termination of appointment of Alexander Dow on 2018-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT DUDLEY BUTLER | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RUPERT DUDLEY BUTLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Rebecca Anne Scott on 2017-12-08 | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER CARTMELL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/03/16 | |
AP01 | DIRECTOR APPOINTED MR COLIN MILNE | |
AP01 | DIRECTOR APPOINTED MR ANDREW ALEXANDER CARTMELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1551560005 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENE FAIRWEATHER | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/12/15 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALLAN BLACK & MCCASKIE | |
AP03 | SECRETARY APPOINTED MR ALEXANDER DOW | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 7 LINKWOOD PLACE LINKWOOD INDUSTRIAL ESTATE ELGIN MORAY IV30 1HZ | |
AP01 | DIRECTOR APPOINTED IRENE FAIRWEATHER | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1551560004 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2014 FROM 151 HIGH STREET ELGIN MORAY IV30 1DX | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/13 | |
AP01 | DIRECTOR APPOINTED MISS REBECCA ANNE SCOTT | |
AP01 | DIRECTOR APPOINTED MR PHILIP DANIEL SCOTT | |
AR01 | 28/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/12 | |
AA01 | PREVSHO FROM 31/03/2012 TO 30/03/2012 | |
AR01 | 28/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOW / 21/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOW / 21/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOW / 19/12/2011 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER DOW | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/10 FULL LIST | |
AR01 | 28/12/09 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEONA FRASER SCOTT / 24/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY ALEXANDER SCOTT / 24/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART KENNEDY / 24/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS ALLAN BLACK & MCCASKIE / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED COLIN SAMUEL SCOTT | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0036130 | Active | Licenced property: 7 LINKWOOD PLACE ELGIN GB IV30 1HZ;38 CARSEGATE ROAD ETV INVERNESS GB IV3 8EX. Correspondance address: 7 LINKWOOD PLACE ELGIN GB IV30 1HZ |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED | ||
Outstanding | BARNETT WADDINGHAM TRUSTEES SCOTLAND LTD | ||
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | PART of the property or undertaking has been released from charge | CLYDESDALE BANK PLC | |
FLOATING CHARGE | PART of the property or undertaking has been released from charge | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
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 ELGIN TRUCK AND VAN CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ELGIN TRUCK AND VAN CENTRE LIMITED are:
ANDYBRIDGE LIMITED | £ 232,877 |
BROOKSTEAD PANELCRAFT LIMITED | £ 94,062 |
TRUCTYRE FLEET MANAGEMENT LIMITED | £ 91,191 |
A & P SERVICES (SURREY) LIMITED | £ 61,784 |
BICKFORD TRUCK HIRE LIMITED | £ 44,630 |
TRAILWAYS LIMITED | £ 39,752 |
HORTON COMMERCIALS LIMITED | £ 38,194 |
SUNNYSIDE AUTOS LIMITED | £ 29,451 |
CLARK & PARTNERS LIMITED | £ 27,948 |
QUALITY BODY SHOP LIMITED | £ 24,471 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |