Active - Proposal to Strike off
Company Information for SCOTLOG STORAGE LTD
41 CULDUTHEL ROAD, INVERNESS, IV2 4AT,
|
Company Registration Number
SC334892
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SCOTLOG STORAGE LTD | ||
Legal Registered Office | ||
41 CULDUTHEL ROAD INVERNESS IV2 4AT Other companies in IV1 | ||
Previous Names | ||
|
Company Number | SC334892 | |
---|---|---|
Company ID Number | SC334892 | |
Date formed | 2007-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-07-06 07:49:07 |
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 GEORGE MUNRO CATTO |
||
GLENDA JANE CATTO |
||
STUART ALEXANDER CATTO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE MACDONALD |
Director | ||
GARY DONALD MACDONALD |
Director | ||
DONALD WILLIAM MACLEOD |
Company Secretary | ||
DONALD WILLIAM MACLEOD |
Director | ||
MICHELLE ROSEANNE MACDONALD |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOT NAVIGATOR SHIPPING LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
SCOT LEADER SHIPPING LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
SCOT CARRIER SHIPPING LIMITED | Director | 2004-11-15 | CURRENT | 2004-11-15 | Active | |
SCOT EXPLORER SHIPPING LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Active | |
SCOT VENTURE SHIPPING LIMITED | Director | 2001-01-26 | CURRENT | 2001-01-26 | Active | |
SCOT MARINER SHIPPING LIMITED | Director | 2000-12-12 | CURRENT | 2000-12-12 | Active | |
H H DISTRIBUTION LIMITED | Director | 1997-12-30 | CURRENT | 1997-12-30 | Liquidation | |
SCOT PIONEER SHIPPING LIMITED | Director | 1997-12-23 | CURRENT | 1997-12-16 | Active | |
SCOT TRADER SHIPPING LIMITED | Director | 1996-08-21 | CURRENT | 1996-07-04 | Active | |
SCOTLINE MARINE HOLDINGS LIMITED | Director | 1995-11-03 | CURRENT | 1995-11-03 | Active | |
SCOT RANGER SHIPPING LIMITED | Director | 1995-11-03 | CURRENT | 1995-11-03 | Active | |
HOHEBANK SHIPPING LIMITED | Director | 1994-04-12 | CURRENT | 1988-07-21 | Active | |
HIGHLAND HAULAGE (CULDUTHEL) LIMITED | Director | 1992-09-30 | CURRENT | 1992-09-22 | Liquidation | |
SCOTLOG SALES LIMITED | Director | 1989-02-14 | CURRENT | 1979-01-05 | Active | |
SCOT NAVIGATOR SHIPPING LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
SCOT LEADER SHIPPING LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
SCOT CARRIER SHIPPING LIMITED | Director | 2004-11-23 | CURRENT | 2004-11-15 | Active | |
SCOT EXPLORER SHIPPING LIMITED | Director | 2004-08-02 | CURRENT | 2004-07-14 | Active | |
SCOT VENTURE SHIPPING LIMITED | Director | 2001-01-26 | CURRENT | 2001-01-26 | Active | |
SCOT MARINER SHIPPING LIMITED | Director | 2000-12-12 | CURRENT | 2000-12-12 | Active | |
HIGHLAND HAULAGE (CULDUTHEL) LIMITED | Director | 1998-12-22 | CURRENT | 1992-09-22 | Liquidation | |
H H DISTRIBUTION LIMITED | Director | 1998-12-22 | CURRENT | 1997-12-30 | Liquidation | |
SCOT TRADER SHIPPING LIMITED | Director | 1998-12-10 | CURRENT | 1996-07-04 | Active | |
SCOT PIONEER SHIPPING LIMITED | Director | 1998-12-10 | CURRENT | 1997-12-16 | Active | |
HOHEBANK SHIPPING LIMITED | Director | 1998-12-10 | CURRENT | 1988-07-21 | Active | |
SCOTLINE MARINE HOLDINGS LIMITED | Director | 1998-12-10 | CURRENT | 1995-11-03 | Active | |
SCOT RANGER SHIPPING LIMITED | Director | 1998-12-10 | CURRENT | 1995-11-03 | Active | |
SCOTLOG SALES LIMITED | Director | 1998-12-04 | CURRENT | 1979-01-05 | Active | |
SCOT TRADER SHIPPING LIMITED | Director | 2014-05-01 | CURRENT | 1996-07-04 | Active | |
SCOT PIONEER SHIPPING LIMITED | Director | 2014-05-01 | CURRENT | 1997-12-16 | Active | |
SCOT EXPLORER SHIPPING LIMITED | Director | 2014-05-01 | CURRENT | 2004-07-14 | Active | |
HOHEBANK SHIPPING LIMITED | Director | 2014-05-01 | CURRENT | 1988-07-21 | Active | |
SCOTLINE MARINE HOLDINGS LIMITED | Director | 2014-05-01 | CURRENT | 1995-11-03 | Active | |
SCOT RANGER SHIPPING LIMITED | Director | 2014-05-01 | CURRENT | 1995-11-03 | Active | |
SCOT MARINER SHIPPING LIMITED | Director | 2014-05-01 | CURRENT | 2000-12-12 | Active | |
SCOT VENTURE SHIPPING LIMITED | Director | 2014-05-01 | CURRENT | 2001-01-26 | Active | |
SCOT CARRIER SHIPPING LIMITED | Director | 2014-05-01 | CURRENT | 2004-11-15 | Active | |
HIGHLAND HAULAGE (CULDUTHEL) LIMITED | Director | 2000-09-20 | CURRENT | 1992-09-22 | Liquidation | |
H H DISTRIBUTION LIMITED | Director | 2000-09-20 | CURRENT | 1997-12-30 | Liquidation | |
SCOTLOG SALES LIMITED | Director | 1998-12-04 | CURRENT | 1979-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ALEXANDER CATTO | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENDA JANE CATTO | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/14 TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3348920005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED ALEXANDER GEORGE MUNRO CATTO | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed skye quality homes LIMITED\certificate issued on 23/01/15 | |
RES15 | CHANGE OF COMPANY NAME 24/09/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3348920004 | |
AR01 | 06/12/13 FULL LIST | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/14 FROM 12 Lotland Street Inverness Inverness-Shire IV1 1PA | |
AP01 | DIRECTOR APPOINTED M/S GLENDA JANE CATTO | |
AP01 | DIRECTOR APPOINTED MR STUART ALEXANDER CATTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACDONALD | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3348920003 | |
RP04 | SECOND FILING WITH MUD 06/12/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONALD MACLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MACDONALD | |
AP01 | DIRECTOR APPOINTED MICHELLE MACDONALD | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 11/03/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM, 4 STRATHVIEW DINGWALL BUSINESS PARK, STRATHPEFFER ROAD, DINGWALL, IV15 9QF | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/12/11 FULL LIST | |
AR01 | 06/12/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM MACLEOD / 08/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DONALD WILLIAM MACLEOD / 08/12/2010 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DONALD MACDONALD / 15/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM, CLAVA HOUSE CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH | |
AR01 | 06/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, NEVIS HOUSE, BEECHWOOD PARK, INVERNESS, IV2 3BW | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED DONALD WILLIAM MACLEOD | |
288b | APPOINTMENT TERMINATED SECRETARY MICHELLE MACDONALD | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/02/08--------- £ SI 998@1=998 £ IC 2/1000 | |
ELRES | S366A DISP HOLDING AGM 06/12/07 | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 06/12/07 | |
ELRES | S386 DISP APP AUDS 06/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-04 |
Proposal to Strike Off | 2012-04-06 |
Proposal to Strike Off | 2011-04-15 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 1,363,010 |
---|---|---|
Creditors Due Within One Year | 2011-01-01 | £ 1,328,941 |
Creditors and other liabilities
|
|
|
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 STORAGE LTD
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-01-01 | £ 1,000 |
Current Assets | 2012-01-01 | £ 23,195 |
Current Assets | 2011-01-01 | £ 7,500 |
Debtors | 2012-01-01 | £ 23,195 |
Debtors | 2011-01-01 | £ 7,500 |
Fixed Assets | 2012-01-01 | £ 1,307,759 |
Fixed Assets | 2011-01-01 | £ 1,251,978 |
Secured Debts | 2012-01-01 | £ 1,006,024 |
Secured Debts | 2011-01-01 | £ 998,096 |
Shareholder Funds | 2012-01-01 | £ 32,056 |
Shareholder Funds | 2011-01-01 | £ 69,463 |
Tangible Fixed Assets | 2012-01-01 | £ 1,307,759 |
Tangible Fixed Assets | 2011-01-01 | £ 1,251,978 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SCOTLOG STORAGE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SCOTLOG STORAGE LTD | Event Date | 2013-01-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SCOTLOG STORAGE LTD | Event Date | 2012-04-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SCOTLOG STORAGE LTD | Event Date | 2011-04-15 |
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. |