Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CITY OF ELGIN BID LTD.
Company Information for

CITY OF ELGIN BID LTD.

26-30 MARINE PLACE, BUCKIE, AB56 1UT,
Company Registration Number
SC365793
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About City Of Elgin Bid Ltd.
CITY OF ELGIN BID LTD. was founded on 2009-09-18 and has its registered office in Buckie. The organisation's status is listed as "Active". City Of Elgin Bid Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CITY OF ELGIN BID LTD.
 
Legal Registered Office
26-30 MARINE PLACE
BUCKIE
AB56 1UT
Other companies in AB52
 
Filing Information
Company Number SC365793
Company ID Number SC365793
Date formed 2009-09-18
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 08:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY OF ELGIN BID LTD.
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 CITY OF ELGIN BID LTD.

Current Directors
Officer Role Date Appointed
MARK JAMES ANGUS
Director 2010-02-01
RICHARD CUMMING
Director 2018-02-26
ABIGAIL TRACEY DEMPSTER
Director 2016-11-10
JOHN ANDREW DIVERS
Director 2012-05-16
JAMES ROBERT GARDINER
Director 2010-02-01
STUART LINDSAY HUYTON
Director 2015-09-03
KATHERINE ELIZABETH MACKINTOSH
Director 2015-11-26
JAMES O'CONNOR
Director 2014-09-11
DAVID PATTERSON
Director 2016-05-12
DAVID ROBERTSON
Director 2010-02-01
NEIL KILGOUR ROSS
Director 2010-02-01
TRACY SELLAR
Director 2016-02-11
ALISTAIR ELLIOT SIMPSON
Director 2010-02-01
IAN GEORGE MASSON URQUHART
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
EWAN STRACHAN
Director 2015-09-24 2016-04-01
ANNE LINDSAY
Director 2015-03-19 2016-03-02
JOHN TIMOTHY PLACE WIDDOWSON
Director 2010-02-01 2016-01-11
FAITH ANNE HOULDING
Director 2014-09-11 2015-11-26
JAMES FRASER ROYAN
Director 2010-02-01 2015-11-26
DAVID ALISTAIR URQUHART
Director 2010-02-01 2015-04-06
FRANCIS GERARD HUGHES
Director 2014-09-11 2015-03-17
EWAN STRACHAN
Director 2013-05-16 2014-11-25
ANNE LINDSAY
Director 2013-08-15 2014-09-11
MICHAEL DEVENNEY
Director 2010-02-01 2013-08-15
MARK SINCLAIR COOPER
Director 2011-01-11 2013-05-16
KATHLEEN MARIA MCGREEVER
Director 2010-09-02 2012-11-19
JOHN GRANT RUSSELL
Director 2010-02-01 2012-05-16
ANGUS FRASER GUNN
Director 2010-02-01 2010-06-03
BRIAN REID LTD.
Company Secretary 2009-09-18 2009-09-18
STEPHEN GEORGE MABBOTT
Director 2009-09-18 2009-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CUMMING SIROLOGY LTD Director 2016-08-17 CURRENT 2016-08-17 Active
STUART LINDSAY HUYTON HUYTON CONSULTING SERVICES LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
STUART LINDSAY HUYTON GRANT LODGE TRUST Director 2016-03-29 CURRENT 2014-11-18 Active
STUART LINDSAY HUYTON GAIA EARTH TECHNOLOGIES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
STUART LINDSAY HUYTON GAIA EARTH SCIENCES LIMITED Director 2003-08-12 CURRENT 2003-07-11 Active
STUART LINDSAY HUYTON RS CONSULTING & TRANSLATION LIMITED Director 1997-12-30 CURRENT 1997-12-29 Active - Proposal to Strike off
JAMES O'CONNOR ETHOCON LTD Director 2016-02-25 CURRENT 2016-02-25 Dissolved 2018-06-05
NEIL KILGOUR ROSS MORAY EMPLOYMENT LAW LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off
NEIL KILGOUR ROSS MORAY PROPERTY SEARCHERS LIMITED Director 1997-11-24 CURRENT 1997-11-24 Active
NEIL KILGOUR ROSS GRIGOR & YOUNG TRUSTEES LIMITED Director 1994-10-24 CURRENT 1994-09-20 Active
NEIL KILGOUR ROSS GRIGOR & YOUNG NOMINEES LIMITED Director 1994-10-24 CURRENT 1994-09-20 Active
NEIL KILGOUR ROSS THE MORAY COUNCIL ON ADDICTION Director 1990-11-05 CURRENT 1986-02-25 Active
ALISTAIR ELLIOT SIMPSON MORAY CHAMBER OF COMMERCE Director 2012-03-20 CURRENT 2001-07-09 Active
ALISTAIR ELLIOT SIMPSON RITSONS LIMITED Director 2009-10-22 CURRENT 2006-08-29 Active
ALISTAIR ELLIOT SIMPSON RITSONS CA LIMITED Director 2009-10-22 CURRENT 2006-08-29 Active
ALISTAIR ELLIOT SIMPSON RITSONS CHARTERED ACCOUNTANTS LIMITED Director 2009-10-22 CURRENT 2006-08-29 Active
IAN GEORGE MASSON URQUHART NORTH COAST 500 LIMITED Director 2017-06-08 CURRENT 2015-04-30 Active
IAN GEORGE MASSON URQUHART JAMES JOHNSTON & CO. OF ELGIN LIMITED Director 1990-07-04 CURRENT 1943-09-25 Active

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
2023-01-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-16AUDAUDITOR'S RESIGNATION
2022-08-29DIRECTOR APPOINTED MRS SARAH RACHEL HOLMES
2022-08-29AP01DIRECTOR APPOINTED MRS SARAH RACHEL HOLMES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR RICHARD CUMMING
2022-08-08APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE MASSON URQUHART
2022-08-08DIRECTOR APPOINTED MRS JULIETTE BUCHAN
2022-08-08AP01DIRECTOR APPOINTED MRS JULIETTE BUCHAN
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUMMING
2021-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TRACY SELLAR
2021-09-29AP01DIRECTOR APPOINTED MR DEREK FLETT DUNCAN
2021-03-03AP01DIRECTOR APPOINTED MRS LAURA SCOTT
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/20 FROM 1a Cluny Square Buckie AB56 1AH Scotland
2019-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-23AP01DIRECTOR APPOINTED MR GREG JAMES ROBERTSON
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KILGOUR ROSS
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2018-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MR STEPHEN ASHLEY YOUNG
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2018-05-03AP01DIRECTOR APPOINTED MR RICHARD CUMMING
2017-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM 1a Cluny Square Buckie AB52 1AH
2017-07-21AP01DIRECTOR APPOINTED TRACY SELLAR
2017-04-11AP01DIRECTOR APPOINTED MR DAVID PATTERSON
2017-03-01AA01Current accounting period extended from 31/01/17 TO 31/03/17
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR EWAN STRACHAN
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LINDSAY
2017-02-24AP01DIRECTOR APPOINTED MS ABIGAIL TRACEY DEMPSTER
2017-02-24AP01DIRECTOR APPOINTED MR STUART LINDSAY HUYTON
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIDDOWSON
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROYAN
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR FAITH HOULDING
2016-02-16AP01DIRECTOR APPOINTED KATHERINE ELIZABETH MACKINTOSH
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-03AP01DIRECTOR APPOINTED INSPECTOR EWAN STRACHAN
2015-10-03AP01DIRECTOR APPOINTED ANNE LINDSAY
2015-10-01AR0118/09/15 NO MEMBER LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID URQUHART
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HUGHES
2015-03-24AP01DIRECTOR APPOINTED JAMES O'CONNOR
2015-03-24AP01DIRECTOR APPOINTED FAITH ANNE HOULDING
2015-03-24AP01DIRECTOR APPOINTED FRANCIS GERARD HUGHES
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LINDSAY
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR EWAN STRACHAN
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-01AR0118/09/14 NO MEMBER LIST
2013-11-19AP01DIRECTOR APPOINTED EWAN STRACHAN
2013-10-14AR0118/09/13 NO MEMBER LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-12AP01DIRECTOR APPOINTED ANNE LINDSAY
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEVENNEY
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK COOPER
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCGREEVER
2012-11-02AR0118/09/12 NO MEMBER LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-12AP01DIRECTOR APPOINTED MR MARK SINCLAIR COOPER
2012-06-12AP01DIRECTOR APPOINTED COUNCILLOR JOHN ANDREW DIVERS
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL
2011-10-19AR0118/09/11 NO MEMBER LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY PLACE WIDDOWSON / 18/09/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KILGOUR ROSS / 18/09/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ELLIOT SIMPSON / 18/09/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRASER ROYAN / 18/09/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALISTAIR URQUHART / 18/09/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE MASSON URQUHART / 18/09/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIA MCGREEVER / 18/09/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRANT RUSSELL / 18/09/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 18/09/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GARDINER / 18/09/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEVENNEY / 18/09/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES ANGUS / 18/09/2011
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-09AA01PREVEXT FROM 30/09/2010 TO 31/01/2011
2010-10-15AR0118/09/10 NO MEMBER LIST
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS GUNN
2010-09-10AP01DIRECTOR APPOINTED KATHLEEN MARIA MCGREEVER
2010-05-12AP01DIRECTOR APPOINTED DAVID ALISTAIR URQUHART
2010-05-12AP01DIRECTOR APPOINTED JAMES ROBERT GARDINER
2010-05-12AP01DIRECTOR APPOINTED MR JOHN GRANT RUSSELL
2010-05-12AP01DIRECTOR APPOINTED MR JOHN TIMOTHY PLACE WIDDOWSON
2010-05-12AP01DIRECTOR APPOINTED NEIL KILGOUR ROSS
2010-05-12AP01DIRECTOR APPOINTED MR IAN GEORGE MASSON URQUHART
2010-05-12AP01DIRECTOR APPOINTED ANGUS FRASER GUNN
2010-05-12AP01DIRECTOR APPOINTED MICHAEL DEVENNEY
2010-05-12AP01DIRECTOR APPOINTED MARK JAMES ANGUS
2010-05-12AP01DIRECTOR APPOINTED MR ALISTAIR ELLIOT SIMPSON
2010-05-12AP01DIRECTOR APPOINTED DAVID ROBERTSON
2010-05-12AP01DIRECTOR APPOINTED JAMES FRASER ROYAN
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2009-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITY OF ELGIN BID LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY OF ELGIN BID LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY OF ELGIN BID LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2021-03-31

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 CITY OF ELGIN BID LTD.

Intangible Assets
Patents
We have not found any records of CITY OF ELGIN BID LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CITY OF ELGIN BID LTD.
Trademarks
We have not found any records of CITY OF ELGIN BID LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY OF ELGIN BID LTD.. 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 (82990 - Other business support service activities n.e.c.) as CITY OF ELGIN BID LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CITY OF ELGIN BID LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY OF ELGIN BID LTD. 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 CITY OF ELGIN BID LTD. 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.