Advanced company searchLink opens in new window

ELGIN TRUCK AND VAN CENTRE LIMITED

Company number SC155156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
10 Dec 2015 AA Accounts for a medium company made up to 30 March 2015
24 Nov 2015 TM02 Termination of appointment of Allan Black & Mccaskie as a secretary on 14 October 2015
24 Nov 2015 AP03 Appointment of Mr Alexander Dow as a secretary on 15 October 2015
15 Oct 2015 AD01 Registered office address changed from 7 Linkwood Place Linkwood Industrial Estate Elgin Moray IV30 1HZ to Commerce House South Street Elgin Moray IV30 1JE on 15 October 2015
06 Jul 2015 AP01 Appointment of Irene Fairweather as a director on 6 July 2015
30 Dec 2014 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100,000
10 Oct 2014 AA Accounts for a medium company made up to 30 March 2014
03 Jul 2014 MR01 Registration of charge 1551560004
05 May 2014 AD01 Registered office address changed from 151 High Street Elgin Moray IV30 1DX on 5 May 2014
09 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100,000
12 Dec 2013 AA Accounts for a small company made up to 30 March 2013
05 Apr 2013 AP01 Appointment of Miss Rebecca Anne Scott as a director
05 Apr 2013 AP01 Appointment of Mr Philip Daniel Scott as a director
20 Mar 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
28 Feb 2013 AA Accounts for a small company made up to 30 March 2012
19 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
17 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Mr Alexander Dow on 21 December 2011
22 Dec 2011 CH01 Director's details changed for Mr Alexander Dow on 21 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Alexander Dow on 19 December 2011
05 Dec 2011 AP01 Appointment of Mr Alexander Dow as a director
30 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 3
23 Sep 2011 MG01s Duplicate mortgage certificatecharge no:2
23 Sep 2011 MG01s Duplicate mortgage certificatecharge no:2