ELGIN TRUCK AND VAN CENTRE LIMITED
Overview
| Company Name | ELGIN TRUCK AND VAN CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC155156 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELGIN TRUCK AND VAN CENTRE LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ELGIN TRUCK AND VAN CENTRE LIMITED located?
| Registered Office Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place AB10 1YL Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELGIN TRUCK AND VAN CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPELCLIP LIMITED | Dec 28, 1994 | Dec 28, 1994 |
What are the latest accounts for ELGIN TRUCK AND VAN CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for ELGIN TRUCK AND VAN CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for ELGIN TRUCK AND VAN CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2025 | 9 pages | AA | ||
Director's details changed for Mr Garry Alexander Scott on Jun 03, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 06, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2024 | 9 pages | AA | ||
Change of details for Ryalsting Limited as a person with significant control on Sep 06, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Sep 09, 2024 | 1 pages | AD01 | ||
Termination of appointment of Colin Milne as a director on Jul 28, 2024 | 1 pages | TM01 | ||
Change of details for Ryalsting Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 06, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2023 | 9 pages | AA | ||
Director's details changed for Colin Samuel Scott on May 04, 2023 | 2 pages | CH01 | ||
Change of details for Ryalsting Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 08, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2022 | 10 pages | AA | ||
Director's details changed for Mrs Rebecca Anne Faulkner on Dec 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Rebecca Anne Faulkner on Dec 01, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Dec 16, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Dec 18, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Dec 28, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2019 | 11 pages | AA | ||
Appointment of Mrs Rebecca Anne Faulkner as a secretary on Mar 04, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Dec 28, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ELGIN TRUCK AND VAN CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FAULKNER, Rebecca Anne | Secretary | Sheriffmill Road IV30 6UH Elgin Sheriffmill Garage Moray United Kingdom | 255951180001 | |||||||||||
| FAULKNER, Rebecca Anne | Director | Pluscarden IV30 8TZ Elgin Guisachan Moray Scotland | United Kingdom | British | 177221970005 | |||||||||
| SCOTT, Colin Samuel | Director | Inchkeil Roseisle IV30 8XN Elgin Craigneur United Kingdom | United Kingdom | British | 146078150002 | |||||||||
| SCOTT, Garry Alexander | Director | Heldonside Mosstowie IV30 8TZ Elgin Glenview United Kingdom | United Kingdom | British | 763770002 | |||||||||
| SCOTT, Philip Daniel | Director | Sheriffmill Road IV30 6UH Elgin Cedar Wood United Kingdom | Scotland | British | 146772160003 | |||||||||
| SCOTT, Sheona Fraser | Director | Heldonside Mosstowie IV30 8TZ Elgin Glenview United Kingdom | Scotland | British | 716200003 | |||||||||
| DOW, Alexander | Secretary | Balnageith Rise IV36 2HF Forres 19 Morayshire United Kingdom | 202951160001 | |||||||||||
| ALLAN BLACK & MCCASKIE | Secretary | High Street IV30 1DX Elgin 151 Morayshire United Kingdom |
| 303430001 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| BUTLER, Rupert Dudley | Director | South Street IV30 1JE Elgin Commerce House Moray United Kingdom | United Kingdom | British | 242792280001 | |||||||||
| CARTMELL, Andrew Alexander | Director | Croy IV2 5PG Inverness Marybank United Kingdom | United Kingdom | British | 214767010001 | |||||||||
| DOW, Alexander | Director | Balnageith Rise IV36 2HF Forres 119 Morayshire Scotland | Scotland | British | 165052400001 | |||||||||
| FAIRWEATHER, Irene | Director | Howford Road IV12 5QP Nairn 11 Scotland | Scotland | British | 199119490001 | |||||||||
| KENNEDY, Alexander Stewart | Director | 40 Springfield Road New Elgin IV30 1BZ Elgin Morayshire | Scotland | British | 55546880001 | |||||||||
| LEGGAT, Helen Margaret | Director | 40 Brownsville Road Heaton Moor SK4 4PF Stockport Cheshire | British | 931930002 | ||||||||||
| MILNE, Colin | Director | Whitehills AB45 2NJ Banff 27 Reidhaven Street United Kingdom | United Kingdom | British | 214767120001 | |||||||||
| TAYLOR, Cecil Cameron | Director | Glenelg Calcots IV30 8NB Elgin Moray | British | 931890002 | ||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of ELGIN TRUCK AND VAN CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ryalsting Limited | Apr 06, 2016 | Bishop's Court 29 Albyn Place AB10 1YL Aberdeen C/O Johnston Carmichael Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0