SCOTLOG STORAGE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSCOTLOG STORAGE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC334892
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTLOG STORAGE LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is SCOTLOG STORAGE LTD located?

    Registered Office Address
    41 Culduthel Road
    IV2 4AT Inverness
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTLOG STORAGE LTD?

    Previous Company Names
    Company NameFromUntil
    SKYE QUALITY HOMES LIMITEDDec 06, 2007Dec 06, 2007

    What are the latest accounts for SCOTLOG STORAGE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SCOTLOG STORAGE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Dec 07, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Dec 07, 2017 with no updates

    3 pagesCS01

    Notification of Stuart Alexander Catto as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Glenda Jane Catto as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Accounts for a small company made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Dec 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1,000
    SH01

    Previous accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Registration of charge SC3348920005, created on Apr 07, 2015

    8 pagesMR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Alexander George Munro Catto as a director on Jan 07, 2015

    3 pagesAP01

    Certificate of change of name

    Company name changed skye quality homes LIMITED\certificate issued on 23/01/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 23, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 07, 2015

    RES15

    Registration of charge SC3348920004, created on Jan 09, 2015

    7 pagesMR01

    Annual return made up to Dec 06, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to Dec 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of SCOTLOG STORAGE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATTO, Alexander George Munro
    Culduthel Road
    IV2 4AT Inverness
    41
    Director
    Culduthel Road
    IV2 4AT Inverness
    41
    United KingdomBritishCompany Director45329550001
    CATTO, Glenda Jane
    Culduthel Road
    IV2 4AT Inverness
    41
    Director
    Culduthel Road
    IV2 4AT Inverness
    41
    United KingdomBritishCompany Director61812250001
    CATTO, Stuart Alexander
    Culduthel Road
    IV2 4AT Inverness
    41
    Director
    Culduthel Road
    IV2 4AT Inverness
    41
    United KingdomBritishNone61973850004
    MACDONALD, Michelle Roseanne
    Birchwood
    Inshes
    IV2 5BQ Inverness
    Inverness-Shire
    Secretary
    Birchwood
    Inshes
    IV2 5BQ Inverness
    Inverness-Shire
    British73786080002
    MACLEOD, Donald William
    Lotland Street
    IV1 1PA Inverness
    12
    Inverness-Shire
    Secretary
    Lotland Street
    IV1 1PA Inverness
    12
    Inverness-Shire
    British60763410005
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    MACDONALD, Gary Donald
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    Director
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    United KingdomBritishDirector41256330002
    MACDONALD, Michelle
    Lotland Street
    IV1 1PA Inverness
    12
    Inverness-Shire
    Director
    Lotland Street
    IV1 1PA Inverness
    12
    Inverness-Shire
    United KingdomBritishNone162501850003
    MACLEOD, Donald William
    Lotland Street
    IV1 1PA Inverness
    12
    Inverness-Shire
    Director
    Lotland Street
    IV1 1PA Inverness
    12
    Inverness-Shire
    ScotlandBritishDirector60763410005
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Who are the persons with significant control of SCOTLOG STORAGE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Glenda Jane Catto
    Culduthel Road
    IV2 4AT Inverness
    41
    Apr 06, 2016
    Culduthel Road
    IV2 4AT Inverness
    41
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stuart Alexander Catto
    Culduthel Road
    IV2 4AT Inverness
    41
    Apr 06, 2016
    Culduthel Road
    IV2 4AT Inverness
    41
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for SCOTLOG STORAGE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 07, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does SCOTLOG STORAGE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 07, 2015
    Delivered On Apr 15, 2015
    Outstanding
    Brief description
    6-12 lotland street, inverness INV4428.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 09, 2015
    Delivered On Jan 16, 2015
    Outstanding
    Brief description
    12 lotland street, inverness. Title number INV4428.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 16, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 13, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 2014Registration of a charge (MR01)
    Standard security
    Created On Apr 08, 2008
    Delivered On Apr 19, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    12 lotland street inverness INV4428.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 19, 2008Registration of a charge (410)
    • Feb 28, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 28, 2008
    Delivered On Apr 16, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 16, 2008Registration of a charge (410)
    • Feb 28, 2015Satisfaction of a charge (MR04)

    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