SCOTLOG SALES LIMITED

Hellopages » Highland » Highland » IV2 4AT

Company number SC066812
Status Active
Incorporation Date 5 January 1979
Company Type Private Limited Company
Address 41 CULDUTHEL ROAD, INVERNESS, IV2 4AT
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 12,546 . The most likely internet sites of SCOTLOG SALES LIMITED are www.scotlogsales.co.uk, and www.scotlog-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Scotlog Sales Limited is a Private Limited Company. The company registration number is SC066812. Scotlog Sales Limited has been working since 05 January 1979. The present status of the company is Active. The registered address of Scotlog Sales Limited is 41 Culduthel Road Inverness Iv2 4at. . CATTO, Alexander George Munro is a Director of the company. CATTO, Glenda Jane is a Director of the company. CATTO, Stuart Alexander is a Director of the company. Secretary CATTO, Alexander George Munro has been resigned. Secretary LIGERTWOOD, John Gordon has been resigned. Director CATTO, Eva Louise has been resigned. Director CATTO, Glenda Jane has been resigned. Director CATTO, Stuart Alexander has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Director

Director
CATTO, Glenda Jane
Appointed Date: 04 December 1998
50 years old

Director
CATTO, Stuart Alexander
Appointed Date: 04 December 1998
46 years old

Resigned Directors

Secretary
CATTO, Alexander George Munro
Resigned: 04 December 1998

Secretary
LIGERTWOOD, John Gordon
Resigned: 01 May 2014
Appointed Date: 04 December 1998

Director
CATTO, Eva Louise
Resigned: 27 September 1998
80 years old

Director
CATTO, Glenda Jane
Resigned: 04 December 1998
Appointed Date: 04 December 1998
50 years old

Director
CATTO, Stuart Alexander
Resigned: 04 December 1998
Appointed Date: 04 December 1998
46 years old

Persons With Significant Control

Mr Stuart Alexander Catto
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Glenda Jane Catto
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTLOG SALES LIMITED Events

30 Mar 2017
Confirmation statement made on 14 February 2017 with updates
10 Jan 2017
Group of companies' accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12,546

07 Jan 2016
Group of companies' accounts made up to 31 March 2015
02 Dec 2015
Part of the property or undertaking has been released from charge 3
...
... and 86 more events
28 Apr 1987
Return made up to 24/04/87; full list of members

20 Apr 1987
Full accounts made up to 31 December 1985

30 Jul 1986
Return made up to 30/07/86; full list of members

24 Jul 1986
Full accounts made up to 31 December 1984

05 Jan 1979
Incorporation

SCOTLOG SALES LIMITED Charges

24 December 2013
Charge code SC06 6812 0009
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying on the north west side of longman drive…
10 August 2012
Standard security
Delivered: 14 August 2012
Status: Satisfied on 4 February 2014
Persons entitled: Bank of Scotland PLC
Description: 764 square metres and 850 square metres at inverness…
1 July 2008
Standard security
Delivered: 8 July 2008
Status: Satisfied on 4 February 2014
Persons entitled: Bank of Scotland PLC
Description: 5.67 acres of ground northwest of longman drive, inverness…
24 November 2004
Standard security
Delivered: 1 December 2004
Status: Satisfied on 7 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 culduthel road, inverness.
17 November 2004
Standard security
Delivered: 24 November 2004
Status: Satisfied on 21 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.33 acres at burnett road, inverness.
17 November 2004
Standard security
Delivered: 24 November 2004
Status: Satisfied on 21 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.258 acres at walker road, inverness and 0.374 acres at…
6 October 2004
Bond & floating charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 April 1984
Standard security
Delivered: 26 April 1984
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground and house known as "kuwari" inverness.
1 May 1980
Floating charge
Delivered: 7 May 1980
Status: Satisfied on 26 July 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…