SCOTLOG STORAGE LTD
INVERNESS SKYE QUALITY HOMES LIMITED

Hellopages » Highland » Highland » IV2 4AT

Company number SC334892
Status Active
Incorporation Date 6 December 2007
Company Type Private Limited Company
Address 41 CULDUTHEL ROAD, INVERNESS, IV2 4AT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of SCOTLOG STORAGE LTD are www.scotlogstorage.co.uk, and www.scotlog-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Scotlog Storage Ltd is a Private Limited Company. The company registration number is SC334892. Scotlog Storage Ltd has been working since 06 December 2007. The present status of the company is Active. The registered address of Scotlog Storage Ltd 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 MACDONALD, Michelle Roseanne has been resigned. Secretary MACLEOD, Donald William has been resigned. Secretary BRIAN REID LTD. has been resigned. Director MACDONALD, Gary Donald has been resigned. Director MACDONALD, Michelle has been resigned. Director MACLEOD, Donald William has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
CATTO, Alexander George Munro
Appointed Date: 07 January 2015
86 years old

Director
CATTO, Glenda Jane
Appointed Date: 10 December 2014
50 years old

Director
CATTO, Stuart Alexander
Appointed Date: 10 December 2014
46 years old

Resigned Directors

Secretary
MACDONALD, Michelle Roseanne
Resigned: 18 February 2008
Appointed Date: 06 December 2007

Secretary
MACLEOD, Donald William
Resigned: 04 April 2014
Appointed Date: 18 February 2008

Secretary
BRIAN REID LTD.
Resigned: 06 December 2007
Appointed Date: 06 December 2007

Director
MACDONALD, Gary Donald
Resigned: 05 May 2014
Appointed Date: 06 December 2007
56 years old

Director
MACDONALD, Michelle
Resigned: 10 December 2014
Appointed Date: 05 May 2014
52 years old

Director
MACLEOD, Donald William
Resigned: 04 April 2014
Appointed Date: 17 February 2008
58 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 06 December 2007
Appointed Date: 06 December 2007

SCOTLOG STORAGE LTD Events

10 Jan 2017
Accounts for a small company made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
07 Jan 2016
Accounts for a small company made up to 31 March 2015
14 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

08 Sep 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 59 more events
11 Dec 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Dec 2007
Director resigned
11 Dec 2007
Secretary resigned
11 Dec 2007
Ad 06/12/07--------- £ si 1@1=1 £ ic 1/2
06 Dec 2007
Incorporation

SCOTLOG STORAGE LTD Charges

7 April 2015
Charge code SC33 4892 0005
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6-12 lotland street, inverness INV4428…
9 January 2015
Charge code SC33 4892 0004
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 lotland street, inverness. Title number INV4428…
10 December 2014
Charge code SC33 4892 0003
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
8 April 2008
Standard security
Delivered: 19 April 2008
Status: Satisfied on 28 February 2015
Persons entitled: Clydesdale Bank PLC
Description: 12 lotland street inverness INV4428.
28 March 2008
Floating charge
Delivered: 16 April 2008
Status: Satisfied on 28 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…