DEFCO 2000 LIMITED
MORAY

Hellopages » Moray » Moray » IV30 1UA

Company number SC162878
Status Active
Incorporation Date 24 January 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 NORTH STREET, ELGIN, MORAY, IV30 1UA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 24 January 2017 with updates; Appointment of Mr Martin Allan Walker as a director on 16 February 2016. The most likely internet sites of DEFCO 2000 LIMITED are www.defco2000.co.uk, and www.defco-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Defco 2000 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC162878. Defco 2000 Limited has been working since 24 January 1996. The present status of the company is Active. The registered address of Defco 2000 Limited is 1 North Street Elgin Moray Iv30 1ua. . GRIGOR & YOUNG is a Secretary of the company. FRASER, Ewen is a Director of the company. MACWILLIAM, Graham Peter is a Director of the company. MALCOLM, Dennis David Alexander is a Director of the company. WALKER, Martin Allan is a Director of the company. Director BATHGATE, George Nicol has been resigned. Director BUIST, Gordon William has been resigned. Director CAMPBELL, Iain has been resigned. Director DONOGHUE, Gordon has been resigned. Director GILLIES, Robin Peter has been resigned. Director HIGGS, Brian has been resigned. Director HUTCHEON, Graham Robert has been resigned. Director LAMB, William Ramsay has been resigned. Director LOGAN, James Ritchie has been resigned. Director MACGREGOR, Niall Mcall has been resigned. Director MCLEAN, James has been resigned. Director MILLER, Ian has been resigned. Director STEVENSON, William Brown has been resigned. Director WATSON, John Graham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRIGOR & YOUNG
Appointed Date: 24 January 1996

Director
FRASER, Ewen
Appointed Date: 13 December 2005
66 years old

Director
MACWILLIAM, Graham Peter
Appointed Date: 22 December 2008
60 years old

Director
MALCOLM, Dennis David Alexander
Appointed Date: 12 December 2007
79 years old

Director
WALKER, Martin Allan
Appointed Date: 16 February 2016
53 years old

Resigned Directors

Director
BATHGATE, George Nicol
Resigned: 25 June 1998
Appointed Date: 29 February 1996
77 years old

Director
BUIST, Gordon William
Resigned: 10 December 2002
Appointed Date: 18 December 2000
61 years old

Director
CAMPBELL, Iain
Resigned: 27 March 2014
Appointed Date: 13 December 2010
70 years old

Director
DONOGHUE, Gordon
Resigned: 16 February 2016
Appointed Date: 27 March 2014
66 years old

Director
GILLIES, Robin Peter
Resigned: 11 December 2006
Appointed Date: 27 February 2004
68 years old

Director
HIGGS, Brian
Resigned: 13 December 2010
Appointed Date: 25 June 1998
66 years old

Director
HUTCHEON, Graham Robert
Resigned: 10 December 2003
Appointed Date: 18 December 2000
62 years old

Director
LAMB, William Ramsay
Resigned: 28 April 2015
Appointed Date: 27 February 2004
67 years old

Director
LOGAN, James Ritchie
Resigned: 21 December 1998
Appointed Date: 24 January 1996
84 years old

Director
MACGREGOR, Niall Mcall
Resigned: 26 June 2000
Appointed Date: 21 December 1998
80 years old

Director
MCLEAN, James
Resigned: 13 December 2005
Appointed Date: 21 December 1998
67 years old

Director
MILLER, Ian
Resigned: 25 November 1998
Appointed Date: 29 February 1996
85 years old

Director
STEVENSON, William Brown
Resigned: 13 December 2005
Appointed Date: 10 December 2002
63 years old

Director
WATSON, John Graham
Resigned: 18 December 2000
Appointed Date: 12 March 1996
79 years old

DEFCO 2000 LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 30 September 2016
18 Feb 2017
Confirmation statement made on 24 January 2017 with updates
19 May 2016
Appointment of Mr Martin Allan Walker as a director on 16 February 2016
31 Mar 2016
Total exemption small company accounts made up to 30 September 2015
23 Feb 2016
Annual return made up to 24 January 2016 no member list
...
... and 71 more events
21 Jan 1997
New director appointed
01 Apr 1996
Accounting reference date notified as 30/09
13 Mar 1996
New director appointed
13 Mar 1996
New director appointed
24 Jan 1996
Incorporation