About

Registered Number: SC162878
Date of Incorporation: 24/01/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 1 North Street, Elgin, Moray, IV30 1UA

 

Defco 2000 Ltd was established in 1996, it has a status of "Active". We do not know the number of employees at the business. The current directors of this company are listed as Harris, Katheryn Margaret, Bathgate, George Nicol, Buist, Gordon William, Mclean, James, Miller, Ian, Stevenson, William Brown at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Katheryn Margaret 24 January 2019 - 1
BATHGATE, George Nicol 29 February 1996 25 June 1998 1
BUIST, Gordon William 18 December 2000 10 December 2002 1
MCLEAN, James 21 December 1998 13 December 2005 1
MILLER, Ian 29 February 1996 25 November 1998 1
STEVENSON, William Brown 10 December 2002 13 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 30 April 2019
AP04 - Appointment of corporate secretary 27 March 2019
TM02 - Termination of appointment of secretary 27 March 2019
AP01 - Appointment of director 27 March 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 29 May 2018
TM01 - Termination of appointment of director 09 May 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 18 February 2017
AP01 - Appointment of director 19 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 02 February 2015
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 02 February 2011
CH04 - Change of particulars for corporate secretary 02 February 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
288c - Notice of change of directors or secretaries or in their particulars 04 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 18 December 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 02 February 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 17 January 2005
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
363s - Annual Return 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 27 January 2003
AA - Annual Accounts 09 January 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 15 June 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
363s - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 28 June 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 19 January 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
AA - Annual Accounts 07 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 06 June 1997
363s - Annual Return 24 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
NEWINC - New incorporation documents 24 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.