Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ELGIN TRUCK AND VAN CENTRE LIMITED
Company Information for

ELGIN TRUCK AND VAN CENTRE LIMITED

COMMERCE HOUSE, SOUTH STREET, ELGIN, MORAY, IV30 1JE,
Company Registration Number
SC155156
Private Limited Company
Active

Company Overview

About Elgin Truck And Van Centre Ltd
ELGIN TRUCK AND VAN CENTRE LIMITED was founded on 1994-12-28 and has its registered office in Elgin. The organisation's status is listed as "Active". Elgin Truck And Van Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELGIN TRUCK AND VAN CENTRE LIMITED
 
Legal Registered Office
COMMERCE HOUSE
SOUTH STREET
ELGIN
MORAY
IV30 1JE
Other companies in IV30
 
Filing Information
Company Number SC155156
Company ID Number SC155156
Date formed 1994-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB658280805  
Last Datalog update: 2024-01-09 07:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELGIN TRUCK AND VAN CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELGIN TRUCK AND VAN CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER DOW
Company Secretary 2015-10-15
RUPERT DUDLEY BUTLER
Director 2018-02-01
ALEXANDER DOW
Director 2011-11-01
REBECCA ANNE FAULKNER
Director 2013-03-27
COLIN MILNE
Director 2016-09-21
COLIN SAMUEL SCOTT
Director 2009-10-05
GARRY ALEXANDER SCOTT
Director 1995-01-26
PHILIP DANIEL SCOTT
Director 2013-03-27
SHEONA FRASER SCOTT
Director 1995-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ALEXANDER CARTMELL
Director 2016-09-21 2016-12-30
ALEXANDER STEWART KENNEDY
Director 1997-11-01 2016-03-21
IRENE FAIRWEATHER
Director 2015-07-06 2016-02-05
ALLAN BLACK & MCCASKIE
Company Secretary 1995-01-26 2015-10-14
CECIL CAMERON TAYLOR
Director 1995-01-26 1997-10-15
HELEN MARGARET LEGGAT
Director 1995-01-26 1996-10-21
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-12-28 1995-01-26
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-12-28 1995-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DOW NOAH'S ARK DEVELOPMENTAL PLAYGROUP Director 2017-10-23 CURRENT 2003-04-11 Active
ALEXANDER DOW SHERIFFMILL MOTOR COMPANY LIMITED Director 2011-11-01 CURRENT 1988-03-10 Active
REBECCA ANNE FAULKNER SHERIFFMILL MOTOR COMPANY LIMITED Director 2013-03-27 CURRENT 1988-03-10 Active
GARRY ALEXANDER SCOTT RYALSTING LIMITED Director 1997-04-22 CURRENT 1997-04-10 Active
GARRY ALEXANDER SCOTT SHERIFFMILL MOTOR COMPANY LIMITED Director 1988-03-10 CURRENT 1988-03-10 Active
PHILIP DANIEL SCOTT SHERIFFMILL MOTOR COMPANY LIMITED Director 2009-10-01 CURRENT 1988-03-10 Active
SHEONA FRASER SCOTT RYALSTING LIMITED Director 1997-04-22 CURRENT 1997-04-10 Active
SHEONA FRASER SCOTT SHERIFFMILL MOTOR COMPANY LIMITED Director 1988-03-10 CURRENT 1988-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0530/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04Director's details changed for Colin Samuel Scott on 2023-05-04
2021-12-2230/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-12-02AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-10-25AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04AP03Appointment of Mrs Rebecca Anne Faulkner as company secretary on 2019-03-04
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-06CH01Director's details changed for Sheona Fraser Scott on 2018-11-30
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOW
2018-12-06TM02Termination of appointment of Alexander Dow on 2018-11-30
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT DUDLEY BUTLER
2018-09-20AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05AP01DIRECTOR APPOINTED MR RUPERT DUDLEY BUTLER
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-08CH01Director's details changed for Miss Rebecca Anne Scott on 2017-12-08
2017-11-29AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER CARTMELL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 30/03/16
2016-09-22AP01DIRECTOR APPOINTED MR COLIN MILNE
2016-09-22AP01DIRECTOR APPOINTED MR ANDREW ALEXANDER CARTMELL
2016-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1551560005
2016-08-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2016-08-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KENNEDY
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IRENE FAIRWEATHER
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-05AR0128/12/15 FULL LIST
2015-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/15
2015-11-24TM02APPOINTMENT TERMINATED, SECRETARY ALLAN BLACK & MCCASKIE
2015-11-24AP03SECRETARY APPOINTED MR ALEXANDER DOW
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 7 LINKWOOD PLACE LINKWOOD INDUSTRIAL ESTATE ELGIN MORAY IV30 1HZ
2015-07-06AP01DIRECTOR APPOINTED IRENE FAIRWEATHER
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-30AR0128/12/14 FULL LIST
2014-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/14
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1551560004
2014-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2014 FROM 151 HIGH STREET ELGIN MORAY IV30 1DX
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-09AR0128/12/13 FULL LIST
2013-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/13
2013-04-05AP01DIRECTOR APPOINTED MISS REBECCA ANNE SCOTT
2013-04-05AP01DIRECTOR APPOINTED MR PHILIP DANIEL SCOTT
2013-03-20AR0128/12/12 FULL LIST
2013-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/12
2012-12-19AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-01-17AR0128/12/11 FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOW / 21/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOW / 21/12/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOW / 19/12/2011
2011-12-05AP01DIRECTOR APPOINTED MR ALEXANDER DOW
2011-11-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-23MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-09-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-28AR0128/12/10 FULL LIST
2011-02-09AR0128/12/09 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEONA FRASER SCOTT / 24/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY ALEXANDER SCOTT / 24/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART KENNEDY / 24/12/2009
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS ALLAN BLACK & MCCASKIE / 01/01/2010
2009-10-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-12AP01DIRECTOR APPOINTED COLIN SAMUEL SCOTT
2009-01-12363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-28363sRETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS
2007-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-10363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-21363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-17363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-08225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-31363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-26363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-19363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-20363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-04-13363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-15363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-02410(Scot)PARTIC OF MORT/CHARGE *****
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-18288bDIRECTOR RESIGNED
1997-12-17363(288)DIRECTOR RESIGNED
1997-12-17363sRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-11-10288aNEW DIRECTOR APPOINTED
1996-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-16363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0036130 Active Licenced property: 7 LINKWOOD PLACE ELGIN GB IV30 1HZ;38 CARSEGATE ROAD ETV INVERNESS GB IV3 8EX. Correspondance address: 7 LINKWOOD PLACE ELGIN GB IV30 1HZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELGIN TRUCK AND VAN CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-01 Outstanding BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED
2014-07-03 Outstanding BARNETT WADDINGHAM TRUSTEES SCOTLAND LTD
STANDARD SECURITY 2011-11-30 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-09-23 PART of the property or undertaking has been released from charge CLYDESDALE BANK PLC
FLOATING CHARGE 1998-06-02 PART of the property or undertaking has been released from charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-30
Annual Accounts
2012-03-30
Annual Accounts
2011-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELGIN TRUCK AND VAN CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of ELGIN TRUCK AND VAN CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELGIN TRUCK AND VAN CENTRE LIMITED
Trademarks
We have not found any records of ELGIN TRUCK AND VAN CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELGIN TRUCK AND VAN CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ELGIN TRUCK AND VAN CENTRE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where ELGIN TRUCK AND VAN CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ELGIN TRUCK AND VAN CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELGIN TRUCK AND VAN CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELGIN TRUCK AND VAN CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.