Company Information for SCOTLAND ELECTRONICS LIMITED
Seaview, Findhorn, Forres, IV36 3YE,
|
Company Registration Number
SC169046 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |||
|---|---|---|---|
| SCOTLAND ELECTRONICS LIMITED | |||
| Legal Registered Office | |||
| Seaview Findhorn Forres IV36 3YE Other companies in IV36 | |||
| |||
| Company Number | SC169046 | |
|---|---|---|
| Company ID Number | SC169046 | |
| Date formed | 1996-10-15 | |
| Country | SCOTLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2022-10-31 | |
| Account next due | 31/07/2024 | |
| Latest return | 2023-11-28 | |
| Return next due | 26/12/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB241846994 |
| Last Datalog update: | 2025-01-09 16:36:24 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| SCOTLAND ELECTRONICS (INTERNATIONAL) LTD. | CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH | Liquidation | Company formed on the 1988-09-07 | |
![]() |
SCOTLAND ELECTRONICS INC | North Carolina | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
REBECCA RAMSAY |
||
MICHAEL JOHN STUART RAMSAY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DIANE MIDDLETON |
Company Secretary | ||
BRODIES WS |
Nominated Secretary | ||
ALISTAIR CARNEGIE CAMPBELL |
Nominated Director | ||
DAVID WILLIAM ALAN GUILD |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SCOTLAND ELECTRONICS (INTERNATIONAL) LTD. | Company Secretary | 2008-01-27 | CURRENT | 1988-09-07 | Liquidation | |
| SPACEPORT SCOTLAND LTD | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
| QUANTUM SCOTLAND AI LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
| SCOTLAND ELECTRONICS (INTERNATIONAL) LTD. | Director | 1990-03-01 | CURRENT | 1988-09-07 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| Compulsory strike-off action has been suspended | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
| 31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STUART RAMSAY | ||
| DIRECTOR APPOINTED MISS SOPHIE SAMANTHA CLAIRE RAMSAY | ||
| AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MANN | |
| AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
| AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MS ELAINE MANN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MANN | |
| AP01 | DIRECTOR APPOINTED MS ELAINE MANN | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
| AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
| AAMD | Amended account full exemption | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/10/18 FROM Nova House Forres Enterprise Park Forres Morayshire IV36 2AB | |
| DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
| AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
| AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
| AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
| AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
| AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
| AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
| AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 28/11/10 ANNUAL RETURN FULL LIST | |
| AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 28/11/09 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Michael John Stuart Ramsay on 2009-11-26 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE MIDDLETON | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 28 WEST ROAD GRESHOP INDUSTRIAL ESTATE FORRES, MORAY IV36 2GW | |
| AR01 | 28/11/08 FULL LIST | |
| AA | 31/10/06 TOTAL EXEMPTION FULL | |
| AA | 31/10/07 TOTAL EXEMPTION FULL | |
| 288a | SECRETARY APPOINTED REBECCA JANE RAMSAY | |
| 363s | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
| 287 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: WEST ROAD GRESHOP INDUSTRIAL ESTATE FORRES MORAY IV36 2GW | |
| 363(287) | REGISTERED OFFICE CHANGED ON 10/03/04 | |
| 363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
| 363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
| 363s | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
| CERTNM | COMPANY NAME CHANGED PAMA JVC LIMITED CERTIFICATE ISSUED ON 29/06/01 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
| 363b | RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363b | RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/01/98 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| CERTNM | COMPANY NAME CHANGED MORNINGRIDGE LIMITED CERTIFICATE ISSUED ON 25/10/96 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Petitions to Wind Up (Companies) | 2018-09-28 |
| Petitions to Wind Up (Companies) | 2018-07-06 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.19 | 9 |
| MortgagesNumMortOutstanding | 0.58 | 8 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26200 - Manufacture of computers and peripheral equipment
| Creditors Due After One Year | 2011-11-01 | £ 0 |
|---|---|---|
| Creditors Due Within One Year | 2011-11-01 | £ 179,331 |
| Provisions For Liabilities Charges | 2011-11-01 | £ 0 |
Creditors and other liabilities
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 SCOTLAND ELECTRONICS LIMITED
| Called Up Share Capital | 2011-11-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2011-11-01 | £ 1,687 |
| Current Assets | 2011-11-01 | £ 174,925 |
| Debtors | 2011-11-01 | £ 173,238 |
| Fixed Assets | 2011-11-01 | £ 7,630 |
| Shareholder Funds | 2011-11-01 | £ 3,224 |
| Tangible Fixed Assets | 2011-11-01 | £ 4,250 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26200 - Manufacture of computers and peripheral equipment) as SCOTLAND ELECTRONICS LIMITED are:
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
|---|---|---|---|
| Defending party | SCOTLAND ELECTRONICS LIMITED | Event Date | 2018-09-14 |
| On 14 September 2018 , a petition was presented to Elgin Sheirff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that SCOTLAND ELECTRONICS LIMITED, Nova House, Forres Enterprise Park, Forres, Morayshire, IV36 2AB (registered office) (company registration number SC169046) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Elgin Sheirff Court, High Street, Elgin within 8 days of intimation, service and advertisement. S TAIT : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1096493/RGF : | |||
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
| Defending party | SCOTLAND ELECTRONICS LIMITED | Event Date | 2018-06-14 |
| On 14 June 2018 , a petition was presented to Elgin Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Scotland Electronics Limited, Nova House, Forres Enterprise Park, Forres, Morayshire IV36 2AB (registered office) (company registration number SC169046) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Elgin Sheriff Court, High Street, Elgin within 8 days of intimation, service and advertisement. A GORDON , Officer of Revenue & Customs , HM Revenue & Customs Solicitors Office and Legal Services 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1096493/ARG : | |||
| 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. |