Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CIFAL SCOTLAND LTD
Company Information for

CIFAL SCOTLAND LTD

FORRES, MORAY, IV36 3TZ,
Company Registration Number
SC309031
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2018-04-10

Company Overview

About Cifal Scotland Ltd
CIFAL SCOTLAND LTD was founded on 2006-09-22 and had its registered office in Forres. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
CIFAL SCOTLAND LTD
 
Legal Registered Office
FORRES
MORAY
IV36 3TZ
Other companies in IV36
 
Previous Names
CIFAL FINDHORN LTD.02/11/2011
Filing Information
Company Number SC309031
Date formed 2006-09-22
Country United Kingdom
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-04-10
Type of accounts SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIFAL SCOTLAND LTD
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 CIFAL SCOTLAND LTD

Current Directors
Officer Role Date Appointed
JOHN CHORLTON LOWE
Company Secretary 2006-09-22
GORDON MCDONALD
Director 2012-09-10
JAMES MICHAEL SHAW
Director 2009-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHORLTON LOWE
Director 2016-03-17 2017-05-30
JOHN FRANCIS DUDLEY LIDDERDALE
Director 2012-12-13 2016-03-17
SHANE RANKIN
Director 2012-01-23 2016-03-17
DONALD CAIG WILSON
Director 2014-04-30 2016-03-17
ALLAN GRANT WRIGHT
Director 2015-01-22 2016-03-17
JOHN STEWART CREE
Director 2012-09-10 2015-01-22
GEOFFREY DAVID JAMES HAMILTON
Director 2007-09-12 2012-04-30
GORDON MCDONALD
Director 2007-09-12 2012-04-30
GEORGE MCINTYRE
Director 2008-09-18 2012-04-30
LESLEY ANN PARKER
Director 2010-12-17 2012-04-30
JONATHAN DAWSON
Director 2006-09-22 2011-05-10
JAMES JOHNSTON
Director 2008-09-18 2010-09-03
ROBERT JOHN CORMACK
Director 2008-10-01 2009-11-24
MARIANNE CATHARINE HOLLANDER
Director 2006-09-22 2009-02-23
ALASDAIR URQUHART
Director 2006-10-04 2007-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHORLTON LOWE TREES FOR LIFE Company Secretary 2007-02-01 CURRENT 1993-03-18 Active
JOHN CHORLTON LOWE FINDHORN WIND PARK LIMITED Company Secretary 2005-01-01 CURRENT 2002-05-16 Active
JOHN CHORLTON LOWE DUNELAND LIMITED Company Secretary 2004-05-04 CURRENT 1997-04-11 Active
JOHN CHORLTON LOWE NEW FINDHORN DIRECTIONS LIMITED Company Secretary 1995-04-05 CURRENT 1979-12-10 Active
GORDON MCDONALD THE GRAMPIAN VENTURE CAPITAL FUND LIMITED Director 2008-09-16 CURRENT 1987-02-23 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
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-01-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-16DS01APPLICATION FOR STRIKING-OFF
2017-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE
2017-01-05AA31/03/16 TOTAL EXEMPTION FULL
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-03-23AP01DIRECTOR APPOINTED MR JOHN CHORLTON LOWE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIDDERDALE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SHANE RANKIN
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILSON
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WRIGHT
2016-02-29AA01CURREXT FROM 30/09/2015 TO 31/03/2016
2015-10-13AR0122/09/15 NO MEMBER LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-27AP01DIRECTOR APPOINTED MR ALLAN GRANT WRIGHT
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CREE
2014-09-30AR0122/09/14 NO MEMBER LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-07AP01DIRECTOR APPOINTED RIGHT HONOURABLE DONALD CAIG WILSON
2014-01-28MISCSECTION 519
2013-11-01AR0122/09/13
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM MORAY COUNCIL OFFICES HIGH STREET ELGIN MORAY IV30 1BX
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM HORIZON SCOTLAND FORRES ENTERPRISE PARK FORRES MORAY IV36 2AB
2013-04-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-27AP01DIRECTOR APPOINTED MR JOHN FRANCIS DUDLEY LIDDERDALE
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE RANKIN / 14/12/2012
2012-10-22AR0122/09/12
2012-10-19AP01DIRECTOR APPOINTED MR GORDON MCDONALD
2012-10-10AP01DIRECTOR APPOINTED MR/CONVENER JOHN STEWART CREE
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAMILTON
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY PARKER
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCINTYRE
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCDONALD
2012-05-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-23AP01DIRECTOR APPOINTED SHANE RANKIN
2011-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-02CERTNMCOMPANY NAME CHANGED CIFAL FINDHORN LTD. CERTIFICATE ISSUED ON 02/11/11
2011-11-02RES15CHANGE OF NAME 31/10/2011
2011-10-10AR0122/09/11
2011-06-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAWSON
2010-12-23AP01DIRECTOR APPOINTED LESLEY ANN PARKER
2010-10-07AR0122/09/10
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON
2010-05-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CORMACK
2009-10-29AR0122/09/09
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN CHORLTON LOWE / 09/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL SHAW / 09/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MCDONALD / 09/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCINTYRE / 09/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID JAMES HAMILTON / 09/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNSTON / 09/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAWSON / 09/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT JOHN CORMACK / 09/10/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-17288aDIRECTOR APPOINTED JAMES MICHAEL SHAW
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM THE PARK FINDHORN FORRES MORAY IV36 3TZ
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR MARIANNE HOLLANDER
2008-10-16363aANNUAL RETURN MADE UP TO 22/09/08
2008-10-08288aDIRECTOR APPOINTED JAMES JOHNSTON
2008-10-08288aDIRECTOR APPOINTED GEORGE MCINTYRE
2008-10-08288aDIRECTOR APPOINTED PROFESSOR ROBERT JOHN CORMACK
2008-07-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16363sANNUAL RETURN MADE UP TO 22/09/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to CIFAL SCOTLAND LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 CIFAL SCOTLAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIFAL SCOTLAND LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 CIFAL SCOTLAND LTD

Intangible Assets
Patents
We have not found any records of CIFAL SCOTLAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CIFAL SCOTLAND LTD
Trademarks
We have not found any records of CIFAL SCOTLAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIFAL SCOTLAND LTD. 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 (85320 - Technical and vocational secondary education) as CIFAL SCOTLAND LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CIFAL SCOTLAND LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIFAL SCOTLAND LTD 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 CIFAL SCOTLAND LTD 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.