Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEFCO 2000 LIMITED
Company Information for

DEFCO 2000 LIMITED

1 NORTH STREET, ELGIN, MORAY, IV30 1UA,
Company Registration Number
SC162878
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Defco 2000 Ltd
DEFCO 2000 LIMITED was founded on 1996-01-24 and has its registered office in Moray. The organisation's status is listed as "Active". Defco 2000 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
DEFCO 2000 LIMITED
 
Legal Registered Office
1 NORTH STREET
ELGIN
MORAY
IV30 1UA
Other companies in IV30
 
Filing Information
Company Number SC162878
Company ID Number SC162878
Date formed 1996-01-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717261836  
Last Datalog update: 2024-02-06 22:08:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEFCO 2000 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 DEFCO 2000 LIMITED

Current Directors
Officer Role Date Appointed
GRIGOR & YOUNG
Company Secretary 1996-01-24
EWEN FRASER
Director 2005-12-13
GRAHAM PETER MACWILLIAM
Director 2008-12-22
DENNIS DAVID ALEXANDER MALCOLM
Director 2007-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ALLAN WALKER
Director 2016-02-16 2018-03-31
GORDON DONOGHUE
Director 2014-03-27 2016-02-16
WILLIAM RAMSAY LAMB
Director 2004-02-27 2015-04-28
IAIN CAMPBELL
Director 2010-12-13 2014-03-27
BRIAN HIGGS
Director 1998-06-25 2010-12-13
ROBIN PETER GILLIES
Director 2004-02-27 2006-12-11
JAMES MCLEAN
Director 1998-12-21 2005-12-13
WILLIAM BROWN STEVENSON
Director 2002-12-10 2005-12-13
GRAHAM ROBERT HUTCHEON
Director 2000-12-18 2003-12-10
GORDON WILLIAM BUIST
Director 2000-12-18 2002-12-10
JOHN GRAHAM WATSON
Director 1996-03-12 2000-12-18
NIALL MCALL MACGREGOR
Director 1998-12-21 2000-06-26
JAMES RITCHIE LOGAN
Director 1996-01-24 1998-12-21
IAN MILLER
Director 1996-02-29 1998-11-25
GEORGE NICOL BATHGATE
Director 1996-02-29 1998-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRIGOR & YOUNG MILNE HOLDINGS LIMITED Company Secretary 2005-04-22 CURRENT 2005-02-24 Active
GRIGOR & YOUNG DAAM MORAY LTD Company Secretary 2000-06-29 CURRENT 2000-06-29 Active - Proposal to Strike off
GRIGOR & YOUNG MORAY PROPERTY SEARCHERS LIMITED Company Secretary 1997-11-24 CURRENT 1997-11-24 Active
GRIGOR & YOUNG GRIGOR & YOUNG TRUSTEES LIMITED Company Secretary 1994-09-20 CURRENT 1994-09-20 Active
GRIGOR & YOUNG GRIGOR & YOUNG NOMINEES LIMITED Company Secretary 1994-09-20 CURRENT 1994-09-20 Active
GRIGOR & YOUNG LINKWOOD CONSTRUCTION LIMITED Company Secretary 1994-05-03 CURRENT 1989-05-03 Liquidation
GRIGOR & YOUNG GORDON ARMS HOTEL(INVERURIE)LIMITED Company Secretary 1994-01-19 CURRENT 1976-05-10 Active
GRIGOR & YOUNG BAILLIE BROS. (CONTRACTORS) LIMITED Company Secretary 1989-09-08 CURRENT 1963-11-06 Liquidation
GRIGOR & YOUNG BOARS HEAD SALMON FISHING COMPANY LIMITED Company Secretary 1989-06-07 CURRENT 1982-11-16 Liquidation
GRIGOR & YOUNG MILNE ELGIN LTD Company Secretary 1989-01-12 CURRENT 1973-10-18 Active
GRIGOR & YOUNG WISEMAN (PLUMBING & HEATING) LIMITED Company Secretary 1988-12-31 CURRENT 1981-11-02 Active - Proposal to Strike off
EWEN FRASER XANADU LADIES FASHIONS LTD. Director 2003-05-27 CURRENT 2003-05-27 Active
GRAHAM PETER MACWILLIAM THE COMBINATION OF ROTHES DISTILLERS LIMITED Director 2006-08-09 CURRENT 1994-05-04 Active
DENNIS DAVID ALEXANDER MALCOLM THE SCOTCH WHISKY RESEARCH INSTITUTE Director 2012-12-10 CURRENT 1974-09-30 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
2024-02-27APPOINTMENT TERMINATED, DIRECTOR NEIL DOUGLAS FRASER
2024-02-27DIRECTOR APPOINTED MR. MARK CRUICKSHANK
2024-02-01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR DENNIS DAVID ALEXANDER MALCOLM
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04AP01DIRECTOR APPOINTED MR NEIL DOUGLAS FRASER
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER MACWILLIAM
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART GALBRAITH
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-03-21AP01DIRECTOR APPOINTED MR STUART GALBRAITH
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHERYN MARGARET HARRIS
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CH04SECRETARY'S DETAILS CHNAGED FOR GRIGOR & YOUNG LLP on 2021-01-01
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-06-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-04-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27AP04Appointment of Grigor & Young Llp as company secretary on 2019-03-27
2019-03-27TM02Termination of appointment of Grigor & Young on 2019-03-27
2019-03-27AP01DIRECTOR APPOINTED MS KATHERYN MARGARET HARRIS
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-05-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLAN WALKER
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-03-16AA30/09/16 TOTAL EXEMPTION FULL
2017-03-16AA30/09/16 TOTAL EXEMPTION FULL
2017-02-18CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-18CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-05-19AP01DIRECTOR APPOINTED MR MARTIN ALLAN WALKER
2016-03-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AR0124/01/16 ANNUAL RETURN FULL LIST
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DONOGHUE
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAMSAY LAMB
2015-04-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02AR0124/01/15 ANNUAL RETURN FULL LIST
2014-07-10AP01DIRECTOR APPOINTED MR GORDON DONOGHUE
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CAMPBELL
2014-04-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21AR0124/01/14 ANNUAL RETURN FULL LIST
2013-04-23AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0124/01/13 ANNUAL RETURN FULL LIST
2012-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-06AR0124/01/12 ANNUAL RETURN FULL LIST
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-02AR0124/01/11 NO MEMBER LIST
2011-02-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRIGOR & YOUNG / 24/01/2011
2011-01-31AP01DIRECTOR APPOINTED MR IAIN CAMPBELL
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HIGGS
2010-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-04-06AR0124/01/10 NO MEMBER LIST
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DAVID ALEXANDER MALCOLM / 24/01/2010
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER MACWILLIAM / 24/01/2010
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAMSAY LAMB / 24/01/2010
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HIGGS / 24/01/2010
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EWEN FRASER / 24/01/2010
2009-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MACWILLIAM / 31/03/2009
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-27363aANNUAL RETURN MADE UP TO 24/01/09
2008-12-31288aDIRECTOR APPOINTED GRAHAM PETER MACWILLIAM
2008-05-07363aANNUAL RETURN MADE UP TO 24/01/08
2008-01-10288aNEW DIRECTOR APPOINTED
2007-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-02-01363aANNUAL RETURN MADE UP TO 24/01/07
2007-02-01288bDIRECTOR RESIGNED
2006-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-02363aANNUAL RETURN MADE UP TO 24/01/06
2005-12-22288bDIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-01-29363sANNUAL RETURN MADE UP TO 24/01/05
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-02-27288bDIRECTOR RESIGNED
2004-02-27363sANNUAL RETURN MADE UP TO 24/01/04
2004-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-01-27363sANNUAL RETURN MADE UP TO 24/01/03
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-25363sANNUAL RETURN MADE UP TO 24/01/02
2001-06-15AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-24288bDIRECTOR RESIGNED
2001-01-23363(288)DIRECTOR RESIGNED
2001-01-23363sANNUAL RETURN MADE UP TO 24/01/01
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-22288aNEW DIRECTOR APPOINTED
2000-06-28288bDIRECTOR RESIGNED
2000-01-19363sANNUAL RETURN MADE UP TO 24/01/00
2000-01-19AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-28288aNEW DIRECTOR APPOINTED
1999-01-28288aNEW DIRECTOR APPOINTED
1999-01-28363sANNUAL RETURN MADE UP TO 24/01/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEFCO 2000 LIMITED 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 DEFCO 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEFCO 2000 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DEFCO 2000 LIMITED

Intangible Assets
Patents
We have not found any records of DEFCO 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEFCO 2000 LIMITED
Trademarks
We have not found any records of DEFCO 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEFCO 2000 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 (82990 - Other business support service activities n.e.c.) as DEFCO 2000 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEFCO 2000 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEFCO 2000 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 DEFCO 2000 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.