CITY OF ELGIN BID LTD.

Register to unlock more data on OkredoRegister

CITY OF ELGIN BID LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC365793

Incorporation date

18/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-30 Marine Place, Buckie AB56 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2009)
dot icon27/02/2026
Termination of appointment of Darren Macdonald as a director on 2026-02-27
dot icon19/01/2026
Termination of appointment of John Andrew Divers as a director on 2026-01-14
dot icon05/11/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon05/11/2025
Termination of appointment of Lee Elizabeth Midlane as a director on 2025-10-17
dot icon15/07/2025
Termination of appointment of Katherine Elizabeth Mackintosh as a director on 2025-07-14
dot icon15/07/2025
Termination of appointment of Stuart Lindsay Huyton as a director on 2025-07-14
dot icon25/06/2025
Termination of appointment of Fraser Robson as a director on 2025-06-22
dot icon17/03/2025
Termination of appointment of Derek Flett Duncan as a director on 2025-03-17
dot icon30/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Compulsory strike-off action has been discontinued
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon02/12/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon07/11/2023
Termination of appointment of Laura Scott as a director on 2022-11-30
dot icon07/11/2023
Termination of appointment of Greg James Robertson as a director on 2022-11-30
dot icon07/11/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon11/01/2023
Accounts for a small company made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon16/09/2022
Auditor's resignation
dot icon29/08/2022
Appointment of Mrs Sarah Rachel Holmes as a director on 2022-08-24
dot icon08/08/2022
Appointment of Mrs Juliette Buchan as a director on 2022-07-24
dot icon08/08/2022
Termination of appointment of Ian George Masson Urquhart as a director on 2022-08-04
dot icon08/08/2022
Termination of appointment of Richard Cumming as a director on 2022-08-04
dot icon11/11/2021
Accounts for a small company made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon29/09/2021
Termination of appointment of Alistair Elliot Simpson as a director on 2020-10-31
dot icon29/09/2021
Appointment of Ms Natalie Shewan as a director on 2021-08-19
dot icon29/09/2021
Appointment of Mr Derek Flett Duncan as a director on 2021-08-19
dot icon29/09/2021
Termination of appointment of David Patterson as a director on 2021-08-19
dot icon29/09/2021
Termination of appointment of Abigail Tracey Dempster as a director on 2021-08-18
dot icon29/09/2021
Termination of appointment of Tracy Sellar as a director on 2021-01-06
dot icon03/03/2021
Appointment of Mrs Laura Scott as a director on 2021-03-02
dot icon02/12/2020
Accounts for a small company made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon24/04/2020
Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 2020-04-24
dot icon25/11/2019
Accounts for a small company made up to 2019-03-31
dot icon23/10/2019
Appointment of Mr Greg James Robertson as a director on 2019-10-07
dot icon07/10/2019
Termination of appointment of Neil Kilgour Ross as a director on 2019-10-04
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon13/11/2018
Accounts for a small company made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon04/09/2018
Appointment of Mr Stephen Ashley Young as a director on 2018-08-27
dot icon28/08/2018
Termination of appointment of David Robertson as a director on 2018-02-26
dot icon28/08/2018
Termination of appointment of James O'connor as a director on 2017-10-30
dot icon28/08/2018
Termination of appointment of James Robert Gardiner as a director on 2018-04-23
dot icon03/05/2018
Appointment of Mr Richard Cumming as a director on 2018-02-26
dot icon15/11/2017
Accounts for a small company made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon11/09/2017
Registered office address changed from 1a Cluny Square Buckie AB52 1AH to 1a Cluny Square Buckie AB56 1AH on 2017-09-11
dot icon21/07/2017
Appointment of Tracy Sellar as a director on 2016-02-11
dot icon11/04/2017
Appointment of Mr David Patterson as a director on 2016-05-12
dot icon01/03/2017
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon27/02/2017
Termination of appointment of Ewan Strachan as a director on 2016-04-01
dot icon27/02/2017
Termination of appointment of Anne Lindsay as a director on 2016-03-02
dot icon24/02/2017
Appointment of Ms Abigail Tracey Dempster as a director on 2016-11-10
dot icon24/02/2017
Appointment of Mr Stuart Lindsay Huyton as a director on 2015-09-03
dot icon01/11/2016
Confirmation statement made on 2016-09-18 with updates
dot icon14/10/2016
Full accounts made up to 2016-01-31
dot icon22/02/2016
Termination of appointment of John Timothy Place Widdowson as a director on 2016-01-11
dot icon22/02/2016
Termination of appointment of James Fraser Royan as a director on 2015-11-26
dot icon22/02/2016
Termination of appointment of Faith Anne Houlding as a director on 2015-11-26
dot icon16/02/2016
Appointment of Katherine Elizabeth Mackintosh as a director on 2015-11-26
dot icon21/10/2015
Full accounts made up to 2015-01-31
dot icon03/10/2015
Appointment of Inspector Ewan Strachan as a director on 2015-09-24
dot icon03/10/2015
Appointment of Anne Lindsay as a director on 2015-03-19
dot icon01/10/2015
Annual return made up to 2015-09-18 no member list
dot icon16/09/2015
Termination of appointment of David Alistair Urquhart as a director on 2015-04-06
dot icon16/09/2015
Termination of appointment of Francis Gerard Hughes as a director on 2015-03-17
dot icon24/03/2015
Appointment of James O'connor as a director on 2014-09-11
dot icon24/03/2015
Appointment of Faith Anne Houlding as a director on 2014-09-11
dot icon24/03/2015
Appointment of Francis Gerard Hughes as a director on 2014-09-11
dot icon24/03/2015
Termination of appointment of Anne Lindsay as a director on 2014-09-11
dot icon24/03/2015
Termination of appointment of Ewan Strachan as a director on 2014-11-25
dot icon17/10/2014
Full accounts made up to 2014-01-31
dot icon01/10/2014
Annual return made up to 2014-09-18 no member list
dot icon19/11/2013
Appointment of Ewan Strachan as a director
dot icon14/10/2013
Annual return made up to 2013-09-18 no member list
dot icon30/09/2013
Full accounts made up to 2013-01-31
dot icon12/09/2013
Appointment of Anne Lindsay as a director
dot icon12/09/2013
Termination of appointment of Mark Cooper as a director
dot icon12/09/2013
Termination of appointment of Michael Devenney as a director
dot icon27/11/2012
Termination of appointment of Kathleen Mcgreever as a director
dot icon02/11/2012
Annual return made up to 2012-09-18 no member list
dot icon30/10/2012
Full accounts made up to 2012-01-31
dot icon12/06/2012
Appointment of Mr Mark Sinclair Cooper as a director
dot icon12/06/2012
Appointment of Councillor John Andrew Divers as a director
dot icon12/06/2012
Termination of appointment of John Russell as a director
dot icon19/10/2011
Annual return made up to 2011-09-18 no member list
dot icon19/10/2011
Director's details changed for Mr John Timothy Place Widdowson on 2011-09-18
dot icon19/10/2011
Director's details changed for Neil Kilgour Ross on 2011-09-18
dot icon19/10/2011
Director's details changed for Mr Alistair Elliot Simpson on 2011-09-18
dot icon19/10/2011
Director's details changed for James Fraser Royan on 2011-09-18
dot icon19/10/2011
Director's details changed for David Alistair Urquhart on 2011-09-18
dot icon19/10/2011
Director's details changed for Mr Ian George Masson Urquhart on 2011-09-18
dot icon19/10/2011
Director's details changed for Kathleen Maria Mcgreever on 2011-09-18
dot icon19/10/2011
Director's details changed for Mr John Grant Russell on 2011-09-18
dot icon19/10/2011
Director's details changed for David Robertson on 2011-09-18
dot icon19/10/2011
Director's details changed for James Robert Gardiner on 2011-09-18
dot icon19/10/2011
Director's details changed for Mark James Angus on 2011-09-18
dot icon19/10/2011
Director's details changed for Michael Devenney on 2011-09-18
dot icon19/07/2011
Full accounts made up to 2011-01-31
dot icon09/02/2011
Previous accounting period extended from 2010-09-30 to 2011-01-31
dot icon15/10/2010
Annual return made up to 2010-09-18 no member list
dot icon15/10/2010
Termination of appointment of Angus Gunn as a director
dot icon10/09/2010
Appointment of Kathleen Maria Mcgreever as a director
dot icon12/05/2010
Appointment of David Alistair Urquhart as a director
dot icon12/05/2010
Appointment of James Robert Gardiner as a director
dot icon12/05/2010
Appointment of Mr John Grant Russell as a director
dot icon12/05/2010
Appointment of Mr John Timothy Place Widdowson as a director
dot icon12/05/2010
Appointment of Neil Kilgour Ross as a director
dot icon12/05/2010
Appointment of Mr Ian George Masson Urquhart as a director
dot icon12/05/2010
Appointment of Angus Fraser Gunn as a director
dot icon12/05/2010
Appointment of Michael Devenney as a director
dot icon12/05/2010
Appointment of Mark James Angus as a director
dot icon12/05/2010
Appointment of Mr Alistair Elliot Simpson as a director
dot icon12/05/2010
Appointment of David Robertson as a director
dot icon12/05/2010
Appointment of James Fraser Royan as a director
dot icon23/09/2009
Appointment terminated director stephen mabbott
dot icon23/09/2009
Appointment terminated secretary brian reid LTD.
dot icon18/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£102,978.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
199.47K
-
0.00
200.15K
-
2023
4
171.19K
-
0.00
102.98K
-
2023
4
171.19K
-
0.00
102.98K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

171.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urquhart, Ian George Masson
Director
01/02/2010 - 04/08/2022
4
Robertson, David
Director
01/02/2010 - 26/02/2018
6
Scott, Laura
Director
02/03/2021 - 30/11/2022
6
Cumming, Richard
Director
26/02/2018 - 04/08/2022
2
Macdonald, Darren
Director
29/09/2023 - 27/02/2026
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY OF ELGIN BID LTD.

CITY OF ELGIN BID LTD. is an(a) Active company incorporated on 18/09/2009 with the registered office located at 26-30 Marine Place, Buckie AB56 1UT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF ELGIN BID LTD.?

toggle

CITY OF ELGIN BID LTD. is currently Active. It was registered on 18/09/2009 .

Where is CITY OF ELGIN BID LTD. located?

toggle

CITY OF ELGIN BID LTD. is registered at 26-30 Marine Place, Buckie AB56 1UT.

What does CITY OF ELGIN BID LTD. do?

toggle

CITY OF ELGIN BID LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CITY OF ELGIN BID LTD. have?

toggle

CITY OF ELGIN BID LTD. had 4 employees in 2023.

What is the latest filing for CITY OF ELGIN BID LTD.?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Darren Macdonald as a director on 2026-02-27.