DEFCO 2000 LIMITED

Register to unlock more data on OkredoRegister

DEFCO 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC162878

Incorporation date

24/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 North Street, Elgin, Moray IV30 1UACopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1996)
dot icon09/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon16/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon23/08/2024
Termination of appointment of Mark Cruickshank as a director on 2024-08-16
dot icon14/08/2024
Appointment of Mr. Daniel William Lumsden as a director on 2024-08-14
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/02/2024
Termination of appointment of Neil Douglas Fraser as a director on 2024-02-19
dot icon27/02/2024
Appointment of Mr. Mark Cruickshank as a director on 2024-02-19
dot icon01/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon09/01/2023
Termination of appointment of Dennis David Alexander Malcolm as a director on 2022-12-27
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/05/2022
Appointment of Rachel Mark as a director on 2022-04-01
dot icon04/05/2022
Appointment of Mr Neil Douglas Fraser as a director on 2022-04-01
dot icon04/05/2022
Termination of appointment of Brian Macaulay as a director on 2022-04-01
dot icon04/05/2022
Termination of appointment of Graham Peter Macwilliam as a director on 2022-04-01
dot icon13/04/2022
Termination of appointment of Stuart Galbraith as a director on 2022-04-01
dot icon21/03/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon21/03/2022
Appointment of Mr Brian Macaulay as a director on 2021-02-26
dot icon21/03/2022
Appointment of Mr Stuart Galbraith as a director on 2021-02-26
dot icon21/03/2022
Termination of appointment of Ewen Alexander Fraser as a director on 2021-02-26
dot icon21/03/2022
Termination of appointment of Katheryn Margaret Harris as a director on 2021-02-26
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/02/2021
Secretary's details changed for Grigor & Young Llp on 2021-01-01
dot icon24/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/03/2019
Appointment of Grigor & Young Llp as a secretary on 2019-03-27
dot icon27/03/2019
Termination of appointment of Grigor & Young as a secretary on 2019-03-27
dot icon27/03/2019
Appointment of Ms Katheryn Margaret Harris as a director on 2019-01-24
dot icon08/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/05/2018
Termination of appointment of Martin Allan Walker as a director on 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon19/05/2016
Appointment of Mr Martin Allan Walker as a director on 2016-02-16
dot icon31/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/02/2016
Annual return made up to 2016-01-24 no member list
dot icon23/02/2016
Termination of appointment of Gordon Donoghue as a director on 2016-02-16
dot icon16/02/2016
Termination of appointment of William Ramsay Lamb as a director on 2015-04-28
dot icon23/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/02/2015
Annual return made up to 2015-01-24 no member list
dot icon10/07/2014
Appointment of Mr Gordon Donoghue as a director
dot icon10/07/2014
Termination of appointment of Iain Campbell as a director
dot icon09/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/02/2014
Annual return made up to 2014-01-24 no member list
dot icon23/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/02/2013
Annual return made up to 2013-01-24 no member list
dot icon02/07/2012
Accounts for a small company made up to 2011-09-30
dot icon06/02/2012
Annual return made up to 2012-01-24 no member list
dot icon03/06/2011
Accounts for a small company made up to 2010-09-30
dot icon02/02/2011
Annual return made up to 2011-01-24 no member list
dot icon02/02/2011
Secretary's details changed for Grigor & Young on 2011-01-24
dot icon31/01/2011
Appointment of Mr Iain Campbell as a director
dot icon31/01/2011
Termination of appointment of Brian Higgs as a director
dot icon07/05/2010
Accounts for a small company made up to 2009-09-30
dot icon06/04/2010
Annual return made up to 2010-01-24 no member list
dot icon05/04/2010
Director's details changed for Graham Peter Macwilliam on 2010-01-24
dot icon05/04/2010
Director's details changed for William Ramsay Lamb on 2010-01-24
dot icon05/04/2010
Director's details changed for Dennis David Alexander Malcolm on 2010-01-24
dot icon05/04/2010
Director's details changed for Ewen Fraser on 2010-01-24
dot icon05/04/2010
Director's details changed for Brian Higgs on 2010-01-24
dot icon04/04/2009
Director's change of particulars / graham macwilliam / 31/03/2009
dot icon03/02/2009
Accounts for a small company made up to 2008-09-30
dot icon27/01/2009
Annual return made up to 24/01/09
dot icon31/12/2008
Director appointed graham peter macwilliam
dot icon07/05/2008
Annual return made up to 24/01/08
dot icon10/01/2008
New director appointed
dot icon28/12/2007
Accounts for a small company made up to 2007-09-30
dot icon01/02/2007
Annual return made up to 24/01/07
dot icon01/02/2007
Director resigned
dot icon18/12/2006
Accounts for a small company made up to 2006-09-30
dot icon13/03/2006
Accounts for a small company made up to 2005-09-30
dot icon02/02/2006
Annual return made up to 24/01/06
dot icon22/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
New director appointed
dot icon29/01/2005
Annual return made up to 24/01/05
dot icon17/01/2005
Accounts for a small company made up to 2004-09-30
dot icon17/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon27/02/2004
Annual return made up to 24/01/04
dot icon27/02/2004
Director resigned
dot icon10/01/2004
Accounts for a small company made up to 2003-09-30
dot icon27/01/2003
Annual return made up to 24/01/03
dot icon09/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/12/2002
New director appointed
dot icon12/12/2002
Director resigned
dot icon14/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon25/01/2002
Annual return made up to 24/01/02
dot icon15/06/2001
Full accounts made up to 2000-09-30
dot icon24/01/2001
Director resigned
dot icon23/01/2001
Annual return made up to 24/01/01
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon28/06/2000
Director resigned
dot icon19/01/2000
Annual return made up to 24/01/00
dot icon19/01/2000
Full accounts made up to 1999-09-30
dot icon29/07/1999
Full accounts made up to 1998-09-30
dot icon28/01/1999
Director resigned
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
Annual return made up to 24/01/99
dot icon07/07/1998
Accounts for a small company made up to 1997-09-30
dot icon04/07/1998
New director appointed
dot icon04/07/1998
Director resigned
dot icon02/03/1998
Annual return made up to 24/01/98
dot icon06/06/1997
Accounts for a small company made up to 1996-09-30
dot icon24/01/1997
Annual return made up to 24/01/97
dot icon21/01/1997
New director appointed
dot icon01/04/1996
Accounting reference date notified as 30/09
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon24/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+0.06 % *

* during past year

Cash in Bank

£3,107.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.11K
-
0.00
3.11K
-
2022
0
35.11K
-
0.00
3.11K
-
2022
0
35.11K
-
0.00
3.11K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

35.11K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.11K £Ascended0.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Neil Douglas
Director
01/04/2022 - 19/02/2024
2
Malcolm, Dennis David Alexander
Director
12/12/2007 - 27/12/2022
3
Cruickshank, Mark, Mr.
Director
19/02/2024 - 16/08/2024
-
Mark, Rachel
Director
01/04/2022 - Present
1
Lumsden, Daniel William
Director
14/08/2024 - Present
1

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEFCO 2000 LIMITED

DEFCO 2000 LIMITED is an(a) Active company incorporated on 24/01/1996 with the registered office located at 1 North Street, Elgin, Moray IV30 1UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEFCO 2000 LIMITED?

toggle

DEFCO 2000 LIMITED is currently Active. It was registered on 24/01/1996 .

Where is DEFCO 2000 LIMITED located?

toggle

DEFCO 2000 LIMITED is registered at 1 North Street, Elgin, Moray IV30 1UA.

What does DEFCO 2000 LIMITED do?

toggle

DEFCO 2000 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEFCO 2000 LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-24 with no updates.