Defco 2000 Limited MORAY


Defco 2000 started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC162878. The Defco 2000 company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Moray at 1 North Street. Postal code: IV30 1UA.

The firm has 2 directors, namely Rachel M., Neil F.. Of them, Rachel M., Neil F. have been with the company the longest, being appointed on 1 April 2022. As of 29 April 2024, there were 21 ex directors - Brian M., Stuart G. and others listed below. There were no ex secretaries.

Defco 2000 Limited Address / Contact

Office Address 1 North Street
Office Address2 Elgin
Town Moray
Post code IV30 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC162878
Date of Incorporation Wed, 24th Jan 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Rachel M.

Position: Director

Appointed: 01 April 2022

Neil F.

Position: Director

Appointed: 01 April 2022

Grigor & Young Llp

Position: Corporate Secretary

Appointed: 27 March 2019

Brian M.

Position: Director

Appointed: 26 February 2021

Resigned: 01 April 2022

Stuart G.

Position: Director

Appointed: 26 February 2021

Resigned: 01 April 2022

Katheryn H.

Position: Director

Appointed: 24 January 2019

Resigned: 26 February 2021

Martin W.

Position: Director

Appointed: 16 February 2016

Resigned: 31 March 2018

Gordon D.

Position: Director

Appointed: 27 March 2014

Resigned: 16 February 2016

Iain C.

Position: Director

Appointed: 13 December 2010

Resigned: 27 March 2014

Graham M.

Position: Director

Appointed: 22 December 2008

Resigned: 01 April 2022

Dennis M.

Position: Director

Appointed: 12 December 2007

Resigned: 27 December 2022

Ewen F.

Position: Director

Appointed: 13 December 2005

Resigned: 26 February 2021

William L.

Position: Director

Appointed: 27 February 2004

Resigned: 28 April 2015

Robin G.

Position: Director

Appointed: 27 February 2004

Resigned: 11 December 2006

William S.

Position: Director

Appointed: 10 December 2002

Resigned: 13 December 2005

Graham H.

Position: Director

Appointed: 18 December 2000

Resigned: 10 December 2003

Gordon B.

Position: Director

Appointed: 18 December 2000

Resigned: 10 December 2002

James M.

Position: Director

Appointed: 21 December 1998

Resigned: 13 December 2005

Niall M.

Position: Director

Appointed: 21 December 1998

Resigned: 26 June 2000

Brian H.

Position: Director

Appointed: 25 June 1998

Resigned: 13 December 2010

John W.

Position: Director

Appointed: 12 March 1996

Resigned: 18 December 2000

Ian M.

Position: Director

Appointed: 29 February 1996

Resigned: 25 November 1998

George B.

Position: Director

Appointed: 29 February 1996

Resigned: 25 June 1998

James L.

Position: Director

Appointed: 24 January 1996

Resigned: 21 December 1998

Grigor & Young

Position: Corporate Secretary

Appointed: 24 January 1996

Resigned: 27 March 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth34 74334 75934 801       
Balance Sheet
Cash Bank On Hand  67 7883 0683 0803 0873 0983 1043 1053 107
Current Assets235 393260 809307 222204 686302 374297 551327 924296 073309 528508 070
Debtors227 659253 060239 434201 618299 294294 464324 826292 969306 423504 963
Net Assets Liabilities  34 80135 08035 09035 09635 10535 11035 11035 110
Other Debtors  138 073100 464239 436109 787212 847240 510227 926378 371
Property Plant Equipment  801 978763 595683 232636 749553 774454 452470 365775 858
Cash Bank In Hand7 7347 74967 788       
Tangible Fixed Assets754 891667 827801 978       
Reserves/Capital
Profit Loss Account Reserve34 74334 75934 801       
Shareholder Funds34 74334 75934 801       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 159 6921 261 5711 363 3091 469 7871 579 0151 688 9281 766 0291 828 969
Average Number Employees During Period       2 0201 
Corporation Tax Payable    2221  
Creditors  1 026 356906 239921 347853 693803 220693 30781 982419 812
Future Minimum Lease Payments Under Non-cancellable Operating Leases     363 845    
Increase From Depreciation Charge For Year Property Plant Equipment   101 879101 738106 478109 228109 91377 10162 940
Net Current Assets Liabilities206 606210 937259 179177 724273 205252 040284 551273 965227 54688 258
Other Creditors  15 400906 239921 347853 693803 220693 30721 90923 102
Other Taxation Social Security Payable  5 5989 38210 68528 54127 5987 396  
Property Plant Equipment Gross Cost  1 961 6702 025 1662 046 5412 106 5362 132 7892 143 3802 236 3942 604 827
Total Additions Including From Business Combinations Property Plant Equipment   63 49621 37559 99526 25310 59193 014368 433
Total Assets Less Current Liabilities961 497878 7641 061 157941 319956 437888 789838 325728 417697 911864 116
Trade Creditors Trade Payables  27 045 5 0323 5182 8234 36160 073396 710
Trade Debtors Trade Receivables  101 361101 15459 858184 677111 97952 45978 497126 592
Accrued Liabilities Not Expressed Within Creditors Subtotal        662 801829 006
Accruals Deferred Income926 754844 0051 026 356       
Creditors Due Within One Year28 78749 87248 043       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements