Background WavePink WaveYellow Wave

SCOTLOG SALES LIMITED (SC066812)

SCOTLOG SALES LIMITED (SC066812) is an active UK company. incorporated on 5 January 1979. with registered office in Inverness. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. SCOTLOG SALES LIMITED has been registered for 47 years. Current directors include CATTO, Alexander George Munro, CATTO, Glenda Jane, CATTO, Stuart Alexander.

Company Number
SC066812
Status
active
Type
ltd
Incorporated
5 January 1979
Age
47 years
Address
41 Culduthel Road, Inverness, IV2 4AT
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CATTO, Alexander George Munro, CATTO, Glenda Jane, CATTO, Stuart Alexander
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTLOG SALES LIMITED

SCOTLOG SALES LIMITED is an active company incorporated on 5 January 1979 with the registered office located in Inverness. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. SCOTLOG SALES LIMITED was registered 47 years ago.(SIC: 50200)

Status

active

Active since 47 years ago

Company No

SC066812

LTD Company

Age

47 Years

Incorporated 5 January 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

41 Culduthel Road Inverness, IV2 4AT,

Previous Addresses

41 Culduthel Road Inverness IV2 4AT
From: 5 January 1979To: 14 March 2024
Timeline

9 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jan 79
Loan Secured
Dec 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Jun 18
Loan Cleared
Mar 22
Loan Cleared
Mar 24
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CATTO, Alexander George Munro

Active
Elmwood, InvernessIV2 4AT
Born February 1939
Director
Appointed N/A

CATTO, Glenda Jane

Active
41 Culduthel Road, InvernessIV2 4AT
Born January 1975
Director
Appointed 04 Dec 1998

CATTO, Stuart Alexander

Active
45 Midmills Road, InvernessIV2 3NZ
Born February 1979
Director
Appointed 04 Dec 1998

CATTO, Alexander George Munro

Resigned
Elmwood, InvernessIV2 4AT
Secretary
Appointed N/A
Resigned 04 Dec 1998

LIGERTWOOD, John Gordon

Resigned
Drummond Road, InvernessIV2 4NU
Secretary
Appointed 04 Dec 1998
Resigned 01 May 2014

CATTO, Eva Louise

Resigned
Elmwood, InvernessIV2 4AT
Born May 1945
Director
Appointed N/A
Resigned 27 Sept 1998

CATTO, Glenda Jane

Resigned
41 Culduthel Road, InvernessIV2 4AT
Born January 1975
Director
Appointed 04 Dec 1998
Resigned 04 Dec 1998

CATTO, Stuart Alexander

Resigned
41 Culduthel Road, InvernessIV2 4AT
Born February 1979
Director
Appointed 04 Dec 1998
Resigned 04 Dec 1998

Persons with significant control

3

1 Active
2 Ceased
Culduthel Road, InvernessIV2 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2025

Ms Glenda Jane Catto

Ceased
InvernessIV2 4AT
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2025

Mr Stuart Alexander Catto

Ceased
InvernessIV2 4AT
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
30 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 June 2025
MAMA
Resolution
18 June 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 June 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
3 June 2025
CC04CC04
Accounts With Accounts Type Group
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
2 December 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Group
18 January 2013
AAAnnual Accounts
Legacy
14 August 2012
MG01sMG01s
Accounts With Accounts Type Group
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
9 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Medium
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
7 October 2008
419a(Scot)419a(Scot)
Legacy
8 July 2008
410(Scot)410(Scot)
Legacy
24 June 2008
419a(Scot)419a(Scot)
Legacy
24 June 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Legacy
20 February 2008
288cChange of Particulars
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
26 July 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
30 April 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
410(Scot)410(Scot)
Legacy
24 November 2004
410(Scot)410(Scot)
Legacy
24 November 2004
410(Scot)410(Scot)
Legacy
15 October 2004
410(Scot)410(Scot)
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Auditors Resignation Company
6 January 2004
AUDAUD
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
18 September 2002
AAMDAAMD
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Accounts Amended With Accounts Type Full
2 April 2001
AAMDAAMD
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
287Change of Registered Office
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
24 February 1998
123Notice of Increase in Nominal Capital
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
23 December 1997
225Change of Accounting Reference Date
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1994
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
28 April 1987
363363
Accounts With Accounts Type Full
20 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
363363
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Incorporation Company
5 January 1979
NEWINCIncorporation