Background WavePink WaveYellow Wave

DEFCO 2000 LIMITED (SC162878)

DEFCO 2000 LIMITED (SC162878) is an active UK company. incorporated on 24 January 1996. with registered office in Moray. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEFCO 2000 LIMITED has been registered for 30 years. Current directors include LUMSDEN, Daniel William, MARK, Rachel.

Company Number
SC162878
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 1996
Age
30 years
Address
1 North Street, Moray, IV30 1UA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LUMSDEN, Daniel William, MARK, Rachel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFCO 2000 LIMITED

DEFCO 2000 LIMITED is an active company incorporated on 24 January 1996 with the registered office located in Moray. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEFCO 2000 LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

SC162878

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 24 January 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

1 North Street Elgin Moray, IV30 1UA,

Timeline

24 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Left
May 18
Director Joined
Mar 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jan 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

GRIGOR & YOUNG LLP

Active
North Street, ElginIV30 1UA
Corporate secretary
Appointed 27 Mar 2019

LUMSDEN, Daniel William

Active
1 North Street, MorayIV30 1UA
Born July 1992
Director
Appointed 14 Aug 2024

MARK, Rachel

Active
1 North Street, MorayIV30 1UA
Born November 1987
Director
Appointed 01 Apr 2022

GRIGOR & YOUNG

Resigned
North Street, ElginIV30 1UA
Corporate secretary
Appointed 24 Jan 1996
Resigned 27 Mar 2019

BATHGATE, George Nicol

Resigned
Sunnyfield Albert Street, NairnIV12 4HF
Born August 1948
Director
Appointed 29 Feb 1996
Resigned 25 Jun 1998

BUIST, Gordon William

Resigned
Crownhill, 20 Wittet Drive, ElginIV30 1SW
Born January 1964
Director
Appointed 18 Dec 2000
Resigned 10 Dec 2002

CAMPBELL, Iain

Resigned
Cameron Terrace, ElginIV30 5SW
Born February 1955
Director
Appointed 13 Dec 2010
Resigned 27 Mar 2014

CRUICKSHANK, Mark, Mr.

Resigned
1 North Street, MorayIV30 1UA
Born November 1973
Director
Appointed 19 Feb 2024
Resigned 16 Aug 2024

DONOGHUE, Gordon

Resigned
Trinity Road, ElginIV30 1UF
Born May 1959
Director
Appointed 27 Mar 2014
Resigned 16 Feb 2016

FRASER, Ewen Alexander

Resigned
18a Young Street, ElginIV30 1TH
Born May 1959
Director
Appointed 13 Dec 2005
Resigned 26 Feb 2021

FRASER, Neil Douglas

Resigned
1 North Street, MorayIV30 1UA
Born November 1966
Director
Appointed 01 Apr 2022
Resigned 19 Feb 2024

GALBRAITH, Stuart

Resigned
1 North Street, MorayIV30 1UA
Born May 1979
Director
Appointed 26 Feb 2021
Resigned 01 Apr 2022

GILLIES, Robin Peter

Resigned
13 Cleveden Road, GlasgowG12 0PQ
Born July 1957
Director
Appointed 27 Feb 2004
Resigned 11 Dec 2006

HARRIS, Katheryn Margaret

Resigned
Trinity Road, ElginIV30 1UF
Born May 1979
Director
Appointed 24 Jan 2019
Resigned 26 Feb 2021

HIGGS, Brian

Resigned
Blakeney Kirkside, MorayIV36 2WH
Born May 1959
Director
Appointed 25 Jun 1998
Resigned 13 Dec 2010

HUTCHEON, Graham Robert

Resigned
10 Sutors View, NairnIV12 5BT
Born June 1963
Director
Appointed 18 Dec 2000
Resigned 10 Dec 2003

LAMB, William Ramsay

Resigned
Laverock, FochabersIV32 7NG
Born March 1958
Director
Appointed 27 Feb 2004
Resigned 28 Apr 2015

LOGAN, James Ritchie

Resigned
Strathmill House, BanffshireAB55 3DQ
Born August 1941
Director
Appointed 24 Jan 1996
Resigned 21 Dec 1998

MACAULAY, Brian

Resigned
1 North Street, MorayIV30 1UA
Born November 1971
Director
Appointed 26 Feb 2021
Resigned 01 Apr 2022

MACGREGOR, Niall Mcall

Resigned
9 Beech Brae, ElginIV30 4NS
Born March 1945
Director
Appointed 21 Dec 1998
Resigned 26 Jun 2000

MACWILLIAM, Graham Peter

Resigned
Knockomie Gardens, ForresIV36 2TN
Born March 1965
Director
Appointed 22 Dec 2008
Resigned 01 Apr 2022

MALCOLM, Dennis David Alexander

Resigned
School Terrace, BanffshireAB38 7AB
Born January 1946
Director
Appointed 12 Dec 2007
Resigned 27 Dec 2022

MCLEAN, James

Resigned
42 Hamilton Drive, ElginIV30 4NL
Born October 1958
Director
Appointed 21 Dec 1998
Resigned 13 Dec 2005

MILLER, Ian

Resigned
Mambeg Lochiepots Road, ElginIV30 3TL
Born August 1940
Director
Appointed 29 Feb 1996
Resigned 25 Nov 1998

STEVENSON, William Brown

Resigned
7 Christie Place, FochabersIV32 7HN
Born October 1962
Director
Appointed 10 Dec 2002
Resigned 13 Dec 2005

WALKER, Martin Allan

Resigned
1 North Street, MorayIV30 1UA
Born November 1971
Director
Appointed 16 Feb 2016
Resigned 31 Mar 2018

WATSON, John Graham

Resigned
Blairwood Hamilton Crescent, ElginIV30 4NW
Born January 1946
Director
Appointed 12 Mar 1996
Resigned 18 Dec 2000
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 February 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 February 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Legacy
4 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 January 2004
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
1 April 1996
224224
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Incorporation Company
24 January 1996
NEWINCIncorporation