Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST SCOTTISH SEARCHING SERVICES LIMITED
Company Information for

FIRST SCOTTISH SEARCHING SERVICES LIMITED

PHENNA GROUP, THE POYNT, 45 WOLLATON STREET, NOTTINGHAM, NG1 5FW,
Company Registration Number
01026946
Private Limited Company
Active

Company Overview

About First Scottish Searching Services Ltd
FIRST SCOTTISH SEARCHING SERVICES LIMITED was founded on 1971-10-11 and has its registered office in Nottingham. The organisation's status is listed as "Active". First Scottish Searching Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRST SCOTTISH SEARCHING SERVICES LIMITED
 
Legal Registered Office
PHENNA GROUP, THE POYNT
45 WOLLATON STREET
NOTTINGHAM
NG1 5FW
Other companies in CF10
 
 
Filing Information
Company Number 01026946
Company ID Number 01026946
Date formed 1971-10-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB751114860  
Last Datalog update: 2024-11-05 14:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST SCOTTISH SEARCHING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST SCOTTISH SEARCHING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA BURTON
Company Secretary 2008-01-01
SAMANTHA BURTON
Director 2009-04-08
IAN JAMES FRASER
Director 2011-06-24
LORNA ANNE INNES
Director 2009-02-03
MALCOLM NOBLE
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR GRAHAM
Director 2009-02-03 2014-06-30
JOHN WOOD YORKSTON
Director 1992-11-18 2012-09-30
BERYL ANNE TOUGH
Director 2000-06-02 2009-05-31
LINDSAYS WS
Company Secretary 2000-11-01 2007-12-31
JAMES FRANCIS CAMPBELL
Director 2000-06-02 2006-07-31
STEPHEN MARK LOCK
Company Secretary 2000-06-02 2000-11-01
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 1998-05-29 2000-06-02
PHILIP ANTHONY GEORGE
Director 1992-03-13 2000-06-02
KEITH WILLIAM HORLOCK
Director 1994-11-25 2000-06-02
JOHN FRANCIS WOODS
Director 1992-03-13 2000-06-02
JOHN STEARN SCOTT
Director 1993-07-23 2000-04-01
STANLEY JOSEPH CLAYMAN
Company Secretary 1993-12-08 1998-05-29
STANLEY JOSEPH CLAYMAN
Director 1993-07-23 1998-05-29
MICHAEL ANTHONY MEW
Director 1993-11-25 1997-06-30
DAVID FRANCIS COWHAM
Director 1992-03-13 1997-02-28
MICHAEL THOMAS HORTON
Director 1992-03-13 1994-10-31
JOSEF INGO KAMIEL
Director 1992-03-13 1994-05-31
JOHN STEARN SCOTT
Company Secretary 1992-03-13 1993-12-08
THOMAS JAMES BORGEN WRIGLEY
Director 1992-03-13 1993-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA BURTON FIRST FORMATIONS LIMITED Company Secretary 2008-01-01 CURRENT 2003-06-23 Dissolved 2013-09-06
SAMANTHA BURTON FIRST SCOTTISH ENDOWMENTS LIMITED Company Secretary 2008-01-01 CURRENT 2000-05-10 Dissolved 2013-09-06
SAMANTHA BURTON PREMIER POST LIMITED Company Secretary 2008-01-01 CURRENT 2002-09-19 Dissolved 2013-09-06
SAMANTHA BURTON REDFOX LIMITED Company Secretary 2008-01-01 CURRENT 2000-05-11 Dissolved 2013-09-06
SAMANTHA BURTON FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 1994-12-02 Dissolved 2013-09-06
SAMANTHA BURTON SEARCH SCOTLAND LIMITED Company Secretary 2008-01-01 CURRENT 1999-01-07 Dissolved 2013-09-06
SAMANTHA BURTON THE LEGAL POST LIMITED Company Secretary 2008-01-01 CURRENT 2003-08-06 Dissolved 2013-09-06
SAMANTHA BURTON FIRST SCOTTISH SECRETARIES LIMITED Company Secretary 2008-01-01 CURRENT 1994-12-02 Dissolved 2013-09-06
SAMANTHA BURTON FIRST SCOTTISH TITLE INSURANCE SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 2000-05-10 Dissolved 2013-09-06
SAMANTHA BURTON DALGETY BAY PF LIMITED Company Secretary 2008-01-01 CURRENT 2002-10-30 Dissolved 2018-01-09
SAMANTHA BURTON FIRST SCOTTISH PROPERTY SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 1990-02-27 Active - Proposal to Strike off
SAMANTHA BURTON FIRST SCOTTISH GROUP LIMITED Company Secretary 2008-01-01 CURRENT 2000-03-07 Active
SAMANTHA BURTON DALGETY BAY PL LIMITED Company Secretary 2008-01-01 CURRENT 2000-08-18 Active - Proposal to Strike off
SAMANTHA BURTON FIRST SCOTTISH FORMATION SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 1994-10-05 Active - Proposal to Strike off
SAMANTHA BURTON FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED Company Secretary 2008-01-01 CURRENT 2002-12-12 Active
SAMANTHA BURTON LADIES GOLF UNION LIMITED Director 2014-12-18 CURRENT 2009-05-12 Dissolved 2017-01-03
SAMANTHA BURTON R&A GOLF AND LEISURE LIMITED Director 2014-02-15 CURRENT 2009-10-14 Active
SAMANTHA BURTON DALGETY BAY PF LIMITED Director 2009-05-31 CURRENT 2002-10-30 Dissolved 2018-01-09
SAMANTHA BURTON DALGETY BAY PL LIMITED Director 2009-05-06 CURRENT 2000-08-18 Active - Proposal to Strike off
SAMANTHA BURTON FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED Director 2009-04-08 CURRENT 2002-12-12 Active
SAMANTHA BURTON FIRST SCOTTISH GROUP LIMITED Director 2009-02-03 CURRENT 2000-03-07 Active
IAN JAMES FRASER FIRST SCOTTISH PROPERTY SERVICES LIMITED Director 2012-10-02 CURRENT 1990-02-27 Active - Proposal to Strike off
IAN JAMES FRASER FIRST FORMATIONS LIMITED Director 2012-09-30 CURRENT 2003-06-23 Dissolved 2013-09-06
IAN JAMES FRASER FIRST SCOTTISH ENDOWMENTS LIMITED Director 2012-09-30 CURRENT 2000-05-10 Dissolved 2013-09-06
IAN JAMES FRASER PREMIER POST LIMITED Director 2012-09-30 CURRENT 2002-09-19 Dissolved 2013-09-06
IAN JAMES FRASER REDFOX LIMITED Director 2012-09-30 CURRENT 2000-05-11 Dissolved 2013-09-06
IAN JAMES FRASER FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED Director 2012-09-30 CURRENT 1994-12-02 Dissolved 2013-09-06
IAN JAMES FRASER SEARCH SCOTLAND LIMITED Director 2012-09-30 CURRENT 1999-01-07 Dissolved 2013-09-06
IAN JAMES FRASER THE LEGAL POST LIMITED Director 2012-09-30 CURRENT 2003-08-06 Dissolved 2013-09-06
IAN JAMES FRASER FIRST SCOTTISH SECRETARIES LIMITED Director 2012-09-30 CURRENT 1994-12-02 Dissolved 2013-09-06
IAN JAMES FRASER CX-SCOTLAND LTD. Director 2012-09-30 CURRENT 2009-09-14 Dissolved 2013-09-06
IAN JAMES FRASER FIRST SCOTTISH TITLE INSURANCE SERVICES LIMITED Director 2012-09-30 CURRENT 2000-05-10 Dissolved 2013-09-06
IAN JAMES FRASER FIRST SCOTTISH FORMATION SERVICES LIMITED Director 2012-09-30 CURRENT 1994-10-05 Active - Proposal to Strike off
IAN JAMES FRASER CONVEYANCING EXCHANGE SCOTLAND LTD. Director 2012-09-30 CURRENT 2009-09-14 Active
IAN JAMES FRASER DALGETY BAY PF LIMITED Director 2011-06-24 CURRENT 2002-10-30 Dissolved 2018-01-09
IAN JAMES FRASER FIRST SCOTTISH GROUP LIMITED Director 2011-06-24 CURRENT 2000-03-07 Active
IAN JAMES FRASER DALGETY BAY PL LIMITED Director 2011-06-24 CURRENT 2000-08-18 Active - Proposal to Strike off
IAN JAMES FRASER FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED Director 2011-06-24 CURRENT 2002-12-12 Active
LORNA ANNE INNES FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED Director 2009-02-03 CURRENT 2002-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-14CONFIRMATION STATEMENT MADE ON 14/02/25, WITH NO UPDATES
2025-01-16APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAY
2025-01-15APPOINTMENT TERMINATED, DIRECTOR IAN JAMES FRASER
2025-01-15APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY
2025-01-15APPOINTMENT TERMINATED, DIRECTOR ROBERT LASZLO ROSTAS
2024-10-21DIRECTOR APPOINTED MS LORNA ANNE INNES
2024-10-21DIRECTOR APPOINTED MS SAMANTHA JANE BURTON
2024-10-15DIRECTOR APPOINTED MR THOMAS GRAY
2024-10-01DIRECTOR APPOINTED MR MICHAEL IDRIS ANDREWS
2024-10-01DIRECTOR APPOINTED MRS SARAH JULIE LOWE
2024-07-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010269460008
2024-02-28CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom
2023-11-28DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-11-28APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON
2023-08-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03REGISTRATION OF A CHARGE / CHARGE CODE 010269460008
2023-02-17CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010269460006
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010269460007
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM 14 Clarendon Street Nottingham NG1 5HQ England
2022-02-16CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/21 FROM 16 Churchill Way Cardiff South Glamorgan CF10 2DX
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010269460007
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010269460006
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010269460005
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12CH01Director's details changed for Mr David George Harrison on 2020-03-20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-04AA01Previous accounting period shortened from 31/05/20 TO 31/12/19
2020-01-28AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-05-09RES13Resolutions passed:
  • Re-facility agreement/debenture/documents/app agent 18/04/2019
  • ALTER ARTICLES
2019-05-09MEM/ARTSARTICLES OF ASSOCIATION
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOE BENNETT
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 010269460005
2019-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010269460004
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-09-21AP01DIRECTOR APPOINTED MR CONOR THOMAS CLARKE
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CONOR THOMAS CLARKE
2018-09-21TM02Termination of appointment of Samantha Burton on 2018-08-21
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010269460004
2018-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH NO UPDATES
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 101000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 101000
2016-03-04AR0104/03/16 ANNUAL RETURN FULL LIST
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 101000
2015-03-04AR0104/03/15 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GRAHAM
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 101000
2014-03-04AR0104/03/14 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-03-18AR0104/03/13 FULL LIST
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YORKSTON
2012-03-08AR0104/03/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-27AP01DIRECTOR APPOINTED MR IAN JAMES FRASER
2011-03-10AR0104/03/11 FULL LIST
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-03-09AR0104/03/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NOBLE / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM / 09/03/2010
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-08RES13INTERCREDITOR AGREEMENT/DIRECTORS INTEREST 20/08/2009
2009-06-02225PREVEXT FROM 31/12/2008 TO 31/05/2009
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR BERYL TOUGH
2009-04-08288aDIRECTOR APPOINTED MS SAMANTHA JANE BURTON
2009-03-05363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-04288aDIRECTOR APPOINTED MR ALASTAIR GRAHAM
2009-02-04288aDIRECTOR APPOINTED MS LORNA ANNE INNES
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-12-23288bSECRETARY RESIGNED
2007-12-23288aNEW SECRETARY APPOINTED
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07288bDIRECTOR RESIGNED
2006-03-23288cSECRETARY'S PARTICULARS CHANGED
2006-03-23363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-03-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-18363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-21288cDIRECTOR'S PARTICULARS CHANGED
2003-01-07288aNEW DIRECTOR APPOINTED
2002-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-03-26363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-04-02363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-11-29288aNEW SECRETARY APPOINTED
2000-11-20288bSECRETARY RESIGNED
2000-06-20WRES01ALTER MEMORANDUM 02/06/00
2000-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-06-20WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/06/00
2000-06-19288bDIRECTOR RESIGNED
2000-06-19287REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 53/61 COLLEGE ROAD HARROW MIDDLESEX HA1 1FB
2000-06-19288aNEW SECRETARY APPOINTED
2000-06-19288aNEW DIRECTOR APPOINTED
2000-06-19288bDIRECTOR RESIGNED
2000-06-19288bDIRECTOR RESIGNED
2000-06-19288bSECRETARY RESIGNED
2000-06-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRST SCOTTISH SEARCHING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST SCOTTISH SEARCHING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-18 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-06-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE & GENERAL CHARGE 1973-01-18 Satisfied FIRST NATIONAL FINANCE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST SCOTTISH SEARCHING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FIRST SCOTTISH SEARCHING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FIRST SCOTTISH SEARCHING SERVICES LIMITED owns 3 domain names.

firstscottish.co.uk   legalpost.co.uk   fsss.co.uk  

Trademarks
We have not found any records of FIRST SCOTTISH SEARCHING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST SCOTTISH SEARCHING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FIRST SCOTTISH SEARCHING SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FIRST SCOTTISH SEARCHING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST SCOTTISH SEARCHING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST SCOTTISH SEARCHING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.