Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURVEY CONNECTION SCOTLAND LIMITED
Company Information for

SURVEY CONNECTION SCOTLAND LIMITED

CENTRAL HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, HG3 1UD,
Company Registration Number
02664160
Private Limited Company
Active

Company Overview

About Survey Connection Scotland Ltd
SURVEY CONNECTION SCOTLAND LIMITED was founded on 1991-11-19 and has its registered office in Harrogate. The organisation's status is listed as "Active". Survey Connection Scotland Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SURVEY CONNECTION SCOTLAND LIMITED
 
Legal Registered Office
CENTRAL HOUSE BECKWITH KNOWLE
OTLEY ROAD
HARROGATE
HG3 1UD
Other companies in WF5
 
Telephone01506 881090
 
Filing Information
Company Number 02664160
Company ID Number 02664160
Date formed 1991-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB592953788  
Last Datalog update: 2023-12-05 15:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURVEY CONNECTION SCOTLAND 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 SURVEY CONNECTION SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
ALLISON MARGARET BAINBRIDGE
Company Secretary 2017-04-20
ALLISON MARGARET BAINBRIDGE
Director 2017-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STEPHEN FINNEY
Company Secretary 1995-12-07 2017-04-20
PAUL STEPHEN FINNEY
Director 1991-12-18 2017-04-20
TIMOTHY FEARNLEY LONG
Director 1995-12-07 2017-04-20
ALEXANDER LOVE
Director 1996-01-10 2017-04-20
LESLIE POOLE
Director 1991-12-18 1996-01-10
MARK STEPHEN CONCANNON
Company Secretary 1994-02-01 1995-12-07
MARK STEPHEN CONCANNON
Director 1994-02-01 1995-12-07
MICHAEL EDWARD ROGERS
Company Secretary 1991-12-18 1994-02-01
MICHAEL EDWARD ROGERS
Director 1991-12-18 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLISON MARGARET BAINBRIDGE FIRST NATIONAL PLANT RENTAL LIMITED Director 2017-11-09 CURRENT 1987-07-01 Active
ALLISON MARGARET BAINBRIDGE FNPR HOLDINGS LIMITED Director 2017-11-09 CURRENT 2006-08-11 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE GROUP HOLDINGS LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE LIMITED Director 2017-11-07 CURRENT 1971-04-19 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE GROUP LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
ALLISON MARGARET BAINBRIDGE R P S GROUP LIMITED Director 2017-06-01 CURRENT 1987-01-08 Active
ALLISON MARGARET BAINBRIDGE HIGHER ACCESS LIMITED Director 2016-02-29 CURRENT 2008-04-23 Active
ALLISON MARGARET BAINBRIDGE TEST & MEASUREMENT HIRE LIMITED Director 2015-11-02 CURRENT 2005-07-14 Active
ALLISON MARGARET BAINBRIDGE TEST & MEASUREMENT HIRE GROUP LIMITED Director 2015-11-02 CURRENT 2013-07-29 Active
ALLISON MARGARET BAINBRIDGE DIRECT INSTRUMENT HIRE LIMITED Director 2015-11-02 CURRENT 1996-03-21 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE MR CROPPER LIMITED Director 2013-09-03 CURRENT 2000-05-09 Active
ALLISON MARGARET BAINBRIDGE HARBRAY (PLANT HIRE) LIMITED Director 2011-03-01 CURRENT 1985-05-14 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE REDDING HIRE LIMITED Director 2011-03-01 CURRENT 1994-11-18 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ABLE SAFETY (YORKSHIRE) LIMITED Director 2011-03-01 CURRENT 2001-08-14 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCO'THERM LIMITED Director 2011-03-01 CURRENT 2002-11-12 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE NORTHERN SITE SUPPLIES LIMITED Director 2011-03-01 CURRENT 2003-07-16 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCOTHERM (GB) LIMITED Director 2011-03-01 CURRENT 2005-06-03 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE VACUUM EXCAVATION LIMITED Director 2011-03-01 CURRENT 2006-06-20 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE U-MOLE LIMITED Director 2011-03-01 CURRENT 1996-04-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE U M (HOLDINGS) LIMITED Director 2011-03-01 CURRENT 1998-12-15 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE TPA PORTABLE ROADWAYS LIMITED Director 2011-03-01 CURRENT 2001-08-28 Active
ALLISON MARGARET BAINBRIDGE MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Director 2011-03-01 CURRENT 1989-02-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE BUKOM GENERAL OILFIELD SERVICES LIMITED Director 2011-03-01 CURRENT 1988-12-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE HIRE STATION LIMITED Director 2011-03-01 CURRENT 1997-09-03 Active
ALLISON MARGARET BAINBRIDGE COOL CUSTOMERS LIMITED Director 2011-03-01 CURRENT 1997-09-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ARCOTHERM (UK) LIMITED Director 2011-03-01 CURRENT 2004-05-25 Active
ALLISON MARGARET BAINBRIDGE M.E.P. HIRE LIMITED Director 2011-03-01 CURRENT 1996-01-29 Active
ALLISON MARGARET BAINBRIDGE TORRENT TRACKSIDE LIMITED Director 2011-03-01 CURRENT 1973-09-06 Active
ALLISON MARGARET BAINBRIDGE VP PLC Director 2011-03-01 CURRENT 1950-05-05 Active
ALLISON MARGARET BAINBRIDGE POWER TOOL SUPPLIES LIMITED Director 2011-03-01 CURRENT 1982-05-24 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE RAPID RESPONSE (BARRIERS) LTD. Director 2011-03-01 CURRENT 2000-11-21 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE DATUM SURVEY PRODUCTS LIMITED Director 2011-03-01 CURRENT 2001-06-07 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE WEST YORKSHIRE POLICE COMMUNITY TRUST Director 2006-03-17 CURRENT 1996-07-19 Dissolved 2015-05-05

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
2023-10-03APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW STOTHARD
2023-09-20Appointment of Mrs Sarah Elizabeth Jones as company secretary on 2023-09-19
2023-09-19Termination of appointment of Anna Catherine Bielby on 2023-09-19
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-22Termination of appointment of Allison Margaret Bainbridge on 2023-01-01
2023-03-22Appointment of Anna Catherine Bielby as company secretary on 2023-01-01
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ALLISON MARGARET BAINBRIDGE
2023-03-22DIRECTOR APPOINTED ANNA CATHERINE BIELBY
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-09-27AP01DIRECTOR APPOINTED MR NEIL ANDREW STOTHARD
2017-12-11AA01Change of accounting reference date
2017-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-11-20PSC02Notification of Zenith Survey Equipment Limited as a person with significant control on 2017-04-20
2017-11-20PSC07CESSATION OF TIMOTHY FEARNLEY LONG AS A PSC
2017-11-20PSC07CESSATION OF PAUL STEPHEN FINNEY AS A PSC
2017-09-15AA01Previous accounting period shortened from 31/03/17 TO 28/02/17
2017-05-17RES01ADOPT ARTICLES 17/05/17
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FINNEY
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LONG
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOVE
2017-05-08AP03Appointment of Allison Margaret Bainbridge as company secretary on 2017-04-20
2017-05-08TM02Termination of appointment of Paul Stephen Finney on 2017-04-20
2017-05-08AP01DIRECTOR APPOINTED MRS ALLISON MARGARET BAINBRIDGE
2017-05-08AA01Previous accounting period extended from 28/02/17 TO 31/03/17
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM 33 Church Street Ossett West Yorkshire WF5 9DN
2017-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-27AR0119/11/15 ANNUAL RETURN FULL LIST
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0119/11/14 FULL LIST
2014-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-29AR0119/11/13 FULL LIST
2013-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2012-12-17AR0119/11/12 FULL LIST
2012-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2011-11-24AR0119/11/11 FULL LIST
2011-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 14
2011-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 13
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-23AR0119/11/10 FULL LIST
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-01-08AR0119/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LOVE / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FEARNLEY LONG / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN FINNEY / 08/01/2010
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2008-11-25363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL FINNEY / 01/10/2008
2008-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-07363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2005-12-28363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2003-12-19363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2002-12-31363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2001-12-21363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-01-27395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-11-23363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
1999-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-24363sRETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-12-04363sRETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS
1997-06-21395PARTICULARS OF MORTGAGE/CHARGE
1997-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-12-04363sRETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS
1996-07-10395PARTICULARS OF MORTGAGE/CHARGE
1996-06-13395PARTICULARS OF MORTGAGE/CHARGE
1996-02-29225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02
1996-02-23288NEW DIRECTOR APPOINTED
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-01288NEW SECRETARY APPOINTED
1996-02-01288NEW DIRECTOR APPOINTED
1996-02-01288SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SURVEY CONNECTION SCOTLAND 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 SURVEY CONNECTION SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON THE 25TH JULY 2011 2011-08-09 Outstanding HSBC BANK PLC
STANDARD SECURITY EXECUTED ON 18 JULY 2011 2011-08-08 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-08-02 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2011-08-02 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2011-07-20 Outstanding HSBC BANK PLC
DEBENTURE 2011-07-02 Outstanding HSBC BANK PLC
LONG TERM LICENCE TO SUB-LET (WITH SECURITY) 2011-07-01 Satisfied ING LEASE (UK) LIMITED
ALL ASSETS DEBENTURE 2008-02-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 20 JUNE 2007 AND 2007-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 17 JANUARY 2005 AND 2005-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 16 JANUARY 2001 AND 2001-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1997-06-21 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 1/7/96 1996-07-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SURVEY CONNECTION SCOTLAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SURVEY CONNECTION SCOTLAND LIMITED owns 1 domain names.

surveyconnection.co.uk  

Trademarks
We have not found any records of SURVEY CONNECTION SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURVEY CONNECTION SCOTLAND 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 (99999 - Dormant Company) as SURVEY CONNECTION SCOTLAND LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where SURVEY CONNECTION SCOTLAND 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.
Import/Export of Goods
Goods imported/exported by SURVEY CONNECTION SCOTLAND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0190278017Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s.
2010-04-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURVEY CONNECTION SCOTLAND 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 SURVEY CONNECTION SCOTLAND 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.