Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLIVE CHRISTIAN SCOTLAND LIMITED
Company Information for

CLIVE CHRISTIAN SCOTLAND LIMITED

97-99 GREAT WESTERN ROAD, GLASGOW, G4 9AH,
Company Registration Number
SC090664
Private Limited Company
Active

Company Overview

About Clive Christian Scotland Ltd
CLIVE CHRISTIAN SCOTLAND LIMITED was founded on 1984-11-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Clive Christian Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLIVE CHRISTIAN SCOTLAND LIMITED
 
Legal Registered Office
97-99 GREAT WESTERN ROAD
GLASGOW
G4 9AH
Other companies in G4
 
Previous Names
CLIVE CHRISTIAN EDINBURGH LIMITED08/09/2009
Filing Information
Company Number SC090664
Company ID Number SC090664
Date formed 1984-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB300340434  
Last Datalog update: 2023-10-08 07:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIVE CHRISTIAN 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 CLIVE CHRISTIAN SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
MORISONS SECRETARIES LIMITED
Company Secretary 2002-07-31
DAVID ALLAN HARRISON
Director 2012-06-13
GILLIAN ELIZABETH ANDERSON HARRISON
Director 1995-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
SIDNEY HALL HARRISON
Director 1988-12-31 2015-11-20
MORISON BISHOP
Company Secretary 1995-06-02 2002-07-31
MURIEL JOYCE WINTER
Company Secretary 1989-12-31 1995-06-02
CLIVE CHRISTIAN MOLLISON
Director 1989-12-31 1995-06-02
ALEX MORISON & CO WS
Company Secretary 1988-12-31 1989-12-31
MURIEL JOYCE WINTER
Company Secretary 1989-11-03 1989-12-31
GILLIAN ELIZABETH ANDERSON HARRISON
Director 1988-12-31 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORISONS SECRETARIES LIMITED PRASINOTECH LIMITED Company Secretary 2016-03-29 CURRENT 2015-12-02 Active
MORISONS SECRETARIES LIMITED DOBIE & SON LIMITED Company Secretary 2015-04-16 CURRENT 2006-10-30 Active
MORISONS SECRETARIES LIMITED ALEXANDER MORISON LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-05-10
MORISONS SECRETARIES LIMITED MORISONS SPORT WORKS LIMITED Company Secretary 2012-04-30 CURRENT 2012-04-30 Dissolved 2017-01-10
MORISONS SECRETARIES LIMITED SALMON FINANCE (SCOTLAND) LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SIDINISH SALMON LIMITED Company Secretary 2011-01-04 CURRENT 1985-03-15 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED WEST MINCH SALMON LIMITED Company Secretary 2011-01-04 CURRENT 1986-07-16 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED ATLANTIC WEST SALMON COMPANY LIMITED Company Secretary 2011-01-04 CURRENT 1983-03-11 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDEAN SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-04-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SALMON (SCOTLAND) LIMITED Company Secretary 2010-12-10 CURRENT 2010-03-29 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-04-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-03-29 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SCOTTISH SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-06-16 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDES HARVEST (SCOTLAND) LIMITED Company Secretary 2010-12-10 CURRENT 2010-06-18 Active
MORISONS SECRETARIES LIMITED MORSHELF 165 LIMITED Company Secretary 2010-08-26 CURRENT 2010-08-26 Dissolved 2016-07-26
MORISONS SECRETARIES LIMITED LIGHTHOUSE CALEDONIA LIMITED Company Secretary 2010-08-09 CURRENT 2009-12-04 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED BAKKAFROST SCOTLAND LIMITED Company Secretary 2010-07-13 CURRENT 1987-10-23 Active
MORISONS SECRETARIES LIMITED SCOTFISH FARMS LIMITED Company Secretary 2010-07-12 CURRENT 1956-11-14 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PULFORD (SCOTLAND) LIMITED Company Secretary 2010-07-12 CURRENT 1971-11-19 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED FJORD SEAFOOD SCOTLAND FARMING LTD. Company Secretary 2010-07-12 CURRENT 1982-11-23 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED TOBSON FISH FARMS LIMITED Company Secretary 2010-07-12 CURRENT 1985-06-24 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SEA CATCH LIMITED Company Secretary 2010-07-12 CURRENT 1987-03-19 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED CORRIE MHOR SALMON LIMITED Company Secretary 2010-07-12 CURRENT 1988-11-24 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED FJORD SEAFOOD SCOTLAND LTD. Company Secretary 2010-07-12 CURRENT 1994-05-31 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PIETERS UK LIMITED Company Secretary 2010-07-12 CURRENT 2001-06-12 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDEAN SALMON (SCOTLAND) LIMITED Company Secretary 2010-07-12 CURRENT 2009-11-17 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PORTREE SALMON FARMERS LIMITED Company Secretary 2010-07-12 CURRENT 1945-01-08 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HIGHLAND FISH FARMERS LIMITED Company Secretary 2010-07-12 CURRENT 1974-03-12 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED KENMORE SALMON FARM LIMITED Company Secretary 2010-07-12 CURRENT 1984-02-17 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MURRAY SEAFOODS LIMITED Company Secretary 2010-07-12 CURRENT 1984-06-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MULL SALMON LIMITED Company Secretary 2010-07-12 CURRENT 1987-03-02 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MINNAMURRA LIMITED Company Secretary 2010-07-12 CURRENT 1987-06-24 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH NESS (LACHS) LIMITED Company Secretary 2010-07-12 CURRENT 1988-02-16 Active
MORISONS SECRETARIES LIMITED JUST DO LAW LIMITED Company Secretary 2010-06-21 CURRENT 2010-06-21 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED BOWHOUSE EQUESTRIAN LIMITED Company Secretary 2010-06-15 CURRENT 2010-06-15 Active
MORISONS SECRETARIES LIMITED LAPTOP LAWYER LIMITED Company Secretary 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MORISONS IT SOLUTIONS LIMITED Company Secretary 2008-12-10 CURRENT 2008-12-10 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED CAPITAL (SCOTLAND) LIMITED Company Secretary 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-03-04
MORISONS SECRETARIES LIMITED ROLLAND LIMITED Company Secretary 2008-05-30 CURRENT 1948-06-25 Active
MORISONS SECRETARIES LIMITED STRATH CAULAIDH LIMITED Company Secretary 2004-09-27 CURRENT 1998-05-20 Active
MORISONS SECRETARIES LIMITED STORM STORE LIMITED Company Secretary 2004-09-22 CURRENT 2003-07-28 Liquidation
MORISONS SECRETARIES LIMITED BORDER RETAIL STORES LIMITED Company Secretary 2004-02-25 CURRENT 2004-01-15 Dissolved 2014-08-29
MORISONS SECRETARIES LIMITED WALKER PROJECT MANAGEMENT LIMITED Company Secretary 2002-07-31 CURRENT 2002-03-27 Dissolved 2014-03-28
MORISONS SECRETARIES LIMITED THISTLE SECURITIES LIMITED Company Secretary 2002-07-31 CURRENT 1987-12-15 Dissolved 2013-12-06
MORISONS SECRETARIES LIMITED MCKENZIE & FLYNN LIMITED Company Secretary 2002-07-31 CURRENT 1980-08-18 Dissolved 2017-10-03
MORISONS SECRETARIES LIMITED BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED Company Secretary 2002-07-31 CURRENT 1996-08-09 Active
MORISONS SECRETARIES LIMITED ROBERT L WILSON LIMITED Company Secretary 2002-07-31 CURRENT 1999-06-03 Active
MORISONS SECRETARIES LIMITED SCOTTISH CANOE ASSOCIATION Company Secretary 2002-07-31 CURRENT 2000-05-26 Active
MORISONS SECRETARIES LIMITED MORISON NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1987-02-20 Active
MORISONS SECRETARIES LIMITED PACKER ASSOCIATES LTD. Company Secretary 2002-07-31 CURRENT 1989-08-11 Active
MORISONS SECRETARIES LIMITED GREAT WESTERN PROPERTY HOLDINGS LIMITED Company Secretary 2002-07-31 CURRENT 1999-03-03 Active
MORISONS SECRETARIES LIMITED EQUIWORLD CLUB LIMITED Company Secretary 2002-07-31 CURRENT 2002-04-05 Active
GILLIAN ELIZABETH ANDERSON HARRISON GREAT WESTERN PROPERTY HOLDINGS LIMITED Director 2001-06-01 CURRENT 1999-03-03 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-01-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20DISS40Compulsory strike-off action has been discontinued
2017-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-12-18PSC07CESSATION OF THE EXECUTORS OF THE LATE SIDNEY HALL HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ELIZABETH ANDERSON HARRISON
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 150000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY HALL HARRISON
2016-03-30RES01ADOPT ARTICLES 30/03/16
2016-03-30SH08Change of share class name or designation
2016-03-30RES12VARYING SHARE RIGHTS AND NAMES
2016-03-24SH08Change of share class name or designation
2016-03-24RES12VARYING SHARE RIGHTS AND NAMES
2016-03-24RES01ADOPT ARTICLES 24/03/16
2015-10-21AD02Register inspection address changed to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8AN
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 150000
2015-10-20AR0124/09/15 ANNUAL RETURN FULL LIST
2015-06-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 150000
2014-10-09AR0124/09/14 ANNUAL RETURN FULL LIST
2014-08-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 150000
2013-10-11AR0124/09/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AP01DIRECTOR APPOINTED DAVID ALLAN HARRISON
2012-10-09SH0119/12/11 STATEMENT OF CAPITAL GBP 150000
2012-09-26AR0124/09/12 FULL LIST
2012-07-23RES13DIR AUTH TO ALLOT A FURTHER 100000 ORD SHARES OF £1 EACH TO SIDNEY HARRISON 19/12/2011
2012-07-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-10AR0124/09/11 FULL LIST
2011-10-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-28AR0124/09/10 FULL LIST
2010-09-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORISONS SECRETARIES LIMITED / 24/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY HALL HARRISON / 24/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH ANDERSON HARRISON / 24/09/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-22AR0124/09/09 FULL LIST
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 26 HADDINGTON PLACE EDINBURGH EH7 4AF
2009-09-08CERTNMCOMPANY NAME CHANGED CLIVE CHRISTIAN EDINBURGH LIMITED CERTIFICATE ISSUED ON 08/09/09
2009-01-28363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-30363sRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-04363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-07288cSECRETARY'S PARTICULARS CHANGED
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-20363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-10363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-20363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-08-06288bSECRETARY RESIGNED
2002-08-06288aNEW SECRETARY APPOINTED
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-27363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-07-24CERTNMCOMPANY NAME CHANGED CHRISTIANS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 24/07/01
2000-09-22363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-16363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-16363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-1588(2)RAD 31/12/98--------- £ SI 49996@1=49996 £ IC 4/50000
1999-01-13363sRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-26363sRETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-24363sRETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS
1996-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-03363sRETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS
1995-07-05288NEW DIRECTOR APPOINTED
1995-07-05288NEW SECRETARY APPOINTED
1995-06-29288SECRETARY RESIGNED
1995-06-29288DIRECTOR RESIGNED
1995-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-03363sRETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS
1994-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-10-07363sRETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS
1993-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-10-23363sRETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to CLIVE CHRISTIAN 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 CLIVE CHRISTIAN SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1986-09-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1986-07-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CLIVE CHRISTIAN SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIVE CHRISTIAN SCOTLAND LIMITED
Trademarks
We have not found any records of CLIVE CHRISTIAN SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIVE CHRISTIAN 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as CLIVE CHRISTIAN SCOTLAND LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where CLIVE CHRISTIAN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIVE CHRISTIAN 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 CLIVE CHRISTIAN 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.