Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEIL'S CRAIG DAM PROPRIETORS LIMITED
Company Information for

DEIL'S CRAIG DAM PROPRIETORS LIMITED

C/O LINDSAYS, 100 QUEEN STREET, GLASGOW, G1 3DN,
Company Registration Number
SC149281
Private Limited Company
Active

Company Overview

About Deil's Craig Dam Proprietors Ltd
DEIL'S CRAIG DAM PROPRIETORS LIMITED was founded on 1994-02-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Deil's Craig Dam Proprietors Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEIL'S CRAIG DAM PROPRIETORS LIMITED
 
Legal Registered Office
C/O LINDSAYS
100 QUEEN STREET
GLASGOW
G1 3DN
Other companies in G1
 
Filing Information
Company Number SC149281
Company ID Number SC149281
Date formed 1994-02-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:36:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEIL'S CRAIG DAM PROPRIETORS 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 DEIL'S CRAIG DAM PROPRIETORS LIMITED

Current Directors
Officer Role Date Appointed
LINDSAYS
Company Secretary 2010-07-01
NEIL DOUGLAS
Director 1997-07-20
JOHN CAMERON FERGUSON
Director 1995-04-04
JANICE STEELE FERGUSSON
Director 2012-12-13
JAMES STUART GORDON OF STRATHBLANE
Director 1995-04-04
JAMES WILLIAM MORRIS
Director 1995-04-04
EDWARD PICKARD
Director 2009-03-23
ROBERT DUNCAN STEVENSON
Director 1995-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHEA ROSS KIRKWOOD
Director 1995-07-11 2015-11-06
DAVID CHRISTIE
Director 1995-04-04 2012-05-31
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2006-08-07 2010-07-01
COLIN ANDERSON
Director 2007-11-29 2009-03-23
FIONA HENRY
Director 2003-07-31 2007-05-02
BISHOPS SOLICITORS LLP
Company Secretary 2005-05-16 2006-08-07
BISHOPS
Company Secretary 2002-08-01 2005-05-16
ROSALIND PAMELA PATRICK
Director 1998-03-27 2003-07-31
MORISON BISHOP
Company Secretary 1994-02-24 2002-08-01
GORDON LOWE MCCOMBE
Director 1995-04-04 1998-03-27
ELIZABETH FORFAR MACBOYLE
Director 1995-04-04 1997-07-20
JAMES RUSSELL LANG
Nominated Director 1994-02-24 1995-04-04
JAMES ALLAN MILLAR
Nominated Director 1994-02-24 1995-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAYS MOBSHALL LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2013-10-18
LINDSAYS BRISBANE OBSERVATORY TRUST Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
LINDSAYS QUAYSIDE FABRICATION LIMITED Company Secretary 2010-11-09 CURRENT 2010-06-09 Liquidation
LINDSAYS TRG ADVANTAGE LIMITED Company Secretary 2010-09-03 CURRENT 2002-01-23 Active
LINDSAYS GOOD CREATIVE LIMITED Company Secretary 2010-08-16 CURRENT 2008-08-20 Dissolved 2016-08-16
LINDSAYS GOOD FULL STOP LIMITED Company Secretary 2010-08-16 CURRENT 2004-04-26 Active
LINDSAYS AKTUAL LIMITED Company Secretary 2010-06-01 CURRENT 2000-11-20 Active - Proposal to Strike off
LINDSAYS SCOTTISH MUSIC INDUSTRY ASSOCIATION Company Secretary 2010-03-09 CURRENT 2008-03-07 Active
LINDSAYS PROGRESSIVE PROPERTY MANAGEMENT LIMITED Company Secretary 2009-09-29 CURRENT 2004-05-24 Dissolved 2013-11-19
LINDSAYS PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED Company Secretary 2009-09-29 CURRENT 2001-10-05 Dissolved 2015-04-10
LINDSAYS PROGRESSIVE INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2002-01-31 Dissolved 2015-09-25
LINDSAYS TRADE COUNTER INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2000-08-01 Dissolved 2015-03-13
LINDSAYS LILLIARDS LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Dissolved 2014-03-07
LINDSAYS KOLKATA SCOTTISH HERITAGE TRUST Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
LINDSAYS THORNMARE INVESTMENTS LIMITED Company Secretary 2008-04-28 CURRENT 1994-03-24 Active
LINDSAYS COCKBURN CONSERVATION TRUST (THE) Company Secretary 2008-04-04 CURRENT 1978-12-29 Dissolved 2014-04-25
LINDSAYS SHBT HOLDINGS Company Secretary 2008-04-04 CURRENT 1985-12-27 Dissolved 2015-10-16
LINDSAYS SCOTTISH HISTORIC BUILDINGS TRUST Company Secretary 2008-04-04 CURRENT 2003-06-13 Active
LINDSAYS GEORGE GIBSON & COMPANY LIMITED Company Secretary 2008-03-31 CURRENT 1915-12-21 Dissolved 2015-12-01
LINDSAYS LUCKY FRAME LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
LINDSAYS THE GLASITE MEETING HOUSE TRUST Company Secretary 2008-01-23 CURRENT 1997-03-24 Dissolved 2014-05-23
LINDSAYS COCKBURN PUBLISHING LIMITED Company Secretary 2007-09-07 CURRENT 2000-03-24 Active - Proposal to Strike off
LINDSAYS MATRIX ANALYTICS LIMITED Company Secretary 2007-05-02 CURRENT 2002-04-12 Active
LINDSAYS THE EDINBURGH CHIROPRACTIC CENTRE LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
LINDSAYS PENICUIK HOUSE PRESERVATION TRUST Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
LINDSAYS 3MRT LIMITED Company Secretary 2006-06-19 CURRENT 2002-05-22 Dissolved 2015-09-25
LINDSAYS BERRIES HOSPITALITY LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2013-10-18
LINDSAYS FIRSTFORM (127) LIMITED Company Secretary 2005-09-27 CURRENT 2005-09-26 Active
LINDSAYS FORTH INVESTMENTS LIMITED Company Secretary 2005-09-03 CURRENT 2004-11-10 Active - Proposal to Strike off
LINDSAYS 93 GEORGE STREET LIMITED Company Secretary 2004-10-06 CURRENT 2001-10-30 Active
LINDSAYS COESIGN LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-04-10
LINDSAYS STUDIO SP LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Active - Proposal to Strike off
LINDSAYS LINDSAYS 1815 LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 Active
LINDSAYS THE TRUST & ADMINISTRATION COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1939-05-12 Active
LINDSAYS WARDEN PRIVATE TRUST COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1982-12-10 Active
LINDSAYS PREDICTIONS SOFTWARE LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active - Proposal to Strike off
LINDSAYS MACFARLANE MANAGEMENT LIMITED Company Secretary 2003-03-01 CURRENT 2002-01-07 Active - Proposal to Strike off
LINDSAYS HEBRIDES ENSEMBLE Company Secretary 2003-03-01 CURRENT 1991-06-20 Active
LINDSAYS FRANSSEN INTERIORS LIMITED Company Secretary 2003-03-01 CURRENT 2001-11-30 Active - Proposal to Strike off
LINDSAYS JO TANKERS UK LIMITED Company Secretary 2003-02-04 CURRENT 2003-02-04 Dissolved 2014-06-06
LINDSAYS SHEILDAIG INVESTMENT LIMITED Company Secretary 2000-09-01 CURRENT 2000-04-03 Active
LINDSAYS BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Company Secretary 1999-10-18 CURRENT 1999-10-18 Active
LINDSAYS LINDSAYS W.S. LIMITED Company Secretary 1999-01-25 CURRENT 1986-10-31 Active
LINDSAYS SHBT (GREENLAW TOWN HALL) LIMITED Company Secretary 1999-01-01 CURRENT 1986-05-08 Dissolved 2013-10-18
LINDSAYS OXGATE NOMINEES LIMITED Company Secretary 1997-10-29 CURRENT 1997-10-29 Active
LINDSAYS LINDSAYS TRUSTEES & EXECUTORS LIMITED Company Secretary 1996-12-11 CURRENT 1996-12-11 Active
LINDSAYS LINDSAYS TRUSTEES LIMITED Company Secretary 1989-03-23 CURRENT 1980-08-25 Active
JANICE STEELE FERGUSSON ACRETRAIL LIMITED Director 2016-07-08 CURRENT 2015-10-09 Liquidation
JANICE STEELE FERGUSSON CHRISTIE & SON (METAL MERCHANTS) LIMITED Director 1989-05-26 CURRENT 1979-06-01 Liquidation
JANICE STEELE FERGUSSON GWENBRON LIMITED Director 1989-01-02 CURRENT 1976-03-05 Active
EDWARD PICKARD EPIC DEVELOPMENTS LIMITED Director 2005-12-07 CURRENT 2005-12-07 Active
EDWARD PICKARD DUMBROCK LOCH LIMITED Director 2003-03-04 CURRENT 2003-03-04 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
2024-04-27MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-06-22DIRECTOR APPOINTED PETER CHRISTIAN CLANCY
2023-02-27CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE GORDON OF STRATHBLANE
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-04-06CH04SECRETARY'S DETAILS CHNAGED FOR LINDSAYS on 2021-04-01
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-11-03CH01Director's details changed for Mrs Janice Steele Fergusson on 2020-10-22
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-06-18AP01DIRECTOR APPOINTED LADY MARGARET ANNE GORDON OF STRATHBLANE
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART GORDON OF STRATHBLANE
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-11-30AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/16
2017-11-30AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA
2017-05-27DISS40Compulsory strike-off action has been discontinued
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-07AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHEA ROSS KIRKWOOD
2015-11-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-11AR0124/02/15 ANNUAL RETURN FULL LIST
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERIFF NEIL DOUGLAS / 24/02/2015
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON FERGUSON / 24/02/2015
2014-12-03AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0124/02/14 ANNUAL RETURN FULL LIST
2013-10-14AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-05AR0124/02/13 ANNUAL RETURN FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERIFF NEIL DOUGLAS / 24/02/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DUNCAN STEVENSON / 24/02/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PICKARD / 24/02/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MORRIS / 24/02/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHEA ROSS KIRKWOOD / 24/02/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JAMES STUART GORDON OF STRATHBLANE / 24/02/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON FERGUSON / 24/02/2013
2012-12-24AP01DIRECTOR APPOINTED JANICE STEELE FERGUSSON
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTIE
2012-10-19AA28/02/12 TOTAL EXEMPTION FULL
2012-02-27AR0124/02/12 FULL LIST
2012-02-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 24/02/2012
2012-02-27AD02SAIL ADDRESS CHANGED FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2011-11-11AA28/02/11 TOTAL EXEMPTION FULL
2011-03-16AR0124/02/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERIFF NEIL DOUGLAS / 24/02/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DUNCAN STEVENSON / 24/02/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD GORDON OF STRATHBLANE / 24/02/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON FERGUSON / 24/02/2011
2010-11-12AA28/02/10 TOTAL EXEMPTION FULL
2010-07-15AP04CORPORATE SECRETARY APPOINTED LINDSAYS
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD
2010-07-15AD02SAIL ADDRESS CREATED
2010-03-16AR0124/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PICKARD / 01/01/2010
2009-12-24AA28/02/09 TOTAL EXEMPTION FULL
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR COLIN ANDERSON
2009-04-07288aDIRECTOR APPOINTED EDWARD PICKARD
2009-03-19363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-11-20AA28/02/08 TOTAL EXEMPTION FULL
2008-03-14363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR FIONA HENRY
2008-01-06288aNEW DIRECTOR APPOINTED
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-13363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-21288bSECRETARY RESIGNED
2006-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-06363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-26288bSECRETARY RESIGNED
2005-05-04363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-23288bDIRECTOR RESIGNED
2003-03-24363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-10-22288aNEW SECRETARY APPOINTED
2002-10-22288bSECRETARY RESIGNED
2002-03-04363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-03-13363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-12-17AAFULL ACCOUNTS MADE UP TO 28/02/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEIL'S CRAIG DAM PROPRIETORS 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 DEIL'S CRAIG DAM PROPRIETORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEIL'S CRAIG DAM PROPRIETORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 DEIL'S CRAIG DAM PROPRIETORS LIMITED

Intangible Assets
Patents
We have not found any records of DEIL'S CRAIG DAM PROPRIETORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEIL'S CRAIG DAM PROPRIETORS LIMITED
Trademarks
We have not found any records of DEIL'S CRAIG DAM PROPRIETORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEIL'S CRAIG DAM PROPRIETORS 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 (74990 - Non-trading company) as DEIL'S CRAIG DAM PROPRIETORS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DEIL'S CRAIG DAM PROPRIETORS 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 DEIL'S CRAIG DAM PROPRIETORS 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 DEIL'S CRAIG DAM PROPRIETORS 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.