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

CONTRACT SCOTLAND LIMITED

SCOTIA HOUSE, CASTLE BUSINESS PARK, STIRLING, STIRLINGSHIRE, FK9 4TZ,
Company Registration Number
SC190122
Private Limited Company
Active

Company Overview

About Contract Scotland Ltd
CONTRACT SCOTLAND LIMITED was founded on 1998-10-12 and has its registered office in Stirling. The organisation's status is listed as "Active". Contract Scotland Limited is a Private Limited Company registered in 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
CONTRACT SCOTLAND LIMITED
 
Legal Registered Office
SCOTIA HOUSE
CASTLE BUSINESS PARK
STIRLING
STIRLINGSHIRE
FK9 4TZ
Other companies in FK9
 
Filing Information
Company Number SC190122
Company ID Number SC190122
Date formed 1998-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB723961426  
Last Datalog update: 2024-10-05 17:21:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACT 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.
Companies with same name CONTRACT SCOTLAND LIMITED
The following companies were found which have the same name as CONTRACT SCOTLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTRACT SCOTLAND INTERNATIONAL LIMITED SCOTIA HOUSE CASTLE BUSINESS PARK STIRLING FK9 4TZ Active - Proposal to Strike off Company formed on the 2014-08-19
CONTRACT SCOTLAND HOLDINGS LIMITED SCOTIA HOUSE CASTLE BUSINESS PARK STIRLING STIRLINGSHIRE FK9 4TZ Active Company formed on the 2021-02-04

Company Officers of CONTRACT SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE FOTHERINGHAM
Company Secretary 1999-05-12
EMMA CAROL MARRIOTT
Director 2008-06-02
JOHN-PAUL TONER
Director 2009-09-01
COLIN ALAN WOODWARD
Director 1998-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
KERR STIRLING LLP
Company Secretary 1998-10-12 1999-05-12
DIANE TRAINER
Nominated Secretary 1998-10-12 1998-10-12
SUSAN MCINTOSH
Nominated Director 1998-10-12 1998-10-12
PETER TRAINER
Nominated Director 1998-10-12 1998-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ALAN WOODWARD CONTRACT SCOTLAND INTERNATIONAL LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active - Proposal to Strike off
COLIN ALAN WOODWARD CORESCO LIMITED Director 2008-01-07 CURRENT 2008-01-07 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
2024-09-25FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-25CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-17CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-17Second Filing The information on the form CS01 has been replaced by a second filing on 11/09/2023
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23CH01Director's details changed for Mr John-Paul Toner on 2021-03-01
2022-05-11MEM/ARTSARTICLES OF ASSOCIATION
2022-05-11RES12Resolution of varying share rights or name
2022-05-11SH10Particulars of variation of rights attached to shares
2022-05-11SH08Change of share class name or designation
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05PSC02Notification of Contract Scotland Holdings Limited as a person with significant control on 2021-03-01
2021-03-04AP01DIRECTOR APPOINTED MRS JULIE ANNE FLEMING
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ALAN WOODWARD
2021-03-04PSC07CESSATION OF COLIN ALAN WOODWARD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1901220003
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21SH03Purchase of own shares
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CAROL MARRIOTT
2019-05-29SH06Cancellation of shares. Statement of capital on 2019-05-14 GBP 115.61
2019-05-29RES09Resolution of authority to purchase a number of shares
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 138.45
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 138.45
2015-11-05AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 138.45
2014-11-06AR0112/10/14 ANNUAL RETURN FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 138.45
2013-11-08AR0112/10/13 ANNUAL RETURN FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALAN WOODWARD / 30/10/2012
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CAROL MARRIOTT / 01/11/2013
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09Alberta provincial registration of foreign company. Registered address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5.. Registration Number: 2117573572
2012-12-21RES01ADOPT ARTICLES 21/12/12
2012-12-21MEM/ARTSARTICLES OF ASSOCIATION
2012-12-21SH08Change of share class name or designation
2012-12-21SH10Particulars of variation of rights attached to shares
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALAN WOODWARD / 29/10/2012
2012-11-02AR0112/10/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09AR0112/10/11 FULL LIST
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA CAROL WATTS / 09/09/2011
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-08AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE BRISTOW / 18/12/2010
2010-11-09AR0112/10/10 FULL LIST
2010-07-05RES01ADOPT ARTICLES 28/04/2010
2010-07-05RES13SUBDIVISION OF SHARES, SECTION 551 ALLOT SHARES 28/04/2010
2010-07-05SH02SUB-DIVISION 11/05/10
2010-07-05SH0111/05/10 STATEMENT OF CAPITAL GBP 138.45
2010-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-11-09AR0112/10/09 FULL LIST
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM SCOTIA HOUSE CASTLE BUSINES PARK STIRLING STIRLINGSHIRE FK9 4TZ
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALAN WOODWARD / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROL WATTS / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-PAUL TONER / 01/10/2009
2009-09-09288aDIRECTOR APPOINTED MR JOHN-PAUL TONER
2009-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-10-14363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN WOODWARD / 02/06/2008
2008-07-08288aDIRECTOR APPOINTED EMMA CAROL WATTS
2008-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-06363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-08363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-05-10RES12VARYING SHARE RIGHTS AND NAMES
2005-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: WALLACE HOUSE MAXWELL PLACE STIRLING STIRLINGSHIRE FK8 1JU
2004-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-05-12AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-12363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-04-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-11363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-03-01CERTNMCOMPANY NAME CHANGED CONTRACT CONSTRUCTION SERVICES ( SCOTLAND) LIMITED CERTIFICATE ISSUED ON 01/03/02
2002-01-08AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-21RES13RECLASSIFY SHARES 02/11/01
2001-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-12363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-09-0388(2)RAD 01/09/01--------- £ SI 98@1=98 £ IC 2/100
2001-07-04288cSECRETARY'S PARTICULARS CHANGED
2000-12-17AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-08363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-09363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-11-09288cSECRETARY'S PARTICULARS CHANGED
1999-11-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to CONTRACT 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 CONTRACT SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1999-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1999-04-15 Outstanding GRIFFIN CREDIT SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 CONTRACT SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of CONTRACT SCOTLAND LIMITED registering or being granted any patents
Domain Names

CONTRACT SCOTLAND LIMITED owns 1 domain names.

contractconstruction.co.uk  

Trademarks
We have not found any records of CONTRACT SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACT 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 (78109 - Other activities of employment placement agencies) as CONTRACT SCOTLAND LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where CONTRACT 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 CONTRACT 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 CONTRACT 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.