Active
Company Information for CONTRACT SCOTLAND LIMITED
SCOTIA HOUSE, CASTLE BUSINESS PARK, STIRLING, STIRLINGSHIRE, FK9 4TZ,
|
Company Registration Number
SC190122
Private Limited Company
Active |
Company Name | |
---|---|
CONTRACT SCOTLAND LIMITED | |
Legal Registered Office | |
SCOTIA HOUSE CASTLE BUSINESS PARK STIRLING STIRLINGSHIRE FK9 4TZ Other companies in FK9 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANNE MARIE FOTHERINGHAM |
||
EMMA CAROL MARRIOTT |
||
JOHN-PAUL TONER |
||
COLIN ALAN WOODWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERR STIRLING LLP |
Company Secretary | ||
DIANE TRAINER |
Nominated Secretary | ||
SUSAN MCINTOSH |
Nominated Director | ||
PETER TRAINER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTRACT SCOTLAND INTERNATIONAL LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active - Proposal to Strike off | |
CORESCO LIMITED | Director | 2008-01-07 | CURRENT | 2008-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES | ||
Second Filing The information on the form CS01 has been replaced by a second filing on 11/09/2023 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CH01 | Director's details changed for Mr John-Paul Toner on 2021-03-01 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC02 | Notification of Contract Scotland Holdings Limited as a person with significant control on 2021-03-01 | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANNE FLEMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ALAN WOODWARD | |
PSC07 | CESSATION OF COLIN ALAN WOODWARD AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1901220003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA CAROL MARRIOTT | |
SH06 | Cancellation of shares. Statement of capital on 2019-05-14 GBP 115.61 | |
RES09 | Resolution of authority to purchase a number of shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 138.45 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 138.45 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 138.45 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 138.45 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALAN WOODWARD / 30/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CAROL MARRIOTT / 01/11/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
Alberta provincial registration of foreign company. Registered address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5.. Registration Number: 2117573572 | ||
RES01 | ADOPT ARTICLES 21/12/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALAN WOODWARD / 29/10/2012 | |
AR01 | 12/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA CAROL WATTS / 09/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AA01 | CURREXT FROM 30/06/2011 TO 31/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE BRISTOW / 18/12/2010 | |
AR01 | 12/10/10 FULL LIST | |
RES01 | ADOPT ARTICLES 28/04/2010 | |
RES13 | SUBDIVISION OF SHARES, SECTION 551 ALLOT SHARES 28/04/2010 | |
SH02 | SUB-DIVISION 11/05/10 | |
SH01 | 11/05/10 STATEMENT OF CAPITAL GBP 138.45 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 | |
AR01 | 12/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM SCOTIA HOUSE CASTLE BUSINES PARK STIRLING STIRLINGSHIRE FK9 4TZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALAN WOODWARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROL WATTS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-PAUL TONER / 01/10/2009 | |
288a | DIRECTOR APPOINTED MR JOHN-PAUL TONER | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WOODWARD / 02/06/2008 | |
288a | DIRECTOR APPOINTED EMMA CAROL WATTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: WALLACE HOUSE MAXWELL PLACE STIRLING STIRLINGSHIRE FK8 1JU | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CONTRACT CONSTRUCTION SERVICES ( SCOTLAND) LIMITED CERTIFICATE ISSUED ON 01/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | RECLASSIFY SHARES 02/11/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/01--------- £ SI 98@1=98 £ IC 2/100 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | GRIFFIN CREDIT SERVICES LIMITED |
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
CONTRACT SCOTLAND LIMITED owns 1 domain names.
contractconstruction.co.uk
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 |
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. |