Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED
Company Information for

ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED

THE BRIDGE 6 BUCHANAN GATE, STEPPS, GLASGOW, G33 6FB,
Company Registration Number
SC206235
Private Limited Company
Active

Company Overview

About Aberdeen Environmental Services (holdings) Ltd
ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED was founded on 2000-04-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Aberdeen Environmental Services (holdings) Limited is a Private Limited Company registered in SCOTLAND 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
ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED
 
Legal Registered Office
THE BRIDGE 6 BUCHANAN GATE
STEPPS
GLASGOW
G33 6FB
Other companies in AB12
 
Filing Information
Company Number SC206235
Company ID Number SC206235
Date formed 2000-04-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:40:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) 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 ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ANGELA WENDY MIRIAM WHITE
Company Secretary 2016-04-01
CHARLES STEWART HAYSOM
Director 2017-08-14
BENJAMIN PAUL RAISTRICK
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN MICHAEL CAWTHRA
Director 2010-04-23 2017-09-30
IAIN CYRIL WASHER
Director 2016-01-26 2017-09-20
PAMELA JANE DOHERTY
Director 2015-08-19 2017-08-14
ROBERT CHRISTOPHER HILL
Company Secretary 2010-08-31 2016-04-01
ROBERT BRIAN MARRILL
Director 2015-03-06 2016-01-26
STEPHEN MACPHERSON
Director 2015-01-27 2015-03-06
CHARLES STEWART HAYSOM
Director 2013-03-03 2015-01-27
ANTHONY PETER SHARPE
Director 2009-07-20 2013-05-05
GRAHAM DIXON
Director 2012-04-30 2013-03-03
PAUL DAVID WYNN
Director 2000-12-20 2012-04-30
TM COMPANY SERVICES LIMITED
Nominated Secretary 2000-04-07 2010-08-31
MICHAEL MELVILLE BROWN ROSS
Director 2003-11-26 2010-04-23
BRIAN ROLAND WALKER
Director 2007-05-10 2010-04-23
STEPHEN JOHN PROCTER
Director 2000-05-04 2009-05-28
DAVID LAWRENCE WITHERS
Director 2004-05-27 2009-05-14
CHRISTOPHER LORAINE SPENCER
Director 2006-02-09 2007-05-10
STEWART ORRELL
Director 2005-11-23 2006-02-09
JOHN HENRY NEEDHAM
Director 2003-11-26 2005-11-23
MARK OSTLER
Director 2004-05-27 2005-07-18
IAN KENNETH RYLATT
Director 2002-09-27 2005-01-17
JOHN GARBUTT
Director 2003-09-08 2004-05-26
JOHN CLARKE FOX
Director 2000-05-04 2003-11-26
JOHN PARKER
Director 2000-05-04 2003-09-08
ANTHONY LEON PHILIP RABIN
Director 2000-05-04 2002-09-27
JOHN PETER O`KANE
Director 2000-05-04 2000-12-20
REYNARD NOMINEES LIMITED
Nominated Director 2000-04-07 2000-05-04
TM COMPANY SERVICES LIMITED
Nominated Director 2000-04-07 2000-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES STEWART HAYSOM KELDA ENERGY SERVICES LIMITED Director 2017-08-14 CURRENT 2008-09-08 Active - Proposal to Strike off
CHARLES STEWART HAYSOM KELDA ENERGY SERVICES (OLD WHITTINGTON) LTD Director 2017-08-14 CURRENT 2008-09-08 Liquidation
CHARLES STEWART HAYSOM KELDA ORGANIC ENERGY (LEEDS) LTD Director 2017-08-14 CURRENT 2015-10-21 Active - Proposal to Strike off
CHARLES STEWART HAYSOM KELDA WATER SERVICES (PROJECTS) LIMITED Director 2017-08-14 CURRENT 2008-09-08 Active
CHARLES STEWART HAYSOM ABERDEEN HOLDCO LIMITED Director 2017-08-14 CURRENT 2015-04-07 Active
CHARLES STEWART HAYSOM KELDA ORGANIC ENERGY (YORKSHIRE) LTD Director 2017-08-14 CURRENT 2015-10-21 Active - Proposal to Strike off
CHARLES STEWART HAYSOM ABERDEEN ENVIRONMENTAL SERVICES LIMITED Director 2017-08-14 CURRENT 1999-12-22 Active
CHARLES STEWART HAYSOM SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED Director 2017-08-14 CURRENT 2000-04-12 Active
CHARLES STEWART HAYSOM KEYLAND DEVELOPMENTS LIMITED Director 2013-07-24 CURRENT 1987-10-19 Active
CHARLES STEWART HAYSOM KELDA WATER SERVICES LIMITED Director 2013-03-03 CURRENT 1987-10-19 Active
BENJAMIN PAUL RAISTRICK ABERDEEN HOLDCO LIMITED Director 2017-09-20 CURRENT 2015-04-07 Active
BENJAMIN PAUL RAISTRICK ABERDEEN ENVIRONMENTAL SERVICES LIMITED Director 2017-09-20 CURRENT 1999-12-22 Active
BENJAMIN PAUL RAISTRICK KELDA WATER SERVICES LIMITED Director 2017-09-04 CURRENT 1987-10-19 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
2024-04-11CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11Appointment of Miss Susan Margaret Hill as company secretary on 2023-06-26
2023-07-11Termination of appointment of Ramsay George Robert Milne on 2023-06-26
2023-04-20CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2062350004
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2062350005
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG
2022-04-29CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01RP04AP01Second filing of director appointment of Mr Brian Elliot Strathie
2020-12-01AP01DIRECTOR APPOINTED MR BRIAN ELLIOT STRATHIE
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY PARSONS
2020-07-13AP01DIRECTOR APPOINTED MS KAREN ANNE DEE
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PHILIP SCOTT
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-02-17AP03Appointment of Mr Ramsay George Robert Milne as company secretary on 2020-02-14
2020-02-17TM02Termination of appointment of Kimberley Russell on 2020-02-14
2020-02-04AP01DIRECTOR APPOINTED MRS ALISON MARIE FETTES
2019-07-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-01-11AP01DIRECTOR APPOINTED MR ALAN PHILIP SCOTT
2019-01-04AP01DIRECTOR APPOINTED MR SIMON ANTHONY PARSONS
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWART HAYSOM
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM Nigg Wwtp Coast Road Nigg Aberdeen AB12 3LT
2019-01-04AP03Appointment of Ms Kimberley Russell as company secretary on 2018-12-19
2019-01-04TM02Termination of appointment of Angela Wendy Miriam White on 2018-12-19
2018-12-06AP01DIRECTOR APPOINTED MR THOMAS HALL
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WASHER
2017-10-03AP01DIRECTOR APPOINTED BENJAMIN PAUL RAISTRICK
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CAWTHRA
2017-09-14AP01DIRECTOR APPOINTED MR CHARLES STEWART HAYSOM
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE DOHERTY
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 7640.3
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2062350005
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2062350004
2016-04-13AP03Appointment of Ms Angela Wendy Miriam White as company secretary on 2016-04-01
2016-04-13TM02Termination of appointment of Robert Christopher Hill on 2016-04-01
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 7640.3
2016-04-12AR0107/04/16 ANNUAL RETURN FULL LIST
2016-02-12AP01DIRECTOR APPOINTED MR IAIN CYRIL WASHER
2016-02-12AP01DIRECTOR APPOINTED MR IAIN CYRIL WASHER
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARRILL
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20AP01DIRECTOR APPOINTED MRS PAMELA JANE DOHERTY
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 7640.3
2015-04-07AR0107/04/15 FULL LIST
2015-03-16AP01DIRECTOR APPOINTED MR ROBERT BRIAN MARRILL
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACPHERSON
2015-02-03AP01DIRECTOR APPOINTED MR STEPHEN MACPHERSON
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAYSOM
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 7640.3
2014-04-07AR0107/04/14 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHARPE
2013-04-11AR0107/04/13 FULL LIST
2013-03-04AP01DIRECTOR APPOINTED MR CHARLES STEWART HAYSOM
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DIXON
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24AR0107/04/12 FULL LIST
2012-05-02AP01DIRECTOR APPOINTED MR GRAHAM DIXON
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WYNN
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER SHARPE / 14/05/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER SHARPE / 01/05/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MICHAEL CAWTHRA / 01/04/2011
2011-04-18AR0107/04/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WYNN / 01/12/2010
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER SHARPE / 01/12/2010
2010-12-10MISCSECTION 519
2010-12-10RES13APPROVE APPOINTMENT OF PRICEWATERHOUSECOOPERS AS AUDITORS 19/11/2010
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED
2010-10-29AP03SECRETARY APPOINTED ROBERT CHRISTOPHER HILL
2010-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2010 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG
2010-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER
2010-06-09AP01DIRECTOR APPOINTED GAVIN MICHAEL CAWTHRA
2010-04-12AR0107/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WYNN / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROLAND WALKER / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER SHARPE / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MELVILLE BROWN ROSS / 12/04/2010
2010-04-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 09/04/2010
2009-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-24288aDIRECTOR APPOINTED ANTHONY PETER SHARPE LOGGED FORM
2009-07-30288aDIRECTOR APPOINTED ANTHONY PETER SHARPE
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PROCTER
2009-06-10RES13CONFLICT OF INTEREST 14/05/2009
2009-06-10RES13CONFLICT OF INTEREST 14/05/2009
2009-06-08RES13CONFLICT OF INTEREST 14/05/2009
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID WITHERS
2009-04-08363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-07363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-11288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-04-30363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-02363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2005-12-07288bDIRECTOR RESIGNED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-09288bDIRECTOR RESIGNED
2005-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) 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 ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-18 Outstanding CIBC WORLD MARKETS PLC AS SECURITY TRUSTEE
2016-07-18 Outstanding CIBC WORLD MARKETS PLC AS SECURITY TRUSTEE
ASSIGNATION IN SECURITY 2000-05-12 Outstanding CIBC WORLD MARKETS PLC
BOND & FLOATING CHARGE 2000-05-08 Outstanding CIBC WORLD MARKETS PLC
SHARES PLEDGE 2000-05-08 Outstanding CIBC WORLD MARKETS PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED
Trademarks
We have not found any records of ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) 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 (70100 - Activities of head offices) as ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) 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 ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) 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 ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) 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.