Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CASPIAN SUPPORT SOLUTIONS SERVICES LTD
Company Information for

CASPIAN SUPPORT SOLUTIONS SERVICES LTD

13 Queens Road, Aberdeen, AB15 4YL,
Company Registration Number
SC222664
Private Limited Company
Active

Company Overview

About Caspian Support Solutions Services Ltd
CASPIAN SUPPORT SOLUTIONS SERVICES LTD was founded on 2001-08-30 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Caspian Support Solutions Services Ltd 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
CASPIAN SUPPORT SOLUTIONS SERVICES LTD
 
Legal Registered Office
13 Queens Road
Aberdeen
AB15 4YL
Other companies in AB15
 
Previous Names
CASPIAN SUPPORT SOLUTIONS LIMITED18/10/2019
Filing Information
Company Number SC222664
Company ID Number SC222664
Date formed 2001-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-12-13
Return next due 2024-12-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-22 12:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASPIAN SUPPORT SOLUTIONS SERVICES LTD
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 CASPIAN SUPPORT SOLUTIONS SERVICES LTD

Current Directors
Officer Role Date Appointed
ISHPHAK PARKAR
Company Secretary 2006-07-01
STEVEN GOODCHILD
Director 2001-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD O'NEIL LYN
Director 2001-09-29 2015-03-30
DAVE KYERN CHURCHMAN
Director 2001-09-29 2007-12-21
STEVEN GOODCHILD
Company Secretary 2005-08-30 2006-07-01
LEDINGHAM CHALMERS
Nominated Secretary 2001-08-30 2005-08-30
DURANO LIMITED
Nominated Director 2001-08-30 2001-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISHPHAK PARKAR CREDIT WORKS (SERVICES) LIMITED Company Secretary 2008-09-04 CURRENT 2008-08-05 Active
ISHPHAK PARKAR GREENLAND GARDENING & MAINTENANCE LIMITED Company Secretary 2008-03-29 CURRENT 2008-03-25 Active
ISHPHAK PARKAR OLIVE ASSOCIATES LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-05 Active
ISHPHAK PARKAR TI LOCUM LIMITED Company Secretary 2007-09-19 CURRENT 2007-09-05 Active
ISHPHAK PARKAR GH WOOTTON SITE SERVICES LIMITED Company Secretary 2007-09-08 CURRENT 2007-03-06 Active - Proposal to Strike off
ISHPHAK PARKAR AEGIS ASSOCIATES LIMITED Company Secretary 2006-11-24 CURRENT 2001-11-26 Active
ISHPHAK PARKAR AEGIS GLOBAL LIMITED Company Secretary 2006-03-15 CURRENT 2005-03-16 Active - Proposal to Strike off
ISHPHAK PARKAR AL-HIDAAYAH TRAVEL LTD Company Secretary 2006-02-13 CURRENT 2006-02-07 Active
ISHPHAK PARKAR AL-HIDAAYAH PUBLISHING & DISTRIBUTION LIMITED Company Secretary 2006-02-07 CURRENT 1995-11-02 Active
ISHPHAK PARKAR VISUALEYES HEALTH LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-25 Active
ISHPHAK PARKAR LADY PENELOPE CHAUFFEURS LIMITED Company Secretary 2005-03-02 CURRENT 2005-02-05 Active - Proposal to Strike off
ISHPHAK PARKAR AJB CONSULTANTS LIMITED Company Secretary 2004-12-02 CURRENT 2004-11-18 Active
ISHPHAK PARKAR DAR AS-SUNNAH LIMITED Company Secretary 2004-06-14 CURRENT 2004-01-12 Active
ISHPHAK PARKAR I.P.T.T. LIMITED Company Secretary 2003-08-01 CURRENT 2003-07-23 Active - Proposal to Strike off
ISHPHAK PARKAR FIRE AND SAFETY SERVICES LIMITED Company Secretary 2000-03-26 CURRENT 2000-03-07 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
2024-05-2231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-31CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-05-1831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-27CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-05-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-26CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-26CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-05-21AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-13PSC07CESSATION OF RUSTAM MAMMADOV AS A PERSON OF SIGNIFICANT CONTROL
2019-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD LYN
2019-10-18RES15CHANGE OF COMPANY NAME 18/10/19
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-05-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-05-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-26LATEST SOC26/02/17 STATEMENT OF CAPITAL;GBP 9000
2017-02-26CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-05-25AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-25AA31/08/15 TOTAL EXEMPTION SMALL
2016-02-14LATEST SOC14/02/16 STATEMENT OF CAPITAL;GBP 9000
2016-02-14AR0102/02/16 ANNUAL RETURN FULL LIST
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD O'NEIL LYN
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 9000
2015-03-17AR0102/02/15 ANNUAL RETURN FULL LIST
2014-05-19AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 9000
2014-02-13AR0102/02/14 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0102/02/13 ANNUAL RETURN FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD O'NEIL LYN / 31/12/2012
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GOODCHILD / 31/12/2012
2012-10-13AR0130/08/12 ANNUAL RETURN FULL LIST
2012-10-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ISHPHAK PARKAR on 2012-08-31
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/12 FROM Johnstone House 52 - 54 Rose Street Aberdeen Aberdeenshire AB10 1UD
2012-05-22AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-03AR0130/08/11 ANNUAL RETURN FULL LIST
2011-04-12AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0130/08/10 ANNUAL RETURN FULL LIST
2010-11-11CH01Director's details changed for Steven Goodchild on 2010-05-31
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-07-06AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR DAVE CHURCHMAN
2008-09-23AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-05363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-10-05288cSECRETARY'S PARTICULARS CHANGED
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: JOHNSTON HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2006-07-26288aNEW SECRETARY APPOINTED
2006-07-26288bSECRETARY RESIGNED
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-10-05288bSECRETARY RESIGNED
2005-10-05288aNEW SECRETARY APPOINTED
2005-09-27363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-03-12244DELIVERY EXT'D 3 MTH 31/08/04
2005-02-14288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-11-03363aRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-02-18244DELIVERY EXT'D 3 MTH 31/08/03
2003-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-09-15363aRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-08-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-08-2888(2)RAD 06/08/03--------- £ SI 8999@1=8999 £ IC 1/9000
2003-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-12123NC INC ALREADY ADJUSTED 06/08/03
2003-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-12RES04£ NC 6000/50000 06/08/
2003-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-11363aRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-25288bDIRECTOR RESIGNED
2001-10-25288aNEW DIRECTOR APPOINTED
2001-09-28123NC INC ALREADY ADJUSTED 27/09/01
2001-09-28RES04£ NC 1000/6000 27/09/0
2001-09-28CERTNMCOMPANY NAME CHANGED LEDGE 617 LIMITED CERTIFICATE ISSUED ON 28/09/01
2001-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to CASPIAN SUPPORT SOLUTIONS SERVICES LTD 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 CASPIAN SUPPORT SOLUTIONS SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASPIAN SUPPORT SOLUTIONS SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Creditors
Creditors Due After One Year 2013-08-31 £ 200,000
Creditors Due Within One Year 2013-08-31 £ 994,278
Creditors Due Within One Year 2012-08-31 £ 168,892
Creditors Due Within One Year 2012-08-31 £ 168,892
Creditors Due Within One Year 2011-08-31 £ 155,338

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CASPIAN SUPPORT SOLUTIONS SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 9,000
Called Up Share Capital 2012-08-31 £ 9,000
Called Up Share Capital 2012-08-31 £ 9,000
Called Up Share Capital 2011-08-31 £ 9,000
Cash Bank In Hand 2013-08-31 £ 15,651
Cash Bank In Hand 2012-08-31 £ 199,330
Cash Bank In Hand 2012-08-31 £ 199,330
Cash Bank In Hand 2011-08-31 £ 125,931
Current Assets 2013-08-31 £ 1,424,013
Current Assets 2012-08-31 £ 420,272
Current Assets 2012-08-31 £ 420,272
Current Assets 2011-08-31 £ 328,879
Debtors 2013-08-31 £ 1,408,362
Debtors 2012-08-31 £ 220,942
Debtors 2012-08-31 £ 220,942
Debtors 2011-08-31 £ 202,948
Shareholder Funds 2013-08-31 £ 277,728
Shareholder Funds 2012-08-31 £ 289,217
Shareholder Funds 2012-08-31 £ 289,217
Shareholder Funds 2011-08-31 £ 203,345
Tangible Fixed Assets 2013-08-31 £ 47,993
Tangible Fixed Assets 2012-08-31 £ 37,837
Tangible Fixed Assets 2012-08-31 £ 37,837
Tangible Fixed Assets 2011-08-31 £ 29,804

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASPIAN SUPPORT SOLUTIONS SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CASPIAN SUPPORT SOLUTIONS SERVICES LTD
Trademarks
We have not found any records of CASPIAN SUPPORT SOLUTIONS SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASPIAN SUPPORT SOLUTIONS SERVICES LTD. 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 (56290 - Other food services) as CASPIAN SUPPORT SOLUTIONS SERVICES LTD are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where CASPIAN SUPPORT SOLUTIONS SERVICES LTD 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 CASPIAN SUPPORT SOLUTIONS SERVICES LTD 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 CASPIAN SUPPORT SOLUTIONS SERVICES LTD 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.