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

RELATIONSHIPS SCOTLAND

18 YORK PLACE, EDINBURGH, MIDLOTHIAN, EH1 3EP,
Company Registration Number
SC297368
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Relationships Scotland
RELATIONSHIPS SCOTLAND was founded on 2006-02-17 and has its registered office in Midlothian. The organisation's status is listed as "Active". Relationships Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RELATIONSHIPS SCOTLAND
 
Legal Registered Office
18 YORK PLACE
EDINBURGH
MIDLOTHIAN
EH1 3EP
Other companies in EH1
 
Previous Names
COUNSELLING AND FAMILY MEDIATION SCOTLAND10/04/2008
ANDSTRAT MEDIATION27/06/2007
Filing Information
Company Number SC297368
Company ID Number SC297368
Date formed 2006-02-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 03:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELATIONSHIPS SCOTLAND
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 RELATIONSHIPS SCOTLAND
The following companies were found which have the same name as RELATIONSHIPS SCOTLAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD 4 DUDHOPE TERRACE DUNDEE DD3 6HG Active Company formed on the 1991-03-26
RELATIONSHIPS SCOTLAND-COUNSELLING HIGHLAND LIMITED 6 VIEW PLACE INVERNESS HIGHLAND IV2 4SA Active Company formed on the 2010-04-13
RELATIONSHIPS SCOTLAND - FAMILY MEDIATION HIGHLAND 46 CHURCH STREET INVERNESS IV1 1EH Active Company formed on the 1997-12-05
RELATIONSHIPS SCOTLAND ORKNEY 1ST FLOOR KIRKWALL TRAVEL CENTRE WEST CASTLE STREET KIRKWALL ORKNEY KW15 1GU Active Company formed on the 2010-06-18
RELATIONSHIPS SCOTLAND-COUPLE COUNSELLING CENTRAL SCOTLAND STEVENSON & KYLES 25 SANDYFORD PLACE GLASGOW G3 7NG Active Company formed on the 2009-03-16
RELATIONSHIPS SCOTLAND - COUPLE COUNSELLING FIFE Active Company formed on the 1991-09-18
RELATIONSHIPS SCOTLAND - COUPLE COUNSELLING FIFE Active Company formed on the 1991-09-18
RELATIONSHIPS SCOTLAND - COUPLE COUNSELLING AYRSHIRE [SCIO] Active Company formed on the 1997-04-03
RELATIONSHIPS SCOTLAND - COUPLE COUNSELLING AYRSHIRE [SCIO] Active Company formed on the 1997-04-03
RELATIONSHIPS SCOTLAND DUMFRIES AND GALLOWAY [SCIO] Active Company formed on the 2022-09-07

Company Officers of RELATIONSHIPS SCOTLAND

Current Directors
Officer Role Date Appointed
STUART JAMES VALENTINE
Company Secretary 2007-05-30
KIRSTY LAWRIE DARWENT
Director 2015-10-07
NICOLA JOYCE GILCHRIST
Director 2015-10-07
IAIN WILLIAM GRIMMOND
Director 2016-10-12
MURDO MACDONALD MACLEOD
Director 2014-10-08
SUE ISOBEL MAXWELL
Director 2015-10-07
MICHAEL VINCENT O'DONELL
Director 2013-02-20
JAMES STEPHEN SHEPHERD
Director 2011-09-21
JIM STEPHEN
Director 2011-05-25
SERENA KELLY SUTHERLAND
Director 2015-02-25
ELSPETH MOIRA TURNER
Director 2013-10-02
ROBIN JAMES WATERSTON
Director 2012-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNA QUINNEY
Director 2012-09-26 2017-05-03
JOHN STEPHEN RICHARD SMITH
Director 2009-11-12 2016-05-25
PAMELA JOAN GORDON
Director 2011-09-21 2015-10-07
JOHN GEORGE HAWKINS
Director 2009-01-23 2014-10-08
CATHERINE MARGARET KARLIN
Director 2012-02-22 2014-10-08
EWAN GILLON
Director 2009-04-24 2013-08-07
GERARD MICHAEL ROONEY
Director 2011-08-31 2013-05-15
MICHAEL JOHN SHIRE
Director 2008-09-05 2012-11-23
PETER MICHAEL GUNNELL
Director 2008-06-26 2012-09-26
FIONA ANNE ROBERTSON
Director 2011-09-21 2012-09-21
ELIZABETH LOWTHER BATEY
Director 2008-09-05 2012-02-22
KATHRYN COLETTE HUBBARD
Director 2008-09-05 2011-09-21
MARGARET ELLEN CAIRNEY
Director 2009-04-24 2010-08-27
JENNY MARY TIDEY
Director 2008-09-05 2010-08-27
SHEENA WILSON KENNEDY WEBSTER
Director 2008-09-05 2010-05-28
JAMES ROBERT WALLACE OF TANKERNESS
Director 2008-04-01 2010-05-14
PAUL ENDA KENNY
Director 2007-07-10 2009-11-12
ERICA JANE NICHOLLS
Director 2008-09-05 2009-01-23
EILEEN CAMPBELL BROWNLIE
Director 2007-07-10 2008-09-05
HUGH ROBERTSON DONALD
Director 2006-02-17 2008-09-05
DONAL GILTINAN
Director 2007-07-10 2008-09-05
ANDERSON STRATHERN WS
Nominated Secretary 2006-02-17 2007-11-26
JOHN HARTLEY PHILLIPS
Director 2006-02-17 2007-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTY LAWRIE DARWENT SHOUT! PRODUCTIONS CIC Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
KIRSTY LAWRIE DARWENT AYRSHIRE FESTIVAL LIMITED THE Director 2012-05-17 CURRENT 1981-06-17 Dissolved 2017-11-07
NICOLA JOYCE GILCHRIST SCOTTISH WOMEN'S AID LIMITED Director 2013-10-29 CURRENT 1990-11-12 Active
IAIN WILLIAM GRIMMOND THE GUIDELINES INTERNATIONAL NETWORK Director 2016-10-10 CURRENT 2003-02-10 Active
MURDO MACDONALD MACLEOD SEAFORTH SYSTEMS LTD Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
MURDO MACDONALD MACLEOD FAMILY MEDIATION WEST Director 2012-03-07 CURRENT 1987-04-01 Active
MURDO MACDONALD MACLEOD STARSCAPE LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2015-10-02
MURDO MACDONALD MACLEOD SEAFORTH HOTELS LIMITED Director 2001-05-29 CURRENT 2001-04-04 Active
SERENA KELLY SUTHERLAND NORTHERN SCOTLAND TRANSPORT MANAGEMENT SERVICES LTD Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
SERENA KELLY SUTHERLAND ADVOCACY ORKNEY Director 2013-02-12 CURRENT 2002-06-28 Active
ELSPETH MOIRA TURNER BRIGHT LIGHT RELATIONSHIP COUNSELLING LTD Director 2012-11-28 CURRENT 1988-04-15 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
2024-05-01APPOINTMENT TERMINATED, DIRECTOR IAN CLARK
2024-03-08APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAM GRIMMOND
2024-03-08CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-09-14APPOINTMENT TERMINATED, DIRECTOR KIRSTY LAWRIE DARWENT
2023-04-25APPOINTMENT TERMINATED, DIRECTOR SHONA GRACE MANSON
2023-03-01CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-11-14DIRECTOR APPOINTED FRANCESCA HOWARD
2022-11-14DIRECTOR APPOINTED FRANCESCA HOWARD
2022-11-14DIRECTOR APPOINTED DIANNE MILLEN
2022-11-14DIRECTOR APPOINTED DIANNE MILLEN
2022-11-14DIRECTOR APPOINTED IMOGEN LAMBERT
2022-11-14DIRECTOR APPOINTED IMOGEN LAMBERT
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-22AP01DIRECTOR APPOINTED MISS SHONA GRACE MANSON
2022-07-22CH01Director's details changed for Mrs Isobel Mg Bisland on 2022-07-22
2022-07-20AP01DIRECTOR APPOINTED MRS ISOBEL MG BISLAND
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-12AP01DIRECTOR APPOINTED MR IAN CLARK
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN SHEPHERD
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED MR JORDAN SUTHERLAND
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT O'DONELL
2019-11-11AP01DIRECTOR APPOINTED MR JOHN PATRICK ROWAN
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH MOIRA TURNER
2019-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-11-27RES01ADOPT ARTICLES 27/11/18
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JEAN WRIGHT
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA QUINNEY
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED MR IAIN WILLIAM GRIMMOND
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN RICHARD SMITH
2016-03-02AP01DIRECTOR APPOINTED MS NICOLA JOYCE GILCHRIST
2016-02-29AR0117/02/16 ANNUAL RETURN FULL LIST
2016-02-29AP01DIRECTOR APPOINTED MRS SUE ISOBEL MAXWELL
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JOAN GORDON
2016-02-22AP01DIRECTOR APPOINTED DR KIRSTY LAWRIE DARWENT
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-22AP01DIRECTOR APPOINTED MISS SERENA KELLY SUTHERLAND
2015-03-16AR0117/02/15 ANNUAL RETURN FULL LIST
2015-01-07AP01DIRECTOR APPOINTED MR MURDO MACDONALD MACLEOD
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE KARLIN
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS
2014-11-07AUDAUDITOR'S RESIGNATION
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-17AR0117/02/14 NO MEMBER LIST
2013-12-04AP01DIRECTOR APPOINTED MS ELSPETH MOIRA TURNER
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EWAN GILLON
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ROONEY
2013-03-27AP01DIRECTOR APPOINTED MR MICHAEL VINCENT O'DONELL
2013-02-18AR0117/02/13 NO MEMBER LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIRE
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ROBERTSON
2012-10-08AP01DIRECTOR APPOINTED JOHANNA QUINNEY
2012-10-08AP01DIRECTOR APPOINTED MR ROBIN JAMES WATERSTON
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUNNELL
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-24AR0117/02/12 NO MEMBER LIST
2012-02-22AP01DIRECTOR APPOINTED MISS CATHERINE MARGARET KARLIN
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN HUBBARD
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BATEY
2011-11-23AP01DIRECTOR APPOINTED MS FIONA ANNE ROBERTSON
2011-11-23AP01DIRECTOR APPOINTED MS PAMELA JOAN GORDON
2011-11-23AP01DIRECTOR APPOINTED MR GERARD MICHAEL ROONEY
2011-11-22AP01DIRECTOR APPOINTED MR JAMES STEPHEN SHEPHERD
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-20AP01DIRECTOR APPOINTED MR JIM STEPHEN
2011-03-09AR0117/02/11 NO MEMBER LIST
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNY TIDEY
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CAIRNEY
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA WEBSTER
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACE
2010-03-29AP01DIRECTOR APPOINTED DR EWAN GILLON
2010-03-10AR0117/02/10 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD WALLACE OF TANKERNESS JAMES ROBERT WALLACE / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN WRIGHT / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA WILSON KENNEDY WEBSTER / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHIRE / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN COLETTE HUBBARD / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE HAWKINS / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL GUNNELL / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELLEN CAIRNEY / 05/03/2010
2010-02-26AP01DIRECTOR APPOINTED JOHN STEPHEN RICHARD SMITH
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / STUART JAMES VALENTINE / 15/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN WRIGHT / 15/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA WILSON KENNEDY WEBSTER / 15/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD WALLACE OF TANKERNESS JAMES ROBERT WALLACE / 15/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY MARY TIDEY / 15/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHIRE / 15/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN COLETTE HUBBARD / 15/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE HAWKINS / 15/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL GUNNELL / 15/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELLEN CAIRNEY / 15/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOWTHER BATEY / 15/02/2010
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENNY
2009-10-09AP01DIRECTOR APPOINTED MARGARET ELLEN CAIRNEY
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-07288aDIRECTOR APPOINTED JOHN GEORGE HAWKINS
2009-03-19363aANNUAL RETURN MADE UP TO 17/02/09
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNY / 13/10/2008
2009-03-05288aDIRECTOR APPOINTED SHEENA WILSON KENNEDY WEBSTER
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR ERICA NICHOLLS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of RELATIONSHIPS SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for RELATIONSHIPS SCOTLAND
Trademarks
We have not found any records of RELATIONSHIPS SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELATIONSHIPS SCOTLAND. 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 (82990 - Other business support service activities n.e.c.) as RELATIONSHIPS SCOTLAND are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RELATIONSHIPS SCOTLAND 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 RELATIONSHIPS SCOTLAND 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 RELATIONSHIPS SCOTLAND 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.