Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONTRACT SOLUTIONS (GRAMPIAN) LTD
Company Information for

CONTRACT SOLUTIONS (GRAMPIAN) LTD

5-9 BON ACCORD CRESCENT, ABERDEEN, AB11 6DN,
Company Registration Number
SC368758
Private Limited Company
Active

Company Overview

About Contract Solutions (grampian) Ltd
CONTRACT SOLUTIONS (GRAMPIAN) LTD was founded on 2009-11-18 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Contract Solutions (grampian) Ltd is a Private Limited Company registered in SCOTLAND 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 SOLUTIONS (GRAMPIAN) LTD
 
Legal Registered Office
5-9 BON ACCORD CRESCENT
ABERDEEN
AB11 6DN
Other companies in AB10
 
Previous Names
CONTRACT SERVICES GRAMPIAN LTD16/12/2009
Filing Information
Company Number SC368758
Company ID Number SC368758
Date formed 2009-11-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB983508782  
Last Datalog update: 2023-12-05 20:34:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACT SOLUTIONS (GRAMPIAN) 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 CONTRACT SOLUTIONS (GRAMPIAN) LTD

Current Directors
Officer Role Date Appointed
GRANT SMITH LAW PRACTICE LIMITED
Company Secretary 2017-12-19
LOUISE LYNSEY BUCHAN
Director 2009-11-18
JAMES ANDERSON CLARK
Director 2017-06-08
CALUM JOHNSTON
Director 2010-08-05
ALAN CHRISTOPHER MERCHANT
Director 2012-01-01
LAURA MICHELLE SUTHERLAND
Director 2009-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER CRAWFORD
Director 2014-05-30 2016-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT SMITH LAW PRACTICE LIMITED LANGSTANE MAINTENANCE LIMITED Company Secretary 2018-05-31 CURRENT 2018-05-31 Active
GRANT SMITH LAW PRACTICE LIMITED MAGGIE'S KIDS LIMITED Company Secretary 2018-05-03 CURRENT 2018-05-03 Active
GRANT SMITH LAW PRACTICE LIMITED JAZ-TEK LIMITED Company Secretary 2018-01-04 CURRENT 2018-01-04 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED CONTRACT SOLUTIONS GROUP HOLDINGS LTD Company Secretary 2017-12-15 CURRENT 2017-12-15 Active
GRANT SMITH LAW PRACTICE LIMITED GRAMPIAN LINKS LIMITED Company Secretary 2017-10-20 CURRENT 2015-08-19 Liquidation
GRANT SMITH LAW PRACTICE LIMITED GRAND AURA LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
GRANT SMITH LAW PRACTICE LIMITED ANDREW BRUCE FIRE PROTECTION LTD Company Secretary 2017-09-07 CURRENT 2017-09-07 Active
GRANT SMITH LAW PRACTICE LIMITED DANIC (ABERDEEN) LTD Company Secretary 2017-07-31 CURRENT 2017-07-31 Liquidation
GRANT SMITH LAW PRACTICE LIMITED 5C PROPERTY LIMITED Company Secretary 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED CELEBRATE ABERDEEN LTD Company Secretary 2017-04-05 CURRENT 2017-04-05 Active
GRANT SMITH LAW PRACTICE LIMITED MACKENZIE BROWN LIMITED Company Secretary 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED FLOWMAC ENGINEERING LTD Company Secretary 2017-02-28 CURRENT 2016-05-11 Dissolved 2018-05-15
GRANT SMITH LAW PRACTICE LIMITED LOAVES AND FISHES LTD Company Secretary 2017-02-10 CURRENT 2017-02-10 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED LH DEESIDE LIMITED Company Secretary 2017-01-13 CURRENT 2017-01-13 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED LH TRADING LIMITED Company Secretary 2017-01-13 CURRENT 2017-01-13 Liquidation
GRANT SMITH LAW PRACTICE LIMITED TECHKNOW17 LTD Company Secretary 2017-01-09 CURRENT 2017-01-09 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED DRAMPEDIA LIMITED Company Secretary 2016-12-16 CURRENT 2016-12-16 Active
GRANT SMITH LAW PRACTICE LIMITED DOCMOBILE LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Dissolved 2018-03-06
GRANT SMITH LAW PRACTICE LIMITED BREAKNECK COMEDY LIMITED Company Secretary 2016-11-10 CURRENT 2016-11-10 Liquidation
GRANT SMITH LAW PRACTICE LIMITED BLACK HILL ECOLOGY LTD Company Secretary 2016-11-09 CURRENT 2016-11-09 Active
GRANT SMITH LAW PRACTICE LIMITED ACCPRON UK LIMITED Company Secretary 2016-06-09 CURRENT 2011-04-08 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED ABERDEEN INTERNATIONAL ASSOCIATES LIMITED Company Secretary 2016-04-21 CURRENT 2016-04-21 Active
GRANT SMITH LAW PRACTICE LIMITED THAI LILY LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED JAZTEK INTERNATIONAL LTD Company Secretary 2015-02-27 CURRENT 2015-02-27 Liquidation
GRANT SMITH LAW PRACTICE LIMITED THE RUNNING SHOP LTD Company Secretary 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED FANCY PIECES LTD Company Secretary 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED WQP HORIZONS LIMITED Company Secretary 2014-10-13 CURRENT 2014-05-23 Active
GRANT SMITH LAW PRACTICE LIMITED CROMDALE MANAGEMENT KW LIMITED Company Secretary 2014-07-10 CURRENT 2014-07-10 Active
GRANT SMITH LAW PRACTICE LIMITED MOTO MECCANICA LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Dissolved 2016-09-27
GRANT SMITH LAW PRACTICE LIMITED LOAF & FISH LIMITED Company Secretary 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED SKILLS AT WORK LIMITED Company Secretary 2012-03-19 CURRENT 2012-03-19 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED PIPING ARTS LIMITED Company Secretary 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE LIMITED PERFECTION BY DESIGN LTD Company Secretary 2011-08-26 CURRENT 2011-08-26 Dissolved 2015-11-03
GRANT SMITH LAW PRACTICE LIMITED SPLIT ROCK DEVELOPMENTS LIMITED Company Secretary 2011-08-01 CURRENT 2004-04-27 Dissolved 2015-11-24
GRANT SMITH LAW PRACTICE LIMITED FACILITIES MANAGEMENT (ABERDEEN) LIMITED Company Secretary 2011-08-01 CURRENT 2003-08-29 Active
LOUISE LYNSEY BUCHAN CONTRACT SOLUTIONS GROUP HOLDINGS LTD Director 2017-12-15 CURRENT 2017-12-15 Active
JAMES ANDERSON CLARK CONTRACT SOLUTIONS GROUP HOLDINGS LTD Director 2017-12-15 CURRENT 2017-12-15 Active
JAMES ANDERSON CLARK FIBRE 1 LTD Director 2017-06-06 CURRENT 2014-11-14 Active
JAMES ANDERSON CLARK THE TELEGRAPH COUNTRY PUB LIMITED Director 2016-11-29 CURRENT 2016-11-29 Liquidation
JAMES ANDERSON CLARK AV ONE SOLUTIONS LTD Director 2016-09-01 CURRENT 2016-09-01 Active
JAMES ANDERSON CLARK KEENAN (RECYCLING) LIMITED Director 2015-09-15 CURRENT 2003-08-11 Active
JAMES ANDERSON CLARK CRAIGENDARROCH INVESTMENTS LIMITED Director 2008-02-26 CURRENT 2008-02-09 Active
JAMES ANDERSON CLARK NEVIS GROUP LIMITED Director 2005-11-01 CURRENT 1992-02-24 Active
JAMES ANDERSON CLARK KENDICE LIMITED Director 2004-12-08 CURRENT 2004-10-13 Active - Proposal to Strike off
JAMES ANDERSON CLARK CASHDOWN LIMITED Director 1992-04-23 CURRENT 1992-03-26 Dissolved 2015-05-15
ALAN CHRISTOPHER MERCHANT DANGEROUS GOODS PACKAGING LTD Director 2014-05-30 CURRENT 2011-06-20 Dissolved 2015-09-11
ALAN CHRISTOPHER MERCHANT GRAMPIAN PACKAGING SUPPLIES LIMITED Director 2014-05-30 CURRENT 1995-10-20 Active
LAURA MICHELLE SUTHERLAND CONTRACT SOLUTIONS GROUP HOLDINGS LTD Director 2017-12-15 CURRENT 2017-12-15 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
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-10-01AP01DIRECTOR APPOINTED MR ANDREW WILLIAM IMRIE
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24AP04Appointment of Aberdein Considine Secretarial Services Limited as company secretary on 2020-11-01
2021-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3687580004
2021-03-20466(Scot)Alter floating charge SC3687580005
2021-03-17466(Scot)Alter floating charge SC3687580006
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3687580006
2021-01-28PSC02Notification of Contract Solutions Group Holdings Ltd as a person with significant control on 2017-12-20
2021-01-28PSC04Change of details for Mrs Louise Lynsey Buchan as a person with significant control on 2017-12-20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CALUM JOHNSTON
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN
2020-11-05TM02Termination of appointment of Grant Smith Law Practice Limited on 2020-11-01
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-12-21PSC07CESSATION OF PAULINE ROSSANNA MERCHANT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21PSC04Change of details for Ms Louise Lynsey Buchan as a person with significant control on 2017-12-20
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03AP04Appointment of Grant Smith Law Practice Limited as company secretary on 2017-12-19
2017-12-19RES12Resolution of varying share rights or name
2017-12-19SH08Change of share class name or designation
2017-12-19PSC04PSC'S CHANGE OF PARTICULARS / MRS LAURA MICHELLE SUTHERLAND / 06/04/2016
2017-12-19PSC04PSC'S CHANGE OF PARTICULARS / MS LOUISE LYNSEY BUCHAN / 06/04/2016
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-10-06466(Scot)Alter floating charge SC3687580005
2017-09-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3687580004
2017-09-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3687580004
2017-08-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18AP01DIRECTOR APPOINTED MR JAMES ANDERSON CLARK
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3687580005
2017-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3687580004
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CRAWFORD
2016-09-14AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER MERCHANT / 01/12/2015
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-03AR0118/11/15 FULL LIST
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MICHELLE SUTHERLAND / 01/12/2015
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM JOHNSTON / 01/12/2015
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CRAWFORD / 01/12/2015
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE LYNSEY BUCHAN / 01/12/2015
2015-08-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-20AR0118/11/14 FULL LIST
2014-08-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CRAWFORD / 15/08/2014
2014-06-04AP01DIRECTOR APPOINTED MRS JENNIFER CRAWFORD
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-16AR0118/11/13 FULL LIST
2013-12-16AP01DIRECTOR APPOINTED ALAN CHRISTOPHER MERCHANT
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA MICHELLE MERCHANT / 17/09/2011
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE LINDSAY BUCHAN / 18/11/2009
2013-05-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-25AR0118/11/12 FULL LIST
2012-06-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM JOHNSTON / 21/12/2011
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE LINDSAY BUCHAN / 21/12/2011
2011-12-23AR0118/11/11 FULL LIST
2011-10-12SH0106/04/11 STATEMENT OF CAPITAL GBP 200
2011-10-11RES01ADOPT ARTICLES 06/04/2011
2011-09-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-08-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-07AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2011-06-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-14AR0118/11/10 FULL LIST
2010-08-05AP01DIRECTOR APPOINTED MR CALUM JOHNSTON
2010-02-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-16CERTNMCOMPANY NAME CHANGED CONTRACT SERVICES GRAMPIAN LTD CERTIFICATE ISSUED ON 16/12/09
2009-12-09RES15CHANGE OF NAME 19/11/2009
2009-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CONTRACT SOLUTIONS (GRAMPIAN) 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 CONTRACT SOLUTIONS (GRAMPIAN) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-01-09 Outstanding SHAWBROOK BANK LIMITED
FLOATING CHARGE 2011-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-06-10 Satisfied RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2010-02-05 Satisfied BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 863,836
Creditors Due Within One Year 2011-12-31 £ 845,222
Provisions For Liabilities Charges 2012-12-31 £ 4,255
Provisions For Liabilities Charges 2011-12-31 £ 2,964

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 SOLUTIONS (GRAMPIAN) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 141,860
Cash Bank In Hand 2011-12-31 £ 128,382
Current Assets 2012-12-31 £ 891,726
Current Assets 2011-12-31 £ 735,591
Debtors 2012-12-31 £ 745,366
Debtors 2011-12-31 £ 602,709
Fixed Assets 2012-12-31 £ 304,538
Fixed Assets 2011-12-31 £ 324,883
Shareholder Funds 2012-12-31 £ 328,173
Shareholder Funds 2011-12-31 £ 212,288
Stocks Inventory 2012-12-31 £ 4,500
Stocks Inventory 2011-12-31 £ 4,500
Tangible Fixed Assets 2012-12-31 £ 21,273
Tangible Fixed Assets 2011-12-31 £ 14,821

Debtors and other cash assets

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