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

SCOTOIL REALISATIONS LIMITED

DAVIDSON HOUSE, MILLER STREET, ABERDEEN, AB11 5AN,
Company Registration Number
SC370884
Private Limited Company
Active

Company Overview

About Scotoil Realisations Ltd
SCOTOIL REALISATIONS LIMITED was founded on 2010-01-08 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Scotoil Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SCOTOIL REALISATIONS LIMITED
 
Legal Registered Office
DAVIDSON HOUSE
MILLER STREET
ABERDEEN
AB11 5AN
Other companies in AB11
 
Filing Information
Company Number SC370884
Company ID Number SC370884
Date formed 2010-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 06:53:49
Primary Source:Companies House
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 SCOTOIL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
VICTOR CREIXELL DE VILLALONGA
Director 2014-09-19
ROBERT MOLENAAR
Director 2015-11-19
TRADEBE MANAGEMENT SL
Director 2014-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART JAMES MCGOWN
Director 2014-09-19 2015-11-19
GRAHAM JOHN DAVIDSON
Director 2013-01-25 2014-09-19
CRAIG RONALD SMITH
Director 2011-09-01 2014-09-19
GILLIAN ELIZABETH SUMMERS
Director 2010-08-26 2014-09-19
ALISTAIR LITHGOW LINDSAY
Director 2010-01-08 2012-05-29
GORDON MCCRUM MCLELLAN
Director 2010-01-08 2012-04-18
WILLIAM HAY SUMMERS
Director 2010-01-08 2010-08-31
P & W DIRECTORS LIMITED
Director 2010-01-08 2010-01-08
JAMES GORDON CROLL STARK
Director 2010-01-08 2010-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR CREIXELL DE VILLALONGA FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
VICTOR CREIXELL DE VILLALONGA AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
VICTOR CREIXELL DE VILLALONGA AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
VICTOR CREIXELL DE VILLALONGA LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
VICTOR CREIXELL DE VILLALONGA RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
VICTOR CREIXELL DE VILLALONGA HOLLYWELL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2006-11-07 Active
VICTOR CREIXELL DE VILLALONGA SOLVENTS WITH SAFETY LIMITED Director 2014-09-19 CURRENT 1983-07-19 Active - Proposal to Strike off
VICTOR CREIXELL DE VILLALONGA SCOTOIL SERVICES LIMITED Director 2014-09-19 CURRENT 1982-02-08 Active
VICTOR CREIXELL DE VILLALONGA SCOTOIL SERVICES (MIDDLE EAST) LTD. Director 2014-09-19 CURRENT 1995-11-01 Active
VICTOR CREIXELL DE VILLALONGA INUTEC GROUP HOLDINGS LIMITED Director 2013-11-04 CURRENT 2006-07-07 Dissolved 2017-10-24
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE NATIONAL LIMITED Director 2013-09-19 CURRENT 1999-11-24 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE LIMITED Director 2012-11-09 CURRENT 1997-05-28 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2012-11-09 CURRENT 1999-11-09 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE SOLVENT RECYCLING LIMITED Director 2012-11-09 CURRENT 1999-12-08 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE MANAGEMENT LIMITED Director 2012-11-09 CURRENT 2002-02-12 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE MINERALS RECYCLING LIMITED Director 2012-11-09 CURRENT 2004-10-01 Active - Proposal to Strike off
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE (SOUTH WEST) LIMITED Director 2012-11-09 CURRENT 2006-05-10 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE REFINERY SERVICES LIMITED Director 2012-11-09 CURRENT 1989-04-07 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE FAWLEY LIMITED Director 2011-11-24 CURRENT 1993-02-04 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE NORTH WEST LIMITED Director 2011-11-24 CURRENT 2002-04-23 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE DINNINGTON LIMITED Director 2011-11-24 CURRENT 1991-06-06 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE GWENT LIMITED Director 2011-11-24 CURRENT 1920-11-18 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE FAWLEY MIDCO LIMITED Director 2011-11-24 CURRENT 2011-06-30 Active
ROBERT MOLENAAR FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
ROBERT MOLENAAR AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
ROBERT MOLENAAR AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
ROBERT MOLENAAR LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
ROBERT MOLENAAR RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
ROBERT MOLENAAR HOLLYWELL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2006-11-07 Active
ROBERT MOLENAAR 121333 LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
ROBERT MOLENAAR 121222 HOLDCO LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
ROBERT MOLENAAR SOLVENTS WITH SAFETY LIMITED Director 2015-11-19 CURRENT 1983-07-19 Active - Proposal to Strike off
ROBERT MOLENAAR SCOTOIL SERVICES LIMITED Director 2015-11-19 CURRENT 1982-02-08 Active
ROBERT MOLENAAR SCOTOIL SERVICES (MIDDLE EAST) LTD. Director 2015-11-19 CURRENT 1995-11-01 Active
ROBERT MOLENAAR WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED Director 2015-09-23 CURRENT 2006-04-25 Dissolved 2017-06-06
ROBERT MOLENAAR INUTEC GROUP HOLDINGS LIMITED Director 2015-09-23 CURRENT 2006-07-07 Dissolved 2017-10-24
ROBERT MOLENAAR TRADEBE FAWLEY LIMITED Director 2015-09-23 CURRENT 1993-02-04 Active
ROBERT MOLENAAR POLKACREST MIDLANDS LIMITED Director 2015-09-23 CURRENT 1993-04-06 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE LIMITED Director 2015-09-23 CURRENT 1997-05-28 Active
ROBERT MOLENAAR TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2015-09-23 CURRENT 1999-11-09 Active
ROBERT MOLENAAR TRADEBE SOLVENT RECYCLING LIMITED Director 2015-09-23 CURRENT 1999-12-08 Active
ROBERT MOLENAAR TRADEBE MANAGEMENT LIMITED Director 2015-09-23 CURRENT 2002-02-12 Active
ROBERT MOLENAAR TRADEBE NORTH WEST LIMITED Director 2015-09-23 CURRENT 2002-04-23 Active
ROBERT MOLENAAR TRADEBE MINERALS RECYCLING LIMITED Director 2015-09-23 CURRENT 2004-10-01 Active - Proposal to Strike off
ROBERT MOLENAAR TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2015-09-23 CURRENT 2013-07-01 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE (SOUTH WEST) LIMITED Director 2015-09-23 CURRENT 2006-05-10 Active
ROBERT MOLENAAR POLKACREST NORTH WEST LIMITED Director 2015-09-23 CURRENT 1990-03-05 Active - Proposal to Strike off
ROBERT MOLENAAR INUTEC LIMITED Director 2015-09-23 CURRENT 2002-05-08 Active
ROBERT MOLENAAR TRADEBE REFINERY SERVICES LIMITED Director 2015-09-23 CURRENT 1989-04-07 Active
ROBERT MOLENAAR TRADEBE DINNINGTON LIMITED Director 2015-09-23 CURRENT 1991-06-06 Active
ROBERT MOLENAAR TRADEBE GWENT LIMITED Director 2015-09-23 CURRENT 1920-11-18 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE NATIONAL LIMITED Director 2015-09-23 CURRENT 1999-11-24 Active
ROBERT MOLENAAR TRADEBE UK LIMITED Director 2015-09-23 CURRENT 2004-01-19 Active
ROBERT MOLENAAR TRADEBE FAWLEY MIDCO LIMITED Director 2015-09-23 CURRENT 2011-06-30 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
2024-04-30CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-08-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-28CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-12-20Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-20Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-20Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-20Audit exemption subsidiary accounts made up to 2021-12-31
2022-04-29Change of details for Tradebe Environmental Services Limited as a person with significant control on 2021-07-23
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-29PSC05Change of details for Tradebe Environmental Services Limited as a person with significant control on 2021-07-23
2021-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-28PSC05Change of details for Tradebe Environmental Services Limited as a person with significant control on 2016-04-06
2021-04-06AP01DIRECTOR APPOINTED KRISTIAN DALES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RANDALL
2021-03-23CH02Director's details changed for Grupo Tradebe Medioambiente Sl on 2018-10-29
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-11-07AP02Appointment of Grupo Tradebe Medioambiente Sl as director on 2018-10-29
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TRADEBE MANAGEMENT SL
2018-10-17AP01DIRECTOR APPOINTED MR ROBIN RANDALL
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 36162
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-04AR0108/01/16 ANNUAL RETURN FULL LIST
2015-12-17AUDAUDITOR'S RESIGNATION
2015-12-03AP01DIRECTOR APPOINTED MR ROBERT MOLENAAR
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JAMES MCGOWN
2015-10-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-08
2015-10-08ANNOTATIONClarification
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 36162
2015-04-22AR0108/01/15 FULL LIST
2015-04-22AR0108/01/15 FULL LIST
2014-11-17RES01ADOPT ARTICLES 17/10/2014
2014-11-17RES13DISAPPLICATION OF ARTICLE 14(1) TO ENABLE DIRECTORS TO VOTE AND COUNT TOWARDS QUORUM ON MATTERS IN WHICH THEY HAVE AN INTEREST 17/10/2014
2014-11-17SH0116/10/14 STATEMENT OF CAPITAL GBP 36162
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SUMMERS
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIDSON
2014-10-21AP01DIRECTOR APPOINTED MR VICTOR CREIXELL DE VILALLONGA
2014-10-21AP01DIRECTOR APPOINTED MR STEWART JAMES MCGOWN
2014-10-21AP02CORPORATE DIRECTOR APPOINTED TRADEBE MANAGEMENT SL
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 35305
2014-02-20AR0108/01/14 FULL LIST
2013-12-18RES13DIRECTORS BE GENERALLY EMPOWERED TO ALLOT EQUITY SECURITIES AS IF SECTION 561 DID NOT APPLY 13/11/2013
2013-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-04AA31/12/12 TOTAL EXEMPTION FULL
2013-02-07AP01DIRECTOR APPOINTED MR GRAHAM JOHN DAVIDSON
2013-01-08AR0108/01/13 FULL LIST
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LINDSAY
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RONALD SMITH / 18/05/2012
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCLELLAN
2012-01-09AR0108/01/12 FULL LIST
2011-10-12AP01DIRECTOR APPOINTED MR CRAIG RONALD SMITH
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0108/01/11 FULL LIST
2011-01-11AA01PREVSHO FROM 31/01/2011 TO 31/12/2010
2010-11-05RES01ADOPT ARTICLES 21/07/2010
2010-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-05SH0122/07/10 STATEMENT OF CAPITAL GBP 35305
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ SCOTLAND
2010-09-17SH0121/07/10 STATEMENT OF CAPITAL GBP 35305
2010-08-31AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH SUMMERS
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SUMMERS
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR P & W DIRECTORS LIMITED
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STARK
2010-02-11AP01DIRECTOR APPOINTED WILLIAM HAY SUMMERS
2010-02-11AP01DIRECTOR APPOINTED ALISTAIR LITHGOW LINDSAY
2010-02-11AP01DIRECTOR APPOINTED MR GORDON MCCRUM MCLELLAN
2010-01-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 SCOTOIL REALISATIONS 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 SCOTOIL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTOIL REALISATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SCOTOIL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTOIL REALISATIONS LIMITED
Trademarks
We have not found any records of SCOTOIL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTOIL REALISATIONS 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 SCOTOIL REALISATIONS 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 SCOTOIL REALISATIONS 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 SCOTOIL REALISATIONS 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 SCOTOIL REALISATIONS 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.