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

GLACIER ENERGY SERVICES HOLDINGS LIMITED

BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU,
Company Registration Number
SC393101
Private Limited Company
Active

Company Overview

About Glacier Energy Services Holdings Ltd
GLACIER ENERGY SERVICES HOLDINGS LIMITED was founded on 2011-02-08 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Glacier Energy Services Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLACIER ENERGY SERVICES HOLDINGS LIMITED
 
Legal Registered Office
BLACKWOOD HOUSE
UNION GROVE LANE
ABERDEEN
AB10 6XU
Other companies in AB10
 
Previous Names
GLACIER SHELFCO1 LIMITED10/03/2011
Filing Information
Company Number SC393101
Company ID Number SC393101
Date formed 2011-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB110010317  
Last Datalog update: 2024-03-06 23:32:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLACIER ENERGY 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.
Companies with same name GLACIER ENERGY SERVICES HOLDINGS LIMITED
The following companies were found which have the same name as GLACIER ENERGY SERVICES HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLACIER ENERGY SERVICES HOLDINGS LIMITED Singapore Active Company formed on the 2013-04-23

Company Officers of GLACIER ENERGY SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BLACKWOOD PARTNERS LLP
Company Secretary 2011-03-23
SCOTT MARTIN
Company Secretary 2011-03-23
EWAN ALISDAIR DUNCAN MACKINNON
Director 2011-03-25
SCOTT MARTIN
Director 2011-03-23
CIARAN PATRICK GERARD O'DONNELL
Director 2011-03-23
MICHAEL STRAUGHEN
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STURROCK
Director 2011-03-23 2015-07-10
ALASTAIR BLACKWOOD WYPER
Director 2011-02-08 2011-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN ALISDAIR DUNCAN MACKINNON RMEC GROUP LIMITED Director 2017-11-15 CURRENT 2014-03-26 Active
SCOTT MARTIN ROSS OFFSHORE LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active
SCOTT MARTIN TENNIS SCOTLAND Director 2016-02-22 CURRENT 2001-03-19 Active
SCOTT MARTIN GLACIER HEAT TRANSFER LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
SCOTT MARTIN MSL HEAT TRANSFER LIMITED Director 2014-09-18 CURRENT 2014-04-15 Active
SCOTT MARTIN GLACIER WHITELEY READ LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
SCOTT MARTIN GLACIER INSPECTION SERVICES LIMITED Director 2014-02-28 CURRENT 1981-06-02 Active
SCOTT MARTIN GLACIER INSPECTION SERVICES UK LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
SCOTT MARTIN ROSS OFFSHORE CONSULTANCY LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
SCOTT MARTIN GLACIER ENERGY SERVICES LIMITED Director 2013-08-16 CURRENT 1998-08-21 Active
SCOTT MARTIN GLACIER WELDING SOLUTIONS LIMITED Director 2013-05-13 CURRENT 2011-06-15 Active
SCOTT MARTIN SITE MACHINING SERVICES LIMITED Director 2012-06-22 CURRENT 2005-06-06 Active
SCOTT MARTIN GLACIER MACHINING SOLUTIONS LIMITED Director 2011-03-25 CURRENT 1996-11-28 Active
SCOTT MARTIN NOBLE DENTON SWITZERLAND S.A. Director 2008-06-15 CURRENT 2007-09-26 Active
CIARAN PATRICK GERARD O'DONNELL VINSTRA CONSULTING LIMITED Director 2016-01-05 CURRENT 2015-11-11 Active - Proposal to Strike off
CIARAN PATRICK GERARD O'DONNELL FLXG SCOTLAND LIMITED Director 2012-09-12 CURRENT 2010-07-16 Active - Proposal to Strike off
CIARAN PATRICK GERARD O'DONNELL ROAD2BUILD LIMITED Director 2010-05-14 CURRENT 2010-05-14 Dissolved 2016-07-12
MICHAEL STRAUGHEN ASCO GROUP LIMITED Director 2015-03-01 CURRENT 2011-11-18 Active
MICHAEL STRAUGHEN DENHOLM ENERGY SERVICES LIMITED Director 2015-02-06 CURRENT 2014-08-21 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
2024-06-2720/06/24 STATEMENT OF CAPITAL GBP 1643083
2024-06-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Consolidation of shares 20/06/2024</ul>
2024-06-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Consolidation of shares 20/06/2024<li>Resolution passed adopt articles</ul>
2024-06-27Memorandum articles filed
2024-02-16CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-12-23Alter floating charge SC3931010012
2023-07-28Cancellation of shares. Statement of capital on 2023-06-20 GBP 1,683,080.31
2023-07-28Purchase of own shares
2023-06-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-23Memorandum articles filed
2023-03-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-02-17CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-15CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-01-10Alter floating charge 1
2022-01-10Alter floating charge 2
2022-01-10466(Scot)Alter floating charge 2
2022-01-07Alter floating charge SC3931010006
2022-01-07466(Scot)Alter floating charge SC3931010006
2022-01-06Alter floating charge SC3931010010
2022-01-06466(Scot)Alter floating charge SC3931010010
2021-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3931010007
2021-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-30REGISTRATION OF A CHARGE / CHARGE CODE SC3931010010
2021-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3931010010
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE SC3931010009
2021-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3931010009
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-20AP01DIRECTOR APPOINTED MR ALLISTER GORDON LANGLANDS
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN PATRICK GERARD O'DONNELL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3931010008
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-18RES01ADOPT ARTICLES 18/09/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1878440.31
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3931010007
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1878440.31
2016-03-03AR0108/02/16 ANNUAL RETURN FULL LIST
2015-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2015-08-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2015-08-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2015-08-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2015-08-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3931010006
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3931010006
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STURROCK
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1878440.31
2015-03-10AR0108/02/15 ANNUAL RETURN FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-09RES01ADOPT ARTICLES 28/02/2014
2014-04-09RES12Resolution of varying share rights or name
2014-03-12AR0108/02/14 ANNUAL RETURN FULL LIST
2014-03-05RES12VARYING SHARE RIGHTS AND NAMES
2014-03-05RES01ADOPT ARTICLES 05/03/14
2014-03-05SH0128/02/14 STATEMENT OF CAPITAL GBP 1878440.31
2014-03-05SH08Change of share class name or designation
2014-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3931010005
2014-01-24AP01DIRECTOR APPOINTED MR MICHAEL STRAUGHEN
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-22RES12VARYING SHARE RIGHTS AND NAMES
2013-08-22RES01ADOPT ARTICLES 16/08/2013
2013-08-22SH0116/08/13 STATEMENT OF CAPITAL GBP 1876499.56
2013-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-19RES01ADOPT ARTICLES 07/06/2013
2013-06-19SH0107/06/13 STATEMENT OF CAPITAL GBP 1810731.06
2013-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3931010005
2013-05-08RES01ADOPT ARTICLES 26/04/2013
2013-03-07AR0108/02/13 FULL LIST
2013-03-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKWOOD PARTNERS LLP / 09/10/2012
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 70 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE
2012-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-17SH0106/07/12 STATEMENT OF CAPITAL GBP 1809500
2012-06-28SH1928/06/12 STATEMENT OF CAPITAL GBP 1506500
2012-06-28SH20STATEMENT BY DIRECTORS
2012-06-28CAP-SSSOLVENCY STATEMENT DATED 22/06/12
2012-06-28RES01ADOPT ARTICLES 22/06/2012
2012-06-28RES06REDUCE ISSUED CAPITAL 22/06/2012
2012-06-28SH0122/06/12 STATEMENT OF CAPITAL GBP 1808438
2012-06-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-09AR0108/02/12 FULL LIST
2012-03-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKWOOD PARTNERS LLP / 25/03/2011
2012-03-07SH0125/03/11 STATEMENT OF CAPITAL GBP 2150000
2011-10-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2011-10-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-12ANNOTATIONRectified
2011-04-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2011-04-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WYPER
2011-04-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-04-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-04-07RES12VARYING SHARE RIGHTS AND NAMES
2011-04-07RES01ADOPT ARTICLES 25/03/2011
2011-04-06AP01DIRECTOR APPOINTED MR EWAN ALISDAIR DUNCAN MACKINNON
2011-03-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WYPER
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WYPER
2011-03-23AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-03-23AP04CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2011-03-23AP03SECRETARY APPOINTED MR SCOTT MARTIN
2011-03-23AP01DIRECTOR APPOINTED MR DAVID STURROCK
2011-03-23AP01DIRECTOR APPOINTED MR CIARAN PATRICK GERARD O'DONNELL
2011-03-23AP01DIRECTOR APPOINTED MR SCOTT MARTIN
2011-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-10CERTNMCOMPANY NAME CHANGED GLACIER SHELFCO1 LIMITED CERTIFICATE ISSUED ON 10/03/11
2011-03-10RES15CHANGE OF NAME 04/03/2011
2011-02-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-08NEWINCCERTIFICATE 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 GLACIER ENERGY 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 GLACIER ENERGY SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-14 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2015-08-14 Outstanding MAVEN CAPITAL PARTNERS UK LLP (ACTING IN ITS CAPACITY AS SECURITY TRUSTEE)
2013-06-07 Satisfied MAVEN CAPITAL PARTNERS UK LLP, A LIMITED PARTNERSHIP REGISTERED IN ENGLAND AND WALES UNDER OC339387, WHOSE REGISTERED OFFICE IS AT QUEENS CHAMBERS, 5 JOHN DALTON STREET, MANCHESTER, M2 6ET AS TRUSTEE UNDER THE MAVEN 3 TRUST DEED
FLOATING CHARGE 2011-10-18 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-04-09 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-03-29 Outstanding MAVEN CAPITAL PARTNERS UK LLP
FLOATING CHARGE 2011-03-29 Outstanding SIMMONS PARALLEL PRIVATE L.P.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2021-03-31

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 GLACIER ENERGY SERVICES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GLACIER ENERGY SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names

GLACIER ENERGY SERVICES HOLDINGS LIMITED owns 1 domain names.

glacier.co.uk  

Trademarks
We have not found any records of GLACIER ENERGY SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLACIER ENERGY 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 GLACIER ENERGY 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 GLACIER ENERGY 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 GLACIER ENERGY 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 GLACIER ENERGY 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.