-
CONTRACT SOLUTIONS (GRAMPIAN) LTD - 5-9, Bon Accord Crescent, Aberdeen, AB11 6DN, United Kingdom
Company Information
- Company registration number
- SC368758
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5-9
- Bon Accord Crescent
- Aberdeen
- AB11 6DN
- Scotland 5-9, Bon Accord Crescent, Aberdeen, AB11 6DN, Scotland UK
Management
- Managing Directors
- BUCHAN, Louise Lynsey
- CLARK, James Anderson
- MERCHANT, Alan Christopher
- SUTHERLAND, Laura Michelle
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-18
- Age Of Company 2009-11-18 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Louise Lynsey Buchan
- Mr Calum Johnston
- Mr Alan Christopher Merchant
- Mrs Laura Michelle Sutherland
- -
- Ms Louise Lynsey Buchan
- -
- Contract Solutions Group Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CONTRACT SERVICES GRAMPIAN LTD
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-11-18
- Annual Return
- Due Date: 2021-12-02
- Last Date: 2020-11-18
-
CONTRACT SOLUTIONS (GRAMPIAN) LTD Company Description
- CONTRACT SOLUTIONS (GRAMPIAN) LTD is a ltd registered in United Kingdom with the Company reg no SC368758. Its current trading status is "live". It was registered 2009-11-18. It was previously called CONTRACT SERVICES GRAMPIAN LTD. It has declared SIC or NACE codes as "82990". It has 4 directors The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-11-18.It can be contacted at 5-9 .
Get CONTRACT SOLUTIONS (GRAMPIAN) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Contract Solutions (Grampian) Ltd - 5-9, Bon Accord Crescent, Aberdeen, AB11 6DN, United Kingdom
- 2009-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CONTRACT SOLUTIONS (GRAMPIAN) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-01-27) - CS01
-
change-to-a-person-with-significant-control (2021-01-28) - PSC04
-
notification-of-a-person-with-significant-control (2021-01-28) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-05) - MR01
-
mortgage-alter-floating-charge-with-number (2021-03-17) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2021-03-20) - 466(Scot)
-
mortgage-satisfy-charge-full (2021-03-27) - MR04
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-11-05) - TM02
-
termination-director-company-with-name-termination-date (2020-11-24) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-05) - AD01
-
accounts-with-accounts-type-full (2020-12-22) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-03) - CS01
-
accounts-with-accounts-type-full (2019-09-03) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-12-21) - PSC04
-
confirmation-statement-with-updates (2018-12-21) - CS01
-
cessation-of-a-person-with-significant-control (2018-12-21) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-08-16) - AA
-
appoint-corporate-secretary-company-with-name-date (2018-01-03) - AP04
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-18) - MR01
-
mortgage-satisfy-charge-full (2017-01-25) - MR04
-
mortgage-satisfy-charge-full (2017-01-20) - MR04
-
change-to-a-person-with-significant-control (2017-12-19) - PSC04
-
appoint-person-director-company-with-name-date (2017-07-18) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-11) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-08-02) - AA
-
mortgage-alter-floating-charge-with-number (2017-10-06) - 466(Scot)
-
confirmation-statement-with-updates (2017-12-04) - CS01
-
capital-name-of-class-of-shares (2017-12-19) - SH08
-
resolution (2017-12-19) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2017-09-16) - 466(Scot)
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-14) - AA
-
confirmation-statement-with-updates (2016-12-05) - CS01
-
termination-director-company-with-name-termination-date (2016-10-11) - TM01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-12-03) - CH01
-
change-person-director-company-with-change-date (2015-12-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-03) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-06) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
-
change-person-director-company-with-change-date (2014-08-22) - CH01
-
appoint-person-director-company-with-name (2014-06-04) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
appoint-person-director-company-with-name (2013-12-16) - AP01
-
change-person-director-company-with-change-date (2013-12-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-25) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-01-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-06-20) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-23) - AR01
-
capital-allotment-shares (2011-10-12) - SH01
-
resolution (2011-10-11) - RESOLUTIONS
-
legacy (2011-09-14) - MG03s
-
accounts-with-accounts-type-total-exemption-small (2011-08-12) - AA
-
legacy (2011-07-12) - MG01s
-
change-account-reference-date-company-previous-extended (2011-07-07) - AA01
-
legacy (2011-06-10) - MG01s
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01
-
appoint-person-director-company-with-name (2010-08-05) - AP01
-
legacy (2010-02-10) - MG01s
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-12-16) - CERTNM
-
incorporation-company (2009-11-18) - NEWINC
-
resolution (2009-12-09) - RESOLUTIONS