CONTRACT SCOTLAND LIMITED - STIRLING
Company Profile | Company Filings |
Overview
CONTRACT SCOTLAND LIMITED is a Private Limited Company from STIRLING and has the status: Active.
CONTRACT SCOTLAND LIMITED was incorporated 25 years ago on 12/10/1998 and has the registered number: SC190122. The accounts status is FULL and accounts are next due on 30/09/2024.
CONTRACT SCOTLAND LIMITED was incorporated 25 years ago on 12/10/1998 and has the registered number: SC190122. The accounts status is FULL and accounts are next due on 30/09/2024.
CONTRACT SCOTLAND LIMITED - STIRLING
This company is listed in the following categories:
78109 - Other activities of employment placement agencies
78109 - Other activities of employment placement agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SCOTIA HOUSE
STIRLING
STIRLINGSHIRE
FK9 4TZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2023 | 26/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN MALCOLM SHAVE | Oct 1985 | British | Director | 2021-03-01 | CURRENT |
MR JOHN-PAUL TONER | Oct 1977 | British | Director | 2009-09-01 | CURRENT |
MRS JULIE ANNE FLEMING | Nov 1985 | British | Director | 2021-03-01 | CURRENT |
MRS ANNE MARIE FOTHERINGHAM | Secretary | 1999-05-12 | CURRENT | ||
KERR STIRLING LLP | Corporate Secretary | 1998-10-12 UNTIL 1999-05-12 | RESIGNED | ||
MR COLIN ALAN WOODWARD | Apr 1966 | British | Director | 1998-10-12 UNTIL 2021-03-01 | RESIGNED |
MRS EMMA CAROL MARRIOTT | Apr 1975 | British | Director | 2008-06-02 UNTIL 2019-05-14 | RESIGNED |
MRS SUSAN MCINTOSH | Oct 1970 | British | Nominee Director | 1998-10-12 UNTIL 1998-10-12 | RESIGNED |
MR PETER TRAINER | May 1952 | British | Nominee Director | 1998-10-12 UNTIL 1998-10-12 | RESIGNED |
DIANE TRAINER | Nominee Secretary | 1998-10-12 UNTIL 1998-10-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Contract Scotland Holdings Limited | 2021-03-01 | Stirling |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Colin Alan Woodward | 2016-04-06 - 2021-03-01 | 4/1966 | Stirling Stirlingshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CONTRACT_SCOTLAND_LIMITED - Accounts | 2023-09-29 | 31-12-2022 | £163,775 Cash £1,579,901 equity |
CONTRACT_SCOTLAND_LIMITED - Accounts | 2022-09-27 | 31-12-2021 | £209,371 Cash £4,241,317 equity |
CONTRACT_SCOTLAND_LIMITED - Accounts | 2021-09-30 | 31-12-2020 | £3,269,149 Cash £4,153,377 equity |
Contract Scotland Limited - Limited company accounts 20.1 | 2020-12-16 | 31-12-2019 | £2,130,927 Cash £3,884,790 equity |
Contract Scotland Limited - Limited company accounts 18.2 | 2019-09-28 | 31-12-2018 | £2,477,890 Cash £3,846,075 equity |
Contract Scotland Limited - Limited company accounts 18.2 | 2018-09-26 | 31-12-2017 | £2,052,670 Cash £4,106,970 equity |