CASPIAN SUPPORT SOLUTIONS SERVICES LTD

Register to unlock more data on OkredoRegister

CASPIAN SUPPORT SOLUTIONS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC222664

Incorporation date

30/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2001)
dot icon10/03/2026
Previous accounting period extended from 2025-08-31 to 2026-02-28
dot icon04/12/2025
Cessation of Svetlana Goodchild as a person with significant control on 2025-11-18
dot icon04/12/2025
Notification of Steven Goodchild as a person with significant control on 2025-11-18
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon04/11/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-11-04
dot icon31/10/2025
Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 272 Bath Street Glasgow G2 4JR on 2025-10-31
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon02/05/2025
Cessation of Steven Goodchild as a person with significant control on 2025-03-31
dot icon02/05/2025
Notification of Svetlana Goodchild as a person with significant control on 2025-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon13/12/2019
Cessation of Rustam Mammadov as a person with significant control on 2019-10-29
dot icon13/12/2019
Notification of Howard Lyn as a person with significant control on 2019-10-29
dot icon18/10/2019
Resolutions
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/03/2015
Termination of appointment of Howard O'neil Lyn as a director on 2015-03-30
dot icon17/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Steven Goodchild on 2012-12-31
dot icon19/02/2013
Director's details changed for Mr Howard O'neil Lyn on 2012-12-31
dot icon13/10/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon13/10/2012
Secretary's details changed for Mr Ishphak Parkar on 2012-08-31
dot icon29/08/2012
Registered office address changed from Johnstone House 52 - 54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 2012-08-29
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/11/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon11/11/2010
Director's details changed for Steven Goodchild on 2010-05-31
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/09/2009
Return made up to 30/08/09; full list of members
dot icon06/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/09/2008
Return made up to 30/08/08; full list of members
dot icon25/09/2008
Appointment terminated director dave churchman
dot icon23/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/10/2007
Return made up to 30/08/07; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/10/2006
Return made up to 30/08/06; full list of members
dot icon05/10/2006
Secretary's particulars changed
dot icon05/10/2006
Registered office changed on 05/10/06 from: johnston house 52-54 rose street aberdeen AB10 1HA
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/11/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
New secretary appointed
dot icon27/09/2005
Return made up to 30/08/05; full list of members
dot icon12/03/2005
Delivery ext'd 3 mth 31/08/04
dot icon14/02/2005
Director's particulars changed
dot icon03/11/2004
Return made up to 30/08/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/02/2004
Delivery ext'd 3 mth 31/08/03
dot icon02/12/2003
Total exemption full accounts made up to 2002-08-31
dot icon15/09/2003
Return made up to 30/08/03; full list of members
dot icon28/08/2003
Particulars of contract relating to shares
dot icon28/08/2003
Ad 06/08/03--------- £ si 8999@1=8999 £ ic 1/9000
dot icon12/08/2003
Nc inc already adjusted 06/08/03
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon11/10/2002
Return made up to 30/08/02; full list of members
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Director resigned
dot icon28/09/2001
Certificate of change of name
dot icon28/09/2001
Nc inc already adjusted 27/09/01
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon30/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-57 *

* during past year

Number of employees

265
2023
change arrow icon-51.26 % *

* during past year

Cash in Bank

£622,342.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
321
1.19M
-
0.00
712.13K
-
2022
322
1.47M
-
0.00
1.28M
-
2023
265
1.50M
-
0.00
622.34K
-
2023
265
1.50M
-
0.00
622.34K
-

Employees

2023

Employees

265 Descended-18 % *

Net Assets(GBP)

1.50M £Ascended2.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

622.34K £Descended-51.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Goodchild
Director
29/09/2001 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASPIAN SUPPORT SOLUTIONS SERVICES LTD

CASPIAN SUPPORT SOLUTIONS SERVICES LTD is an(a) Active company incorporated on 30/08/2001 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 265 according to last financial statements.

Frequently Asked Questions

What is the current status of CASPIAN SUPPORT SOLUTIONS SERVICES LTD?

toggle

CASPIAN SUPPORT SOLUTIONS SERVICES LTD is currently Active. It was registered on 30/08/2001 .

Where is CASPIAN SUPPORT SOLUTIONS SERVICES LTD located?

toggle

CASPIAN SUPPORT SOLUTIONS SERVICES LTD is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does CASPIAN SUPPORT SOLUTIONS SERVICES LTD do?

toggle

CASPIAN SUPPORT SOLUTIONS SERVICES LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CASPIAN SUPPORT SOLUTIONS SERVICES LTD have?

toggle

CASPIAN SUPPORT SOLUTIONS SERVICES LTD had 265 employees in 2023.

What is the latest filing for CASPIAN SUPPORT SOLUTIONS SERVICES LTD?

toggle

The latest filing was on 10/03/2026: Previous accounting period extended from 2025-08-31 to 2026-02-28.