CONTRACT SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CONTRACT SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC190122

Incorporation date

12/10/1998

Size

Full

Contacts

Registered address

Registered address

Scotia House, Castle Business Park, Stirling, Stirlingshire FK9 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1998)
dot icon27/02/2026
Director's details changed for Mr John-Paul Toner on 2025-09-01
dot icon20/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Second filing of Confirmation Statement dated 2022-10-12
dot icon17/10/2022
12/10/22 Statement of Capital gbp 116.003074
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Director's details changed for Mr John-Paul Toner on 2021-03-01
dot icon11/05/2022
Memorandum and Articles of Association
dot icon11/05/2022
Resolutions
dot icon11/05/2022
Particulars of variation of rights attached to shares
dot icon11/05/2022
Change of share class name or designation
dot icon22/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon05/03/2021
Notification of Contract Scotland Holdings Limited as a person with significant control on 2021-03-01
dot icon04/03/2021
Appointment of Mr Alan Malcolm Shave as a director on 2021-03-01
dot icon04/03/2021
Appointment of Mrs Julie Anne Fleming as a director on 2021-03-01
dot icon04/03/2021
Termination of appointment of Colin Alan Woodward as a director on 2021-03-01
dot icon04/03/2021
Cessation of Colin Alan Woodward as a person with significant control on 2021-03-01
dot icon01/03/2021
Registration of charge SC1901220003, created on 2021-02-15
dot icon20/01/2021
Satisfaction of charge 1 in full
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Purchase of own shares.
dot icon03/06/2019
Termination of appointment of Emma Carol Marriott as a director on 2019-05-14
dot icon29/05/2019
Cancellation of shares. Statement of capital on 2019-05-14
dot icon29/05/2019
Resolutions
dot icon26/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Satisfaction of charge 2 in full
dot icon08/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon08/11/2013
Director's details changed for Mr Colin Alan Woodward on 2012-10-30
dot icon08/11/2013
Director's details changed for Mrs Emma Carol Marriott on 2013-11-01
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Memorandum and Articles of Association
dot icon21/12/2012
Resolutions
dot icon21/12/2012
Change of share class name or designation
dot icon21/12/2012
Particulars of variation of rights attached to shares
dot icon02/11/2012
Director's details changed for Colin Alan Woodward on 2012-10-29
dot icon02/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon07/10/2011
Director's details changed for Miss Emma Carol Watts on 2011-09-09
dot icon14/03/2011
Full accounts made up to 2010-06-30
dot icon08/03/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon07/01/2011
Secretary's details changed for Anne Marie Bristow on 2010-12-18
dot icon09/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon05/07/2010
Resolutions
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-05-11
dot icon05/07/2010
Sub-division of shares on 2010-05-11
dot icon05/07/2010
Return of Allotment of Shares
dot icon01/04/2010
Accounts for a medium company made up to 2009-06-30
dot icon09/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon09/11/2009
Registered office address changed from Scotia House Castle Busines Park Stirling Stirlingshire FK9 4TZ on 2009-11-09
dot icon09/11/2009
Director's details changed for Colin Alan Woodward on 2009-10-01
dot icon09/11/2009
Director's details changed for Mr John-Paul Toner on 2009-10-01
dot icon09/11/2009
Director's details changed for Emma Carol Watts on 2009-10-01
dot icon09/09/2009
Director appointed mr john-paul toner
dot icon30/03/2009
Accounts for a medium company made up to 2008-06-30
dot icon14/10/2008
Return made up to 12/10/08; full list of members
dot icon08/07/2008
Director's change of particulars / colin woodward / 02/06/2008
dot icon08/07/2008
Director appointed emma carol watts
dot icon08/04/2008
Accounts for a small company made up to 2007-06-30
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Return made up to 12/10/07; full list of members
dot icon23/04/2007
Accounts for a small company made up to 2006-06-30
dot icon06/11/2006
Return made up to 12/10/06; full list of members
dot icon06/11/2006
Director's particulars changed
dot icon24/04/2006
Accounts for a small company made up to 2005-06-30
dot icon08/11/2005
Return made up to 12/10/05; full list of members
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon08/04/2005
Accounts for a small company made up to 2004-06-30
dot icon29/11/2004
Registered office changed on 29/11/04 from: wallace house maxwell place stirling stirlingshire FK8 1JU
dot icon12/11/2004
Return made up to 12/10/04; full list of members
dot icon12/05/2004
Full accounts made up to 2003-06-30
dot icon12/11/2003
Return made up to 12/10/03; full list of members
dot icon07/04/2003
Full accounts made up to 2002-06-30
dot icon11/11/2002
Return made up to 12/10/02; full list of members
dot icon01/03/2002
Certificate of change of name
dot icon08/01/2002
Full accounts made up to 2001-06-30
dot icon21/11/2001
Memorandum and Articles of Association
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon12/11/2001
Return made up to 12/10/01; full list of members
dot icon03/09/2001
Ad 01/09/01--------- £ si 98@1=98 £ ic 2/100
dot icon04/07/2001
Secretary's particulars changed
dot icon17/12/2000
Full accounts made up to 2000-06-30
dot icon08/11/2000
Return made up to 12/10/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon09/11/1999
Director's particulars changed
dot icon09/11/1999
Secretary's particulars changed
dot icon09/11/1999
Return made up to 12/10/99; full list of members
dot icon22/06/1999
Registered office changed on 22/06/99 from: wallace house maxwell place stirling FK8 1JU
dot icon22/06/1999
Accounting reference date shortened from 31/10/99 to 30/06/99
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
Secretary resigned
dot icon19/04/1999
Partic of mort/charge *
dot icon15/04/1999
Partic of mort/charge *
dot icon26/03/1999
Registered office changed on 26/03/99 from: peel house ladywell east livingston west lothian EH54 6AG
dot icon07/01/1999
New director appointed
dot icon07/01/1999
Registered office changed on 07/01/99 from: 27 lauriston street edinburgh EH3 9DQ
dot icon07/01/1999
New secretary appointed
dot icon23/10/1998
Secretary resigned
dot icon23/10/1998
Director resigned
dot icon23/10/1998
Director resigned
dot icon12/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
69
4.24M
-
0.00
209.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toner, John-Paul
Director
01/09/2009 - Present
2
Marriott, Emma Carol
Director
02/06/2008 - 14/05/2019
4
Shave, Alan Malcolm
Director
01/03/2021 - Present
3
Fleming, Julie Anne
Director
01/03/2021 - Present
2

Persons with Significant Control

1
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 CONTRACT SCOTLAND LIMITED

CONTRACT SCOTLAND LIMITED is an(a) Active company incorporated on 12/10/1998 with the registered office located at Scotia House, Castle Business Park, Stirling, Stirlingshire FK9 4TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT SCOTLAND LIMITED?

toggle

CONTRACT SCOTLAND LIMITED is currently Active. It was registered on 12/10/1998 .

Where is CONTRACT SCOTLAND LIMITED located?

toggle

CONTRACT SCOTLAND LIMITED is registered at Scotia House, Castle Business Park, Stirling, Stirlingshire FK9 4TZ.

What does CONTRACT SCOTLAND LIMITED do?

toggle

CONTRACT SCOTLAND LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CONTRACT SCOTLAND LIMITED?

toggle

The latest filing was on 27/02/2026: Director's details changed for Mr John-Paul Toner on 2025-09-01.