CONTRACT SOLUTIONS (GRAMPIAN) LTD

Register to unlock more data on OkredoRegister

CONTRACT SOLUTIONS (GRAMPIAN) LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC368758

Incorporation date

18/11/2009

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Ltd, Suite B, 4th Floor, Meridian, Union Row, Aberdeen AB10 1SACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2009)
dot icon02/02/2026
Satisfaction of charge SC3687580005 in full
dot icon26/01/2026
Approval of administrator’s proposals
dot icon24/12/2025
Notice of Administrator's proposal
dot icon22/12/2025
Appointment of an administrator
dot icon22/12/2025
Registered office address changed from 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland to C/O Frp Advisory Trading Ltd, Suite B, 4th Floor Meridian, Union Row Aberdeen AB10 1SA on 2025-12-22
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Termination of appointment of Laura Michelle Sutherland as a director on 2025-09-16
dot icon02/07/2025
Termination of appointment of Andrew William Imrie as a director on 2025-05-05
dot icon02/07/2025
Appointment of Ms Fiona Jane Booth as a director on 2025-05-05
dot icon28/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon28/11/2024
Cessation of Louise Lynsey Buchan as a person with significant control on 2024-11-18
dot icon28/11/2024
Cessation of Alan Christopher Merchant as a person with significant control on 2024-11-18
dot icon28/11/2024
Cessation of Laura Michelle Sutherland as a person with significant control on 2024-11-18
dot icon19/11/2024
Change of details for Contract Solutions Group Holdings Ltd as a person with significant control on 2024-11-15
dot icon19/11/2024
Change of details for Contract Solutions Group Holdings Ltd as a person with significant control on 2024-11-15
dot icon14/10/2024
Registration of charge SC3687580007, created on 2024-10-12
dot icon10/10/2024
Change of details for Contract Solutions Group Holdings Ltd as a person with significant control on 2024-10-01
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon03/09/2024
Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-08-28
dot icon13/08/2024
Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT on 2024-08-13
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon07/11/2023
Change of details for Mrs Laura Michelle Sutherland as a person with significant control on 2017-12-07
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon01/10/2021
Appointment of Mr Andrew William Imrie as a director on 2021-09-15
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 2020-11-01
dot icon27/03/2021
Satisfaction of charge SC3687580004 in full
dot icon20/03/2021
Alterations to floating charge SC3687580005
dot icon17/03/2021
Alterations to floating charge SC3687580006
dot icon05/03/2021
Registration of charge SC3687580006, created on 2021-03-04
dot icon28/01/2021
Notification of Contract Solutions Group Holdings Ltd as a person with significant control on 2017-12-20
dot icon28/01/2021
Change of details for Mrs Louise Lynsey Buchan as a person with significant control on 2017-12-20
dot icon27/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon24/11/2020
Termination of appointment of Calum Johnston as a director on 2020-10-26
dot icon05/11/2020
Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 2020-11-05
dot icon05/11/2020
Termination of appointment of Grant Smith Law Practice Limited as a secretary on 2020-11-01
dot icon03/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-11-18 with updates
dot icon21/12/2018
Cessation of Calum Johnston as a person with significant control on 2017-12-20
dot icon21/12/2018
Cessation of Pauline Rossanna Merchant as a person with significant control on 2017-12-20
dot icon21/12/2018
Change of details for Mrs Pauline Rossanna Merchant as a person with significant control on 2017-12-20
dot icon21/12/2018
Change of details for Mr Alan Christopher Merchant as a person with significant control on 2017-12-20
dot icon21/12/2018
Change of details for Mrs Laura Michelle Sutherland as a person with significant control on 2017-12-20
dot icon21/12/2018
Change of details for Ms Louise Lynsey Buchan as a person with significant control on 2017-12-20
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Appointment of Grant Smith Law Practice Limited as a secretary on 2017-12-19
dot icon19/12/2017
Resolutions
dot icon19/12/2017
Change of details for Mrs Laura Michelle Sutherland as a person with significant control on 2016-04-06
dot icon19/12/2017
Change of share class name or designation
dot icon19/12/2017
Change of details for Ms Louise Lynsey Buchan as a person with significant control on 2016-04-06
dot icon04/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon06/10/2017
Alterations to floating charge SC3687580005
dot icon16/09/2017
Alterations to floating charge SC3687580004
dot icon02/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Appointment of Mr James Anderson Clark as a director on 2017-06-08
dot icon18/07/2017
Registration of charge SC3687580005, created on 2017-07-06
dot icon25/01/2017
Satisfaction of charge 3 in full
dot icon20/01/2017
Satisfaction of charge 2 in full
dot icon11/01/2017
Registration of charge SC3687580004, created on 2017-01-09
dot icon05/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon11/10/2016
Termination of appointment of Jennifer Crawford as a director on 2016-09-14
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Director's details changed for Alan Christopher Merchant on 2015-12-01
dot icon03/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon03/12/2015
Director's details changed for Mrs Laura Michelle Sutherland on 2015-12-01
dot icon03/12/2015
Director's details changed for Mrs Jennifer Crawford on 2015-12-01
dot icon03/12/2015
Director's details changed for Mr Calum Johnston on 2015-12-01
dot icon03/12/2015
Director's details changed for Ms Louise Lynsey Buchan on 2015-12-01
dot icon06/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2014
Director's details changed for Mrs Jennifer Crawford on 2014-08-15
dot icon04/06/2014
Appointment of Mrs Jennifer Crawford as a director
dot icon16/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon16/12/2013
Appointment of Alan Christopher Merchant as a director
dot icon03/12/2013
Director's details changed for Ms Laura Michelle Merchant on 2011-09-17
dot icon03/12/2013
Director's details changed for Ms Louise Lindsay Buchan on 2009-11-18
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Director's details changed for Mr Calum Johnston on 2011-12-21
dot icon20/01/2012
Director's details changed for Ms Louise Lindsay Buchan on 2011-12-21
dot icon23/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon11/10/2011
Resolutions
dot icon14/09/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon05/08/2010
Appointment of Mr Calum Johnston as a director
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2009
Certificate of change of name
dot icon09/12/2009
Resolutions
dot icon18/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2025
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2020 - Present
74
Booth, Fiona Jane
Director
05/05/2025 - Present
9
Crawford, Jennifer
Director
30/05/2014 - 14/09/2016
3
Johnston, Calum
Director
05/08/2010 - 26/10/2020
3
GRANT SMITH LAW PRACTICE LIMITED
Corporate Secretary
19/12/2017 - 01/11/2020
51

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACT SOLUTIONS (GRAMPIAN) LTD

CONTRACT SOLUTIONS (GRAMPIAN) LTD is an(a) In Administration company incorporated on 18/11/2009 with the registered office located at C/O Frp Advisory Trading Ltd, Suite B, 4th Floor, Meridian, Union Row, Aberdeen AB10 1SA. There are currently 5 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 SOLUTIONS (GRAMPIAN) LTD?

toggle

CONTRACT SOLUTIONS (GRAMPIAN) LTD is currently In Administration. It was registered on 18/11/2009 .

Where is CONTRACT SOLUTIONS (GRAMPIAN) LTD located?

toggle

CONTRACT SOLUTIONS (GRAMPIAN) LTD is registered at C/O Frp Advisory Trading Ltd, Suite B, 4th Floor, Meridian, Union Row, Aberdeen AB10 1SA.

What does CONTRACT SOLUTIONS (GRAMPIAN) LTD do?

toggle

CONTRACT SOLUTIONS (GRAMPIAN) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTRACT SOLUTIONS (GRAMPIAN) LTD?

toggle

The latest filing was on 02/02/2026: Satisfaction of charge SC3687580005 in full.