CONTRACT SOLUTIONS GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

CONTRACT SOLUTIONS GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC583964

Incorporation date

15/12/2017

Size

Dormant

Contacts

Registered address

Registered address

1st Floor, Blenheim House, Fountainhall Road, Aberdeen AB15 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2017)
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon07/10/2025
Accounts for a dormant company 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 icon23/12/2024
Cessation of Alan Christopher Merchant as a person with significant control on 2024-12-12
dot icon23/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon18/09/2024
Accounts for a dormant company 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 icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon09/12/2022
Second filing of Confirmation Statement dated 2021-12-14
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon01/10/2021
Appointment of Mr Andrew William Imrie as a director on 2021-09-15
dot icon17/09/2021
Total exemption 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 SC5839640001 in full
dot icon05/03/2021
Registration of charge SC5839640002, created on 2021-03-04
dot icon27/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2020
Termination of appointment of Grant Smith Law Practice Limited as a secretary on 2020-11-01
dot icon05/11/2020
Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 2020-11-05
dot icon06/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon03/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/07/2019
Change of details for Mr Alan Christopher Merchant as a person with significant control on 2017-12-20
dot icon02/07/2019
Termination of appointment of Alexander William Mcnaughton as a director on 2019-06-07
dot icon02/07/2019
Notification of Laura Michelle Sutherland as a person with significant control on 2017-12-20
dot icon02/07/2019
Notification of Louise Lynsey Buchan as a person with significant control on 2017-12-20
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon16/10/2018
Appointment of Mr Alexander William Mcnaughton as a director on 2018-07-05
dot icon11/07/2018
Director's details changed for Mrs Laura Michelle Sutherland on 2018-07-08
dot icon11/07/2018
Change of details for Mr Alan Christopher Merchant as a person with significant control on 2018-07-08
dot icon11/07/2018
Director's details changed for Mr Alan Christopher Merchant on 2018-07-08
dot icon11/07/2018
Director's details changed for Mr James Anderson Clark on 2018-07-08
dot icon11/07/2018
Director's details changed for Ms Louise Lynsey Buchan on 2018-07-08
dot icon04/01/2018
Registration of charge SC5839640001, created on 2017-12-20
dot icon03/01/2018
Appointment of Grant Smith Law Practice Limited as a secretary on 2017-12-15
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-12-20
dot icon15/12/2017
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
14/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

9
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
Mcnaughton, Alexander William
Director
05/07/2018 - 07/06/2019
7
GRANT SMITH LAW PRACTICE LIMITED
Corporate Secretary
15/12/2017 - 01/11/2020
51
Merchant, Alan Christopher
Director
15/12/2017 - Present
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONTRACT SOLUTIONS GROUP HOLDINGS LTD

CONTRACT SOLUTIONS GROUP HOLDINGS LTD is an(a) Active company incorporated on 15/12/2017 with the registered office located at 1st Floor, Blenheim House, Fountainhall Road, Aberdeen AB15 4DT. 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 GROUP HOLDINGS LTD?

toggle

CONTRACT SOLUTIONS GROUP HOLDINGS LTD is currently Active. It was registered on 15/12/2017 .

Where is CONTRACT SOLUTIONS GROUP HOLDINGS LTD located?

toggle

CONTRACT SOLUTIONS GROUP HOLDINGS LTD is registered at 1st Floor, Blenheim House, Fountainhall Road, Aberdeen AB15 4DT.

What does CONTRACT SOLUTIONS GROUP HOLDINGS LTD do?

toggle

CONTRACT SOLUTIONS GROUP HOLDINGS 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 GROUP HOLDINGS LTD?

toggle

The latest filing was on 24/03/2026: First Gazette notice for compulsory strike-off.