Advanced company searchLink opens in new window

CONTRACT SOLUTIONS (GRAMPIAN) LTD

Company number SC368758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2024 AA Full accounts made up to 31 December 2023
03 Sep 2024 CH04 Secretary's details changed for Aberdein Considine Secretarial Services Limited on 28 August 2024
13 Aug 2024 AD01 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 13 August 2024
20 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with updates
07 Nov 2023 PSC04 Change of details for Mrs Laura Michelle Sutherland as a person with significant control on 7 December 2017
12 Sep 2023 AA Full accounts made up to 31 December 2022
22 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
01 Oct 2021 AP01 Appointment of Mr Andrew William Imrie as a director on 15 September 2021
23 Sep 2021 AA Full accounts made up to 31 December 2020
24 May 2021 AP04 Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 1 November 2020
27 Mar 2021 MR04 Satisfaction of charge SC3687580004 in full
20 Mar 2021 466(Scot) Alterations to floating charge SC3687580005
17 Mar 2021 466(Scot) Alterations to floating charge SC3687580006
05 Mar 2021 MR01 Registration of charge SC3687580006, created on 4 March 2021
28 Jan 2021 PSC02 Notification of Contract Solutions Group Holdings Ltd as a person with significant control on 20 December 2017
28 Jan 2021 PSC04 Change of details for Mrs Louise Lynsey Buchan as a person with significant control on 20 December 2017
27 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
24 Nov 2020 TM01 Termination of appointment of Calum Johnston as a director on 26 October 2020
05 Nov 2020 AD01 Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 5 November 2020
05 Nov 2020 TM02 Termination of appointment of Grant Smith Law Practice Limited as a secretary on 1 November 2020
03 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
03 Sep 2019 AA Full accounts made up to 31 December 2018