Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Contract Scotland Limited
Contract Scotland Limited is an active company incorporated on 12 October 1998 with the registered office located in Stirling, Stirling and Falkirk. Contract Scotland Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC190122
Private limited company
Scottish Company
Age
26 years
Incorporated
12 October 1998
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
12 October 2024
(11 months ago)
Next confirmation dated
12 October 2025
Due by
26 October 2025
(1 month remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(20 days remaining)
Learn more about Contract Scotland Limited
Contact
Address
Scotia House
Castle Business Park
Stirling
Stirlingshire
FK9 4TZ
Same address for the past
15 years
Companies in FK9 4TZ
Telephone
01786446651
Email
Available in Endole App
Website
Contractscotland.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr John-Paul Toner
Director • British • Lives in Scotland • Born in Oct 1977
Mrs Julie Anne Fleming
Director • British • Lives in Scotland • Born in Nov 1985
Mr Alan Malcolm Shave
Director • British • Lives in Scotland • Born in Oct 1985
Mrs Anne Marie Fotheringham
Secretary • British
Contract Scotland Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Contract Scotland Holdings Limited
Mr Alan Malcolm Shave and Mrs Julie Anne Fleming are mutual people.
Active
Coresco Limited
Mrs Anne Marie Fotheringham is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£142K
Decreased by £22K (-13%)
Turnover
£11.33M
Decreased by £449K (-4%)
Employees
71
Increased by 2 (+3%)
Total Assets
£2.47M
Decreased by £167K (-6%)
Total Liabilities
-£1.18M
Increased by £129K (+12%)
Net Assets
£1.28M
Decreased by £296K (-19%)
Debt Ratio (%)
48%
Increased by 7.94% (+20%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 25 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 17 Oct 2022
Full Accounts Submitted
2 Years 11 Months Ago on 26 Sep 2022
Confirmation Submitted
3 Years Ago on 22 Oct 2021
Full Accounts Submitted
3 Years Ago on 29 Sep 2021
Mr John-Paul Toner Details Changed
4 Years Ago on 1 Mar 2021
Contract Scotland Holdings Limited (PSC) Appointed
4 Years Ago on 1 Mar 2021
Get Alerts
Get Credit Report
Discover Contract Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 October 2024 with no updates
Submitted on 23 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 12 October 2023 with no updates
Submitted on 25 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Submitted on 11 Sep 2023
12/10/22 Statement of Capital gbp 116.003074
Submitted on 17 Oct 2022
Full accounts made up to 31 December 2021
Submitted on 26 Sep 2022
Director's details changed for Mr John-Paul Toner on 1 March 2021
Submitted on 23 May 2022
Resolutions
Submitted on 11 May 2022
Change of share class name or designation
Submitted on 11 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs