ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Custom And Contract Power Solutions Limited

Custom And Contract Power Solutions Limited is an active company incorporated on 26 November 2004 with the registered office located in Galashiels, Roxburgh, Ettrick and Lauderdale. Custom And Contract Power Solutions Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC276517
Private limited company
Scottish Company
Age
21 years
Incorporated 26 November 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 November 2025 (26 days ago)
Next confirmation dated 26 November 2026
Due by 10 December 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
1 Craigmyle Gardens
Clovenfords
Galashiels
Selkirkshire
TD1 3LP
Same address for the past 20 years
Telephone
01315104400
Email
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Aug 1950
Director • British • Lives in UK • Born in Aug 1967
Director • British • Lives in Scotland • Born in Feb 1950
Director • British • Lives in Scotland • Born in Jul 1987
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£844K
Increased by £28.4K (+3%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£1.02M
Increased by £157.15K (+18%)
Total Liabilities
-£133.16K
Increased by £50.41K (+61%)
Net Assets
£887.23K
Increased by £106.73K (+14%)
Debt Ratio (%)
13%
Increased by 3.46% (+36%)
Latest Activity
Confirmation Submitted
20 Days Ago on 2 Dec 2025
Angela Elizabeth Margaret Mccann Resigned
1 Month Ago on 14 Nov 2025
Nigel David Scott Resigned
2 Months Ago on 8 Oct 2025
Full Accounts Submitted
4 Months Ago on 19 Aug 2025
Confirmation Submitted
1 Year Ago on 8 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 4 Sep 2024
Confirmation Submitted
2 Years Ago on 2 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 27 Sep 2023
George Baxter Fry Details Changed
2 Years 8 Months Ago on 16 Apr 2023
Angela Elizabeth Margaret Fry Details Changed
2 Years 8 Months Ago on 14 Apr 2023
Get Credit Report
Discover Custom And Contract Power Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 November 2025 with no updates
Submitted on 2 Dec 2025
Termination of appointment of Angela Elizabeth Margaret Mccann as a director on 14 November 2025
Submitted on 27 Nov 2025
Termination of appointment of Nigel David Scott as a director on 8 October 2025
Submitted on 8 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Aug 2025
Confirmation statement made on 26 November 2024 with no updates
Submitted on 8 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Sep 2024
Confirmation statement made on 26 November 2023 with no updates
Submitted on 2 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Director's details changed for Angela Elizabeth Margaret Fry on 14 April 2023
Submitted on 18 Apr 2023
Director's details changed for George Baxter Fry on 16 April 2023
Submitted on 18 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year