ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Contract Solutions (Grampian) Ltd

Contract Solutions (Grampian) Ltd is a in administration company incorporated on 18 November 2009 with the registered office located in Aberdeen, City of Aberdeen. Contract Solutions (Grampian) Ltd was registered 16 years ago.
Status
In Administration
In administration since 1 month ago
Company No
SC368758
Private limited company
Scottish Company
Age
16 years
Incorporated 18 November 2009
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 51 days
Dated 18 November 2024 (1 year 2 months ago)
Next confirmation dated 18 November 2025
Was due on 2 December 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O Frp Advisory Trading Ltd, Suite B, 4th Floor
Meridian, Union Row
Aberdeen
AB10 1SA
Address changed on 22 Dec 2025 (1 month ago)
Previous address was 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland
Telephone
07718189886
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1952
Director • British • Lives in Scotland • Born in Aug 1954
Director • British • Lives in Scotland • Born in Aug 1981
Director • British • Lives in Scotland • Born in Mar 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Contract Solutions Group Holdings Ltd
Aberdein Considine Secretarial Services Limited, Fiona Jane Booth, and 2 more are mutual people.
Active
Enelift Ltd
Aberdein Considine Secretarial Services Limited and James Anderson Clark are mutual people.
Active
Norsea UK Limited
Aberdein Considine Secretarial Services Limited is a mutual person.
Active
LP SD One Hundred Forty Six Limited
Aberdein Considine Secretarial Services Limited is a mutual person.
Active
Chap (Holdings) Limited
James Anderson Clark is a mutual person.
Active
ALL Timberlines Limited
Aberdein Considine Secretarial Services Limited is a mutual person.
Active
Grange Estates (Newbattle) Limited
Aberdein Considine Secretarial Services Limited is a mutual person.
Active
Westerwood Development Company Limited
Aberdein Considine Secretarial Services Limited is a mutual person.
Active
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
£37.69K
Decreased by £10.12K (-21%)
Turnover
£5.98M
Increased by £1.74M (+41%)
Employees
327
Increased by 78 (+31%)
Total Assets
£5.7M
Decreased by £700.21K (-11%)
Total Liabilities
-£3.87M
Decreased by £650.42K (-14%)
Net Assets
£1.83M
Decreased by £49.79K (-3%)
Debt Ratio (%)
68%
Decreased by 2.74% (-4%)
Latest Activity
Registered Address Changed
1 Month Ago on 22 Dec 2025
Full Accounts Submitted
3 Months Ago on 7 Oct 2025
Laura Michelle Sutherland Resigned
4 Months Ago on 16 Sep 2025
Ms Fiona Jane Booth Appointed
8 Months Ago on 5 May 2025
Andrew William Imrie Resigned
8 Months Ago on 5 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 28 Nov 2024
Laura Michelle Sutherland (PSC) Resigned
1 Year 2 Months Ago on 18 Nov 2024
Alan Christopher Merchant (PSC) Resigned
1 Year 2 Months Ago on 18 Nov 2024
Louise Lynsey Buchan (PSC) Resigned
1 Year 2 Months Ago on 18 Nov 2024
Contract Solutions Group Holdings Ltd (PSC) Details Changed
1 Year 2 Months Ago on 15 Nov 2024
Get Credit Report
Discover Contract Solutions (Grampian) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of Administrator's proposal
Submitted on 24 Dec 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 22 December 2025
Submitted on 22 Dec 2025
Appointment of an administrator
Submitted on 22 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Termination of appointment of Laura Michelle Sutherland as a director on 16 September 2025
Submitted on 16 Sep 2025
Termination of appointment of Andrew William Imrie as a director on 5 May 2025
Submitted on 2 Jul 2025
Appointment of Ms Fiona Jane Booth as a director on 5 May 2025
Submitted on 2 Jul 2025
Cessation of Louise Lynsey Buchan as a person with significant control on 18 November 2024
Submitted on 28 Nov 2024
Cessation of Laura Michelle Sutherland as a person with significant control on 18 November 2024
Submitted on 28 Nov 2024
Cessation of Alan Christopher Merchant as a person with significant control on 18 November 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year