ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Contract Solutions Group Holdings Ltd

Contract Solutions Group Holdings Ltd is a dormant company incorporated on 15 December 2017 with the registered office located in Aberdeen, City of Aberdeen. Contract Solutions Group Holdings Ltd was registered 7 years ago.
Status
Dormant
Dormant since 4 years ago
Company No
SC583964
Private limited company
Scottish Company
Age
7 years
Incorporated 15 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2024 (10 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor, Blenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Address changed on 13 Aug 2024 (1 year 2 months ago)
Previous address was 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
8
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Jun 1973
Director • British • Lives in Scotland • Born in Aug 1981
Director • British • Lives in Scotland • Born in Aug 1954
Director • British • Lives in Scotland • Born in Feb 1952
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 (Grampian) Ltd
Andrew William Imrie, Fiona Jane Booth, and 4 more are mutual people.
Active
Grampian Packaging Supplies Limited
Andrew William Imrie, Fiona Jane Booth, and 3 more are mutual people.
Active
Enelift Ltd
James Anderson Clark and Aberdein Considine Secretarial Services Limited 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
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£832.17K
Same as previous period
Total Liabilities
-£3.01M
Same as previous period
Net Assets
-£2.17M
Same as previous period
Debt Ratio (%)
361%
Same as previous period
Latest Activity
Dormant Accounts Submitted
16 Days Ago on 7 Oct 2025
Laura Michelle Sutherland Resigned
1 Month Ago on 16 Sep 2025
Ms Fiona Jane Booth Appointed
5 Months Ago on 5 May 2025
Andrew William Imrie Resigned
5 Months Ago on 5 May 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Alan Christopher Merchant (PSC) Resigned
10 Months Ago on 12 Dec 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 18 Sep 2024
Aberdein Considine Secretarial Services Limited Details Changed
1 Year 1 Month Ago on 28 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 13 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Dec 2023
Get Credit Report
Discover Contract Solutions Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company 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
Appointment of Ms Fiona Jane Booth as a director on 5 May 2025
Submitted on 2 Jul 2025
Termination of appointment of Andrew William Imrie as a director on 5 May 2025
Submitted on 2 Jul 2025
Confirmation statement made on 14 December 2024 with updates
Submitted on 23 Dec 2024
Cessation of Alan Christopher Merchant as a person with significant control on 12 December 2024
Submitted on 23 Dec 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 18 Sep 2024
Secretary's details changed for Aberdein Considine Secretarial Services Limited on 28 August 2024
Submitted on 3 Sep 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 13 August 2024
Submitted on 13 Aug 2024
Confirmation statement made on 14 December 2023 with updates
Submitted on 14 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year