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 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.
Watch Company
Status
Dormant
Dormant since
3 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
(8 months ago)
Next confirmation dated
14 December 2025
Due by
28 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Dormant
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Contract Solutions Group Holdings Ltd
Contact
Address
1st Floor, Blenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Address changed on
13 Aug 2024
(1 year ago)
Previous address was
5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
Companies in AB15 4DT
Telephone
Unreported
Email
Unreported
Website
Csg-limited.co.uk
See All Contacts
People
Officers
7
Shareholders
8
Controllers (PSC)
2
Andrew William Imrie
Director • British • Lives in Scotland • Born in Jun 1973
Louise Lynsey Buchan
Director • British • Lives in Scotland • Born in Aug 1981
James Anderson Clark
Director • British • Lives in Scotland • Born in Aug 1954
Alan Christopher Merchant
Director • British • Lives in Scotland • Born in Feb 1952
Fiona Jane Booth
Director • British • Lives in Scotland • Born in Mar 1971
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 Solutions (Grampian) Ltd
Laura Michelle Sutherland, Aberdein Considine Secretarial Services Limited, and 4 more are mutual people.
Active
Grampian Packaging Supplies Limited
Louise Lynsey Buchan, Laura Michelle Sutherland, and 3 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
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
See 10 Year Full Financials
Latest Activity
Ms Fiona Jane Booth Appointed
4 Months Ago on 5 May 2025
Andrew William Imrie Resigned
4 Months Ago on 5 May 2025
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Alan Christopher Merchant (PSC) Resigned
8 Months Ago on 12 Dec 2024
Dormant Accounts Submitted
11 Months Ago on 18 Sep 2024
Aberdein Considine Secretarial Services Limited Details Changed
1 Year Ago on 28 Aug 2024
Registered Address Changed
1 Year Ago on 13 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 Dec 2023
Dormant Accounts Submitted
1 Year 12 Months Ago on 12 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 19 Dec 2022
Get Alerts
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
See All Credit Score & Limits
Documents
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
Accounts for a dormant company made up to 31 December 2022
Submitted on 12 Sep 2023
Confirmation statement made on 14 December 2022 with updates
Submitted on 19 Dec 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