Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLIED SURVEYORS SCOTLAND LIMITED
Company Information for

ALLIED SURVEYORS SCOTLAND LIMITED

Herbert House, 24 Herbert Street, Glasgow, G20 6NB,
Company Registration Number
SC180267
Public Limited Company
Active

Company Overview

About Allied Surveyors Scotland Ltd
ALLIED SURVEYORS SCOTLAND LIMITED was founded on 1997-10-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Allied Surveyors Scotland Limited is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLIED SURVEYORS SCOTLAND LIMITED
 
Legal Registered Office
Herbert House
24 Herbert Street
Glasgow
G20 6NB
Other companies in G20
 
Telephone01224571163
 
Filing Information
Company Number SC180267
Company ID Number SC180267
Date formed 1997-10-29
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-06-30
Latest return 2023-10-29
Return next due 2024-11-12
Type of accounts FULL
VAT Number /Sales tax ID GB699741562  
Last Datalog update: 2024-04-16 10:41:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED SURVEYORS SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLIED SURVEYORS SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ROSS
Company Secretary 2010-11-04
JAMES PEDDIE AITKENHEAD
Director 2006-08-28
ROBERT GRAEME ARMOUR
Director 2006-12-01
PETER JOSHUA BENNET
Director 2014-09-17
GARY BLACK
Director 2018-02-12
SIMON DAVID BREEZE
Director 2014-06-04
HUGH GEORGE CAMPBELL
Director 2015-04-01
KEITH DONALD JOHN CAMPBELL
Director 2018-04-01
ANDREW CLOUSTON
Director 2009-01-01
JAMES KEITH DENHOLM
Director 2006-08-28
GARY FIRTH
Director 2006-08-28
NIGEL HENRY FORREST
Director 2017-11-08
MATTHEW PARKER FORSYTH
Director 2006-08-28
PAUL ROBERT FRASER
Director 2017-02-03
GORDON DRUMMOND GIBB
Director 2007-01-01
ANDREW DONALD LESLIE GRAY
Director 2018-04-01
ANGUS FRASER GUNN
Director 2005-05-25
STEWART JOHNSTON HAMILTON
Director 2014-01-22
JAMES HAROLD
Director 2006-09-27
KEVIN HAY
Director 2006-08-28
CHRISTOPHER JOHN HIGHTON
Director 2002-11-27
GREGOR HINKS
Director 2006-08-28
CRAIG HOTCHKISS
Director 2013-05-08
KEVIN JOHN HUGHES
Director 2006-09-27
ALAN GALLOWAY HUTCHISON
Director 2006-09-27
DOUGLAS HYDE
Director 2009-12-01
ROBIN HYSLOP
Director 2009-12-01
ALLAN MACKENZIE IMRIE
Director 2009-12-01
ALEXANDER EOIN MACDONALD
Director 2017-05-01
GORDON STURROCK MARR MACDONALD
Director 2001-11-28
FRANK ROBERT MALCOLM
Director 2009-12-11
SCOTT HUNTER MCAUSLAN
Director 2017-11-23
JAMES ALLAN WALLACE MCMILLAN
Director 2014-11-19
IAIN WALLACE MERCER
Director 2018-04-09
CRAIG JAMES MILLAR
Director 2006-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID BREEZE STEWART'S MELVILLE RUGBY FOOTBALL CLUB LIMITED Director 2017-05-11 CURRENT 2015-05-14 Active
KEITH DONALD JOHN CAMPBELL ALLIED SOUTER & JAFFREY LIMITED Director 2018-04-11 CURRENT 2003-12-22 Active
NIGEL HENRY FORREST AF APPS LTD Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
MATTHEW PARKER FORSYTH CHARTVEY SERVICES Director 2000-01-19 CURRENT 1995-11-17 Active
GORDON DRUMMOND GIBB ASL INVESTMENTS LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
GORDON DRUMMOND GIBB ABERDEEN SURVEYORS LIMITED Director 2006-11-02 CURRENT 2006-11-02 Active
ANDREW DONALD LESLIE GRAY INVERNESS CHAMBER OF COMMERCE Director 2018-04-30 CURRENT 1893-04-28 Active
ANDREW DONALD LESLIE GRAY ALLIED SOUTER & JAFFREY LIMITED Director 2018-04-11 CURRENT 2003-12-22 Active
ANGUS FRASER GUNN SHG PROPERTIES LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active
ANGUS FRASER GUNN ALLIED SOUTER & JAFFREY LIMITED Director 2003-12-22 CURRENT 2003-12-22 Active
JAMES HAROLD BORDER BUILDERS LIMITED Director 2007-07-10 CURRENT 2007-07-10 Dissolved 2015-07-10
JAMES HAROLD MCNEILL, MAGUIRE AND MCCREATH SURVEYORS LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active
CHRISTOPHER JOHN HIGHTON ONESURVEY LTD Director 2008-07-01 CURRENT 2008-01-28 Active
CHRISTOPHER JOHN HIGHTON BORDER BUILDERS LIMITED Director 2007-07-10 CURRENT 2007-07-10 Dissolved 2015-07-10
CHRISTOPHER JOHN HIGHTON MCNEILL, MAGUIRE AND MCCREATH SURVEYORS LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active
CRAIG HOTCHKISS STEWART & WILLIAMSON LIMITED Director 2008-04-01 CURRENT 2004-01-05 Active - Proposal to Strike off
ALAN GALLOWAY HUTCHISON STEWART & WILLIAMSON LIMITED Director 2004-01-05 CURRENT 2004-01-05 Active - Proposal to Strike off
GORDON STURROCK MARR MACDONALD SKY-I SURVEYS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
GORDON STURROCK MARR MACDONALD ASL INVESTMENTS LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
GORDON STURROCK MARR MACDONALD ABERDEEN SURVEYORS LIMITED Director 2006-11-02 CURRENT 2006-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SMITH
2023-12-05DIRECTOR APPOINTED MRS CARLA ANNE WALKER
2023-09-22Current accounting period extended from 31/03/23 TO 30/09/23
2023-06-21FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-30Termination of appointment of George Ross on 2023-03-30
2023-03-30Appointment of Mr Iain Douglas Kay as company secretary on 2023-03-30
2023-02-22DIRECTOR APPOINTED MR GARY HAGGARTY
2023-01-23DIRECTOR APPOINTED MR IAIN DOUGLAS KAY
2022-06-07AP01DIRECTOR APPOINTED MR JOHN KEMPSELL
2022-04-05AP01DIRECTOR APPOINTED MR MARK ALAN HALL
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GEORGE CAMPBELL
2021-11-24AP01DIRECTOR APPOINTED MR SCOTT ALAN LIVINGSTONE
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ROBERT MALCOLM
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON GIBSON
2021-06-17AP01DIRECTOR APPOINTED MR ROSS JAMES MACDONALD
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON STALKER
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JAMES MILLAR
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKER FORSYTH
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNEDY TOASE
2020-02-24AP01DIRECTOR APPOINTED MR EUAN JAMES PETER MCDOUGALL
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERT PETERS
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL SMITH
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR MARK DAVID SMITH
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEMPSELL
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-26AP01DIRECTOR APPOINTED MR JAMES EDWARD BURNS
2019-02-25AP01DIRECTOR APPOINTED MR JOHN KEMPSELL
2019-02-13AP01DIRECTOR APPOINTED MR DAVID GORDON GIBSON
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GALLOWAY HUTCHISON
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-20AUDAUDITOR'S RESIGNATION
2018-07-19MEM/ARTSARTICLES OF ASSOCIATION
2018-07-19RES01ALTER ARTICLES 05/07/2018
2018-07-19MEM/ARTSARTICLES OF ASSOCIATION
2018-07-19RES01ALTER ARTICLES 05/07/2018
2018-04-19AP01DIRECTOR APPOINTED MR KEITH DONALD JOHN CAMPBELL
2018-04-19AP01DIRECTOR APPOINTED MR ANDREW DONALD LESLIE GRAY
2018-04-16AP01DIRECTOR APPOINTED MR IAIN WALLACE MERCER
2018-02-12AP01DIRECTOR APPOINTED MR GARY BLACK
2017-11-23AP01DIRECTOR APPOINTED MR SCOTT HUNTER MCAUSLAN
2017-11-13AP01DIRECTOR APPOINTED MR NIGEL HENRY FORREST
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID PRICE
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE EIRA CLARKE
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 50000
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MCCORMICK
2017-05-02AP01DIRECTOR APPOINTED MR ALEXANDER EOIN MACDONALD
2017-02-21AP01DIRECTOR APPOINTED MR DOMINIC MCCORMICK
2017-02-03AP01DIRECTOR APPOINTED MR PAUL ROBERT FRASER
2017-02-01AP01DIRECTOR APPOINTED MS CATHERINE EIRA CLARKE
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-03-08AP01DIRECTOR APPOINTED MR RUSSELL JAMES DOUGALL SMITH
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-18AR0129/10/15 FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-22AP01DIRECTOR APPOINTED MR GRANT MATTHEW WILLIAMS
2015-04-22AP01DIRECTOR APPOINTED MR MARTIN PHILIP PAUL
2015-04-21AP01DIRECTOR APPOINTED MR HUGH GEORGE CAMPBELL
2014-11-25AP01DIRECTOR APPOINTED MR JAMES ALLAN WALLACE MCMILLAN
2014-10-31AP01DIRECTOR APPOINTED MR PETER JOSHUA BENNET
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-30AR0129/10/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06AP01DIRECTOR APPOINTED MR SIMON DAVID BREEZE
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY COLLINS
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER
2014-02-11AP01DIRECTOR APPOINTED MR STEWART JOHNSTON HAMILTON
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-05AR0129/10/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04AP01DIRECTOR APPOINTED MR CRAIG HOTCHKISS
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WOOLEY
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HYSLOP / 11/01/2013
2012-12-07AR0129/10/12 FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH DENHOLM / 06/10/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAEME ARMOUR / 06/10/2012
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCDOUGALL
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACSWEEN
2012-01-11AP01DIRECTOR APPOINTED MR STEVEN KENNEDY TOASE
2011-12-19AR0129/10/11 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WESTBROOK
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER DUNN
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BAIN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-25AR0129/10/10 FULL LIST
2010-11-25AP03SECRETARY APPOINTED MR GEORGE ROSS
2010-11-24AP01DIRECTOR APPOINTED MR DOUGLAS HYDE
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYANT-PEARSON
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY DONALD WATT
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-26AP01DIRECTOR APPOINTED MR MALCOLM MACSWEEN
2010-03-25AP01DIRECTOR APPOINTED MR ALLAN MACKENZIE IMRIE
2010-03-25AP01DIRECTOR APPOINTED MR ROBIN HYSLOP
2010-03-25AP01DIRECTOR APPOINTED MR FRANK ROBERT MALCOLM
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACSWEEN
2009-11-10AR0129/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD WOOLEY / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WESTBROOK / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMSON / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD WOOLEY / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WESTBROOK / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROBERTSON WATT / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMSON / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BINNIE TELFORD / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTSON STALKER / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER SMITH / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SMITH / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANGUS ROSS / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID PRICE / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT PETERS / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MURRAY / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCDOUGALL / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES MILLAR / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MACSWEEN / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON STURROCK MARR MACDONALD / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR HINKS / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON DRUMMOND GIBB / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PARKER FORSYTH / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BAIN / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GALLOWAY HUTCHISON / 20/10/2009
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLIED SURVEYORS SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIED SURVEYORS SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIED SURVEYORS SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIED SURVEYORS SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED SURVEYORS SCOTLAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALLIED SURVEYORS SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED SURVEYORS SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALLIED SURVEYORS SCOTLAND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED SURVEYORS SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED SURVEYORS SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIED SURVEYORS SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.