Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RELIANT PROPERTIES (PETERHEAD) LTD.
Company Information for

RELIANT PROPERTIES (PETERHEAD) LTD.

6 BON ACCORD SQUARE, ABERDEEN, AB11 6XU,
Company Registration Number
SC286922
Private Limited Company
Active

Company Overview

About Reliant Properties (peterhead) Ltd.
RELIANT PROPERTIES (PETERHEAD) LTD. was founded on 2005-07-01 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Reliant Properties (peterhead) Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RELIANT PROPERTIES (PETERHEAD) LTD.
 
Legal Registered Office
6 BON ACCORD SQUARE
ABERDEEN
AB11 6XU
Other companies in AB10
 
Filing Information
Company Number SC286922
Company ID Number SC286922
Date formed 2005-07-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:42:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELIANT PROPERTIES (PETERHEAD) LTD.
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 RELIANT PROPERTIES (PETERHEAD) LTD.

Current Directors
Officer Role Date Appointed
PLENDERLEATH RUNCIE LLP
Company Secretary 2008-02-01
BONNIE STEPHEN
Director 2009-08-27
JASON MARK STEPHEN
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PLENDERLEATH RUNCIE SOLICITORS
Company Secretary 2005-07-01 2008-02-01
BRIAN REID LTD.
Nominated Secretary 2005-07-01 2005-07-01
STEPHEN MABBOTT LTD.
Nominated Director 2005-07-01 2005-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PLENDERLEATH RUNCIE LLP CONBIT UK LTD Company Secretary 2017-01-01 CURRENT 2014-09-22 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP FISCAL INSTRUMENTATION LTD. Company Secretary 2016-02-29 CURRENT 2006-02-28 Active
PLENDERLEATH RUNCIE LLP MUNRO'S TRAVEL LIMITED Company Secretary 2014-08-13 CURRENT 2014-08-13 Active
PLENDERLEATH RUNCIE LLP GEDUS TRADING LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-09-13
PLENDERLEATH RUNCIE LLP KEITH MCMILLAN ASSOCIATES LTD. Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2017-08-08
PLENDERLEATH RUNCIE LLP NANDSAID LIMITED Company Secretary 2009-01-27 CURRENT 2007-05-08 Dissolved 2017-05-30
PLENDERLEATH RUNCIE LLP HEAT CONNECTION LIMITED Company Secretary 2009-01-27 CURRENT 2004-09-10 Active
PLENDERLEATH RUNCIE LLP APPLIED MEDICAL INFORMATICS LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2015-05-29
PLENDERLEATH RUNCIE LLP INNES TRANSPORT LIMITED Company Secretary 2008-10-31 CURRENT 2008-10-31 Active
PLENDERLEATH RUNCIE LLP J X T LIMITED Company Secretary 2008-09-19 CURRENT 2008-09-19 Active
PLENDERLEATH RUNCIE LLP ABERDEEN LIFE COACHING LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
PLENDERLEATH RUNCIE LLP DESERTOASIS LIMITED Company Secretary 2008-02-01 CURRENT 1993-09-09 Dissolved 2014-08-01
PLENDERLEATH RUNCIE LLP OSM EHS SOLUTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2006-07-17 Dissolved 2014-01-31
PLENDERLEATH RUNCIE LLP WAVE AIR LIMITED Company Secretary 2008-02-01 CURRENT 1999-03-23 Dissolved 2013-10-18
PLENDERLEATH RUNCIE LLP HOLBURN INVESTMENTS LIMITED Company Secretary 2008-02-01 CURRENT 2006-06-12 Dissolved 2014-01-24
PLENDERLEATH RUNCIE LLP EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. Company Secretary 2008-02-01 CURRENT 2006-05-03 Dissolved 2015-04-29
PLENDERLEATH RUNCIE LLP TERRASKILL LIMITED Company Secretary 2008-02-01 CURRENT 1996-07-22 Dissolved 2015-12-08
PLENDERLEATH RUNCIE LLP APEX OILTOOLS LTD. Company Secretary 2008-02-01 CURRENT 2001-07-02 Dissolved 2018-01-30
PLENDERLEATH RUNCIE LLP THE COACH HOUSE PROPERTY CO. LTD. Company Secretary 2008-02-01 CURRENT 2007-04-25 Active
PLENDERLEATH RUNCIE LLP GREENRAY LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
PLENDERLEATH RUNCIE LLP PR TRUSTEES LIMITED Company Secretary 2008-02-01 CURRENT 1999-05-27 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS HOLDING CO. LTD. Company Secretary 2008-02-01 CURRENT 2000-05-26 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP DON CABS LIMITED Company Secretary 2008-02-01 CURRENT 2001-03-15 Liquidation
PLENDERLEATH RUNCIE LLP RIGGS BAY PROPERTIES LIMITED Company Secretary 2008-02-01 CURRENT 2005-04-18 Active
PLENDERLEATH RUNCIE LLP FLEETDALE LIMITED Company Secretary 2008-02-01 CURRENT 2006-01-05 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP KPW ASSOCIATES LTD. Company Secretary 2008-02-01 CURRENT 2007-03-26 Active
PLENDERLEATH RUNCIE LLP FIELDMONT LIMITED Company Secretary 2008-02-01 CURRENT 2007-08-17 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS GROUP LIMITED Company Secretary 2008-02-01 CURRENT 1984-01-17 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP ORKNEY SUSTAINABLE ENERGY LIMITED Company Secretary 2008-02-01 CURRENT 1995-09-19 Active
PLENDERLEATH RUNCIE LLP D-TAK LIMITED Company Secretary 2008-02-01 CURRENT 1997-04-01 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP EVOLVE LIMITED Company Secretary 2008-02-01 CURRENT 2000-06-12 Active
PLENDERLEATH RUNCIE LLP D. & S. PROPERTIES ABERDEEN LTD. Company Secretary 2008-02-01 CURRENT 2002-03-11 Active
PLENDERLEATH RUNCIE LLP GRAMPIAN BUSINESS COLLECTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2003-02-04 Liquidation
PLENDERLEATH RUNCIE LLP BISHOPSTON ENTERPRISES LIMITED Company Secretary 2008-02-01 CURRENT 2005-07-25 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS LIMITED Company Secretary 2008-02-01 CURRENT 2007-09-26 Active
PLENDERLEATH RUNCIE LLP GLOBALDETAIL LIMITED Company Secretary 2008-02-01 CURRENT 1993-07-12 Liquidation
JASON MARK STEPHEN OPUS COMMERCIAL PROPERTIES LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
JASON MARK STEPHEN 2 WAY LEISURE LTD Director 2016-07-21 CURRENT 2016-07-21 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
2023-08-0731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-04-06PSC07CESSATION OF JASON MARK STEPHEN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-01-22AP04Appointment of Blackadders Llp as company secretary on 2019-04-01
2020-01-22TM02Termination of appointment of Plenderleath Runcie Llp on 2019-03-31
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM Anderson House 24 Rose Street Aberdeen AB10 1UA
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BONNIE STEPHEN
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MARK STEPHEN
2017-07-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0101/07/15 ANNUAL RETURN FULL LIST
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0101/07/14 ANNUAL RETURN FULL LIST
2014-04-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0101/07/13 ANNUAL RETURN FULL LIST
2012-09-13MG02sStatement of satisfaction in full or in part of a charge /full /charge no 7
2012-07-17AR0101/07/12 ANNUAL RETURN FULL LIST
2012-07-04AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-09-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-09-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-07-19AR0101/07/11 FULL LIST
2011-06-17AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-26AR0101/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK STEPHEN / 01/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BONNIE STEPHEN / 01/07/2010
2010-07-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLENDERLEATH RUNCIE LLP / 01/07/2010
2010-07-09AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-11288aDIRECTOR APPOINTED BONNIE STEPHEN
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-12-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-11-07410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-07-15363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-05-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-04-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-03-25AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-06288bSECRETARY RESIGNED
2007-12-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-26363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-07-25410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-10363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-04225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06
2006-06-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-30410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-1088(2)RAD 01/07/05--------- £ SI 98@1=98 £ IC 2/100
2005-09-30288aNEW SECRETARY APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-07-05288bDIRECTOR RESIGNED
2005-07-05288bSECRETARY RESIGNED
2005-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RELIANT PROPERTIES (PETERHEAD) LTD. 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 RELIANT PROPERTIES (PETERHEAD) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-09-16 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2011-09-16 Outstanding LLOYDS TSB BANK PLC
STANDARD SECURITY 2008-12-20 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2008-11-07 Outstanding LLOYDS TSB SCOOTLAND PLC
STANDARD SECURITY 2008-06-17 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2008-05-01 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2008-04-08 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2007-12-24 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2007-09-15 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2007-08-23 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2007-07-25 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2007-03-20 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2007-01-04 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2006-11-20 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2006-11-16 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2006-09-02 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2006-06-16 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2006-04-03 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-11-30 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-11-25 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-11-24 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-11-23 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-11-23 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-11-22 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-11-19 Outstanding LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2005-10-14 Outstanding LLOYDS TSB SCOTLAND PLC
Creditors
Bank Borrowings Overdrafts 2013-10-31 £ 52,547
Bank Borrowings Overdrafts 2012-10-31 £ 32,068
Corporation Tax Due Within One Year 2013-10-31 £ 4,237
Corporation Tax Due Within One Year 2012-10-31 £ 4,068
Creditors Due After One Year 2013-10-31 £ 1,472,280
Creditors Due After One Year 2012-10-31 £ 1,504,588
Creditors Due After One Year 2011-11-01 £ 1,504,588
Creditors Due Within One Year 2013-10-31 £ 137,003
Creditors Due Within One Year 2012-10-31 £ 101,321
Creditors Due Within One Year 2011-11-01 £ 101,321
Other Creditors Due Within One Year 2013-10-31 £ 2,229
Other Creditors Due Within One Year 2012-10-31 £ 4,406
Trade Creditors Within One Year 2013-10-31 £ 4,667
Trade Creditors Within One Year 2012-10-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 RELIANT PROPERTIES (PETERHEAD) LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2013-10-31 £ 1,415
Current Assets 2013-10-31 £ 1,415
Current Assets 2012-10-31 £ 1,405
Current Assets 2011-11-01 £ 1,405
Debtors 2012-10-31 £ 1,405
Debtors 2011-11-01 £ 1,405
Fixed Assets 2011-11-01 £ 2,372,403
Shareholder Funds 2013-10-31 £ 803,972
Shareholder Funds 2012-10-31 £ 767,899
Shareholder Funds 2011-11-01 £ 767,899
Tangible Fixed Assets 2013-10-31 £ 2,411,840
Tangible Fixed Assets 2012-10-31 £ 2,372,403
Tangible Fixed Assets 2011-11-01 £ 2,372,403

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RELIANT PROPERTIES (PETERHEAD) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RELIANT PROPERTIES (PETERHEAD) LTD.
Trademarks
We have not found any records of RELIANT PROPERTIES (PETERHEAD) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELIANT PROPERTIES (PETERHEAD) LTD.. 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 RELIANT PROPERTIES (PETERHEAD) LTD. 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 RELIANT PROPERTIES (PETERHEAD) LTD. 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 RELIANT PROPERTIES (PETERHEAD) LTD. 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 RELIANT PROPERTIES (PETERHEAD) LTD. 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.