Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD
Company Information for

EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD

4 KILMARTIN PLACE, TANNOCHSIDE PARK, UDDINGSTON, GLASGOW, G71 5PH,
Company Registration Number
SC369529
Private Limited Company
Active

Company Overview

About Ej Parker Technical Services (scotland South) Ltd
EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD was founded on 2009-12-02 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ej Parker Technical Services (scotland South) Ltd is a Private Limited Company registered in SCOTLAND 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
EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD
 
Legal Registered Office
4 KILMARTIN PLACE, TANNOCHSIDE PARK
UDDINGSTON
GLASGOW
G71 5PH
Other companies in ML2
 
Previous Names
INGEN TECHNICAL SERVICES (CENTRAL) LTD01/03/2021
DALZIEL MECHANICAL SERVICES LIMITED19/02/2016
Filing Information
Company Number SC369529
Company ID Number SC369529
Date formed 2009-12-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 07:21:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) 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 EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD

Current Directors
Officer Role Date Appointed
JOHN KEITH BEESTON
Director 2017-01-31
JAMIE JOHN DELANEY
Director 2014-03-14
ANDREW EADIE
Director 2016-05-01
ALLAN BERTIE LOGAN
Director 2016-04-01
ROBERT JOHN MOLLOY
Director 2017-01-31
ANTHONY DANIEL SOMERS
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN ANN DELANEY
Company Secretary 2014-03-14 2016-12-19
GREIG RONALD BROWN
Director 2015-11-13 2015-12-09
WILLIAM MACDONALD ALLAN
Director 2015-06-24 2015-08-07
JAMIE DELANEY
Company Secretary 2009-12-02 2014-03-14
KATHLEEN ANN DELANEY
Director 2009-12-02 2014-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KEITH BEESTON W. T. PARKER (ELECTRICAL) LIMITED Director 2017-07-07 CURRENT 1976-07-27 Active
JOHN KEITH BEESTON PANDELCO LIMITED Director 2017-07-07 CURRENT 1983-11-04 Active - Proposal to Strike off
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (LOUTH) LTD Director 2017-04-21 CURRENT 1998-07-17 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED Director 2017-04-21 CURRENT 2013-06-25 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD Director 2017-04-21 CURRENT 1976-07-27 Active
JOHN KEITH BEESTON EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD Director 2017-04-21 CURRENT 1987-10-26 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES GROUP LIMITED Director 2017-04-21 CURRENT 1950-03-25 Active
JOHN KEITH BEESTON W. T. PARKER (EASTERN) LIMITED Director 2017-04-21 CURRENT 1979-07-31 Active - Proposal to Strike off
JOHN KEITH BEESTON W T PARKER PROPERTIES LIMITED Director 2017-04-21 CURRENT 2013-06-25 Active - Proposal to Strike off
JOHN KEITH BEESTON EDWIN JAMES GROUP LIMITED Director 2017-03-28 CURRENT 2015-06-05 Active
JOHN KEITH BEESTON KORRIE RENEWABLE ENERGY LTD Director 2017-01-31 CURRENT 2011-08-09 Active - Proposal to Strike off
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED Director 2017-01-31 CURRENT 2010-07-06 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD Director 2017-01-31 CURRENT 2010-09-27 Active
JOHN KEITH BEESTON KORRIE MECHANICAL & PLUMBING LTD Director 2017-01-31 CURRENT 2013-10-01 Active
JOHN KEITH BEESTON LIFE SAFETY SERVICES LIMITED Director 2017-01-31 CURRENT 2015-06-08 Active - Proposal to Strike off
JOHN KEITH BEESTON LIFE SAFETY SERVICES (CENTRAL) LIMITED Director 2017-01-31 CURRENT 2003-01-03 Active - Proposal to Strike off
JAMIE JOHN DELANEY EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED Director 2014-03-14 CURRENT 2010-07-06 Active
ROBERT JOHN MOLLOY KORRIE RENEWABLE ENERGY LTD Director 2017-01-31 CURRENT 2011-08-09 Active - Proposal to Strike off
ROBERT JOHN MOLLOY EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED Director 2017-01-31 CURRENT 2010-07-06 Active
ROBERT JOHN MOLLOY EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD Director 2017-01-31 CURRENT 2010-09-27 Active
ROBERT JOHN MOLLOY KORRIE MECHANICAL & PLUMBING LTD Director 2017-01-31 CURRENT 2013-10-01 Active
ROBERT JOHN MOLLOY LIFE SAFETY SERVICES LIMITED Director 2017-01-31 CURRENT 2015-06-08 Active - Proposal to Strike off
ROBERT JOHN MOLLOY LIFE SAFETY SERVICES (CENTRAL) LIMITED Director 2017-01-31 CURRENT 2003-01-03 Active - Proposal to Strike off
ROBERT JOHN MOLLOY TOTAL SERVICES GROUP LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
ROBERT JOHN MOLLOY TOTAL INFRASTRUCTURE SOLUTIONS LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
ROBERT JOHN MOLLOY TOTAL HOUSING SOLUTIONS LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
ROBERT JOHN MOLLOY UK TOTAL SOLUTIONS GROUP LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
ROBERT JOHN MOLLOY TOTAL WORKPLACE SOLUTIONS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off

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
2024-05-02DIRECTOR APPOINTED MR KEVIN SHINNIE
2024-05-02DIRECTOR APPOINTED MR JOHN DAWSON
2023-10-08DIRECTOR APPOINTED MR DAVID MCLAUGHLAN WILSON
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3695290008
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3695290005
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE SC3695290009
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3695290006
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3695290007
2022-12-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-11-16CESSATION OF ALITER CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF ALITER CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16Notification of Ej Parker Technical Services Holdings (Scotland) Ltd as a person with significant control on 2016-04-06
2022-11-16Notification of Ej Parker Technical Services Holdings (Scotland) Ltd as a person with significant control on 2016-04-06
2022-09-01FULL ACCOUNTS MADE UP TO 28/02/22
2022-09-01AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-01-10CESSATION OF EDWIN JAMES HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10PSC07CESSATION OF EDWIN JAMES HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06Notification of Aliter Capital Llp as a person with significant control on 2017-01-03
2022-01-06CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-01-06PSC02Notification of Aliter Capital Llp as a person with significant control on 2017-01-03
2021-11-15AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3695290008
2021-03-01RES15CHANGE OF COMPANY NAME 01/03/21
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-11-26AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR DUNCAN ROBERTS
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-08-21AP01DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE JOHN DELANEY
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BERTIE LOGAN
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EADIE
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-11-28CH01Director's details changed for Mr John Keith Beeston on 2017-11-28
2017-11-28AA01Current accounting period extended from 31/12/17 TO 28/02/18
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3695290007
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3695290006
2017-04-10RES01ADOPT ARTICLES 10/04/17
2017-02-09AP01DIRECTOR APPOINTED MR ROBERT JOHN MOLLOY
2017-02-09AP01DIRECTOR APPOINTED MR JOHN BEESTON
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 90
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-01-24TM02Termination of appointment of Kathleen Ann Delaney on 2016-12-19
2016-06-01AP01DIRECTOR APPOINTED MR ALLAN BERTIE LOGAN
2016-05-24AP01DIRECTOR APPOINTED MR ANDREW EADIE
2016-05-24AP01DIRECTOR APPOINTED MR ANTHONY DANIEL SOMERS
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM Trilogy One, Trilogy Business Park 11 Woodhall Eurocentral Motherwell North Lanarkshire ML1 4YT
2016-02-19RES15CHANGE OF NAME 18/02/2016
2016-02-19CERTNMCompany name changed dalziel mechanical services LIMITED\certificate issued on 19/02/16
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 90
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GREIG RONALD BROWN
2015-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-11-13AP01DIRECTOR APPOINTED MR GREIG RONALD BROWN
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3695290005
2015-06-24AP01DIRECTOR APPOINTED MR WILLIAM MACDONALD ALLAN
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 11 TRILOGY ONE, TRILOGY BUSINESS PARK 11 WOODHALL, EUROCENTRAL MOTHERWELL ML1 4YT SCOTLAND
2015-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-17AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 103A MAIN STREET NEWMAINS WISHAW LANARKSHIRE ML2 9BG
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 90
2015-02-03SH0614/01/15 STATEMENT OF CAPITAL GBP 90.00
2015-02-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-05AR0102/12/14 FULL LIST
2014-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-09RES01ADOPT ARTICLES 30/04/2013
2014-03-14AP03SECRETARY APPOINTED MRS KATHLEEN ANN DELANEY
2014-03-14AP01DIRECTOR APPOINTED MR JAMIE JOHN DELANEY
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DELANEY
2014-03-14TM02APPOINTMENT TERMINATED, SECRETARY JAMIE DELANEY
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0102/12/13 FULL LIST
2014-01-08AA31/03/13 TOTAL EXEMPTION FULL
2013-11-22RES01ADOPT ARTICLES 12/10/2013
2013-01-16AR0102/12/12 FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANN DELANEY / 02/12/2012
2013-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / JAMIE DELANEY / 02/12/2012
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM DALZIEL HOUSE 101 MAIN STREET NEWMAINS WISHAW LANARKSHIRE ML2 9BG UNITED KINGDOM
2013-01-07RP04SECOND FILING WITH MUD 02/12/11 FOR FORM AR01
2013-01-07RP04SECOND FILING WITH MUD 02/12/10 FOR FORM AR01
2013-01-07ANNOTATIONClarification
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM DALZIEL BUILDING SUITE 1.5 7 SCOTT STREET MOTHERWELL LANARKSHIRE ML1 1PN
2012-07-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-06-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2012-06-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-31AR0102/12/11 FULL LIST
2011-12-06DISS40DISS40 (DISS40(SOAD))
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-02GAZ1FIRST GAZETTE
2010-12-31AR0102/12/10 FULL LIST
2010-10-27AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2009-12-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-12-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-02
Fines / Sanctions
No fines or sanctions have been issued against EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-10 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES.
2017-04-21 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2015-06-25 Outstanding HSBC BANK PLC
STANDARD SECURITY 2012-07-06 Satisfied LLOYDS TSB BANK PLC
BOND & FLOATING CHARGE 2012-06-29 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2012-06-28 Satisfied LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2012-06-28 Satisfied LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD

Intangible Assets
Patents
We have not found any records of EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD
Trademarks
We have not found any records of EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) 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 EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) 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 EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDALZIEL MECHANICAL SERVICES LIMITEDEvent Date2011-12-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) 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 EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) 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.