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

EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED

4 KILMARTIN PLACE, TANNOCHSIDE PARK, UDDINGSTON, GLASGOW, G71 5PH,
Company Registration Number
SC381518
Private Limited Company
Active

Company Overview

About Ej Parker Technical Services Holdings (scotland) Ltd
EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED was founded on 2010-07-06 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ej Parker Technical Services Holdings (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED
 
Legal Registered Office
4 KILMARTIN PLACE, TANNOCHSIDE PARK
UDDINGSTON
GLASGOW
G71 5PH
Other companies in ML2
 
Previous Names
INGEN TECHNICAL SERVICES LIMITED13/03/2020
DALZIEL SCOTLAND LIMITED09/06/2015
STONEKIRK LIMITED06/09/2010
Filing Information
Company Number SC381518
Company ID Number SC381518
Date formed 2010-07-06
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 06/07/2015
Return next due 03/08/2016
Type of accounts GROUP
Last Datalog update: 2023-12-07 01:20:38
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 HOLDINGS (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 EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
JOHN KEITH BEESTON
Director 2017-01-31
JAMIE JOHN DELANEY
Director 2014-03-14
ROBERT JOHN MOLLOY
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MACDONALD ALLAN
Director 2014-05-02 2017-01-31
GREIG RONALD BROWN
Director 2015-11-12 2017-01-31
KATHLEEN ANN DELANEY
Company Secretary 2014-03-14 2016-12-19
KATHLEEN ANN DELANEY
Director 2014-05-02 2016-12-19
DONALD CAMERON FRASER
Director 2015-06-10 2016-09-18
JAMIE DELANEY
Company Secretary 2010-09-01 2014-03-14
KATHLEEN ANN DELANEY
Director 2010-09-01 2014-03-14
BRIAN REID LTD.
Company Secretary 2010-07-06 2010-09-01
STEPHEN GEORGE MABBOTT
Director 2010-07-06 2010-09-01

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 (SCOTLAND SOUTH) LTD Director 2017-01-31 CURRENT 2009-12-02 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 (SCOTLAND SOUTH) LTD Director 2014-03-14 CURRENT 2009-12-02 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 (SCOTLAND SOUTH) LTD Director 2017-01-31 CURRENT 2009-12-02 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
2023-10-08DIRECTOR APPOINTED MR DAVID MCLAUGHLAN WILSON
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3815180004
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3815180001
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE SC3815180005
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3815180002
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3815180003
2022-11-15CESSATION OF ALITER CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF ALITER CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15Notification of Edwin James Group Limited as a person with significant control on 2018-06-05
2022-11-15Notification of Edwin James Group Limited as a person with significant control on 2018-06-05
2022-09-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-01-19Notification of Aliter Capital Llp as a person with significant control on 2017-01-03
2022-01-19PSC02Notification of Aliter Capital Llp as a person with significant control on 2017-01-03
2022-01-10Withdrawal of a person with significant control statement on 2022-01-10
2022-01-10PSC09Withdrawal of a person with significant control statement on 2022-01-10
2021-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3815180004
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-03-13RES15CHANGE OF COMPANY NAME 13/03/20
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR DUNCAN ROBERTS
2019-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-08-21AP01DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE JOHN DELANEY
2018-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH 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 SC3815180003
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3815180002
2017-04-11RES01ADOPT ARTICLES 11/04/17
2017-02-09AP01DIRECTOR APPOINTED MR ROBERT JOHN MOLLOY
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CAMERON FRASER
2017-02-08AP01DIRECTOR APPOINTED MR JOHN BEESTON
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GREIG BROWN
2017-01-24TM02Termination of appointment of Kathleen Ann Delaney on 2016-12-19
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANN DELANEY
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 202
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-19AAGROUP OF COMPANIES' 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
2015-11-23RES01ADOPT ARTICLES 23/11/15
2015-11-23SH08Change of share class name or designation
2015-11-23RES12VARYING SHARE RIGHTS AND NAMES
2015-11-12AP01DIRECTOR APPOINTED MR GREIG RONALD BROWN
2015-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 404
2015-07-30AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3815180001
2015-06-25AP01DIRECTOR APPOINTED MR DONALD CAMERON FRASER
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 11 TRILOGY ONE, TRILOGY BUSINESS PARK 11 WOODHALL, EUROCENTRAL MOTHERWELL ML1 4YT SCOTLAND
2015-06-09RES15CHANGE OF NAME 08/06/2015
2015-06-09CERTNMCOMPANY NAME CHANGED DALZIEL SCOTLAND LIMITED CERTIFICATE ISSUED ON 09/06/15
2015-03-17AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM DALZIEL HOUSE, 103A MAIN STREET NEWMAINS WISHAW LANARKSHIRE ML2 9BG
2015-02-03SH02SUB-DIVISION 14/01/15
2014-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 404
2014-07-30AR0106/07/14 FULL LIST
2014-05-14SH0102/05/14 STATEMENT OF CAPITAL GBP 404
2014-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-09RES01ADOPT ARTICLES 02/05/2014
2014-05-08AP01DIRECTOR APPOINTED MR WILLIAM MACDONALD ALLAN
2014-05-08AP01DIRECTOR APPOINTED MRS KATHLEEN DELANEY
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM DALZIEL HOUSE 101 MAIN STREET NEWMAINS WISHAW LANARKSHIRE ML2 9BG UNITED KINGDOM
2014-03-18TM02APPOINTMENT TERMINATED, SECRETARY JAMIE DELANEY
2014-03-18AP01DIRECTOR APPOINTED MR JAMIE JOHN DELANEY
2014-03-18AP03SECRETARY APPOINTED MRS KATHLEEN ANN DELANEY
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DELANEY
2014-01-08AA31/03/13 TOTAL EXEMPTION FULL
2013-08-08AR0106/07/13 FULL LIST
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ANN DELANEY / 06/07/2013
2013-04-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2013-04-08SH0108/04/13 STATEMENT OF CAPITAL GBP 201
2012-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-28AR0106/07/12 FULL LIST
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM DALZIEL BUILDING SUITE 2.7 SCOTT STREET MOTHERWELL LANARKSHIRE ML1 1PN SCOTLAND
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0106/07/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANN DELANEY / 01/03/2011
2011-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMIE DELANEY / 01/03/2011
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM DALZIEL BUILDING SUITE 1.5, 7 SCOTT STREET MOTHERWELL LANARKSHIRE ML1 1PN
2010-11-02SH0129/10/10 STATEMENT OF CAPITAL GBP 201
2010-11-02SH0129/10/10 STATEMENT OF CAPITAL GBP 201
2010-10-13AP03SECRETARY APPOINTED JAMIE DELANEY
2010-10-13AP01DIRECTOR APPOINTED KATHLEEN ANN DELANEY
2010-09-08AA01CURRSHO FROM 31/07/2011 TO 31/03/2011
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU UNITED KINGDOM
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-06CERTNMCOMPANY NAME CHANGED STONEKIRK LIMITED CERTIFICATE ISSUED ON 06/09/10
2010-09-06RES15CHANGE OF NAME 01/09/2010
2010-07-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EJ PARKER TECHNICAL SERVICES HOLDINGS (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 EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED's previous or outstanding mortgage charges.
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 EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED
Trademarks
We have not found any records of EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EJ PARKER TECHNICAL SERVICES HOLDINGS (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 (70100 - Activities of head offices) as EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EJ PARKER TECHNICAL SERVICES HOLDINGS (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 EJ PARKER TECHNICAL SERVICES HOLDINGS (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 EJ PARKER TECHNICAL SERVICES HOLDINGS (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.