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

EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD

UNIT 3+4, 9 CARSEGATE ROAD NORTH, CARSEGATE INDUSTRIAL ESTATE, INVERNESS, HIGHLAND, IV3 8DU,
Company Registration Number
SC386013
Private Limited Company
Active

Company Overview

About Ej Parker Technical Services (scotland North) Ltd
EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD was founded on 2010-09-27 and has its registered office in Inverness. The organisation's status is listed as "Active". Ej Parker Technical Services (scotland North) Ltd is a Private 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
EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD
 
Legal Registered Office
UNIT 3+4, 9 CARSEGATE ROAD NORTH
CARSEGATE INDUSTRIAL ESTATE
INVERNESS
HIGHLAND
IV3 8DU
Other companies in IV3
 
Previous Names
KORRIE MECHANICAL & PLUMBING LTD01/03/2021
Filing Information
Company Number SC386013
Company ID Number SC386013
Date formed 2010-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB100345771  
Last Datalog update: 2023-12-07 01:20:39
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 NORTH) 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 NORTH) LTD

Current Directors
Officer Role Date Appointed
PAMELA FRASER
Company Secretary 2010-09-27
JOHN KEITH BEESTON
Director 2017-01-31
PETER JOHN CORBETT
Director 2012-03-12
JAMIE DELANEY
Director 2017-01-31
WARREN JOHN MACDONALD
Director 2017-01-31
ROBERT JOHN MOLLOY
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES DUNBAR
Director 2012-03-12 2018-01-16
WILLIAM MACDONALD ALLAN
Director 2015-06-10 2017-01-31
WARREN JOHN MACDONALD
Director 2016-05-01 2017-01-31
WARREN JOHN MACDONALD
Director 2017-01-31 2017-01-31
DONALD CAMERON FRASER
Director 2010-09-27 2016-09-18

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 HOLDINGS (SCOTLAND) LIMITED Director 2017-01-31 CURRENT 2010-07-06 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
PETER JOHN CORBETT KORRIE MECHANICAL & PLUMBING LTD Director 2013-10-01 CURRENT 2013-10-01 Active
PETER JOHN CORBETT KORRIE RENEWABLE ENERGY LTD Director 2011-12-14 CURRENT 2011-08-09 Active - Proposal to Strike off
WARREN JOHN MACDONALD KORRIE RENEWABLE ENERGY LTD Director 2017-01-31 CURRENT 2011-08-09 Active - Proposal to Strike off
WARREN JOHN MACDONALD KORRIE MECHANICAL & PLUMBING LTD Director 2017-01-31 CURRENT 2013-10-01 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 HOLDINGS (SCOTLAND) LIMITED Director 2017-01-31 CURRENT 2010-07-06 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 JOHN DAWSON
2023-10-08DIRECTOR APPOINTED MR DAVID MCLAUGHLAN WILSON
2023-10-02CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3860130005
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3860130004
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3860130003
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3860130002
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE SC3860130006
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) Limited as a person with significant control on 2016-04-06
2022-11-16Notification of Ej Parker Technical Services Holdings (Scotland) Limited as a person with significant control on 2016-04-06
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 28/02/22
2022-01-06Change of details for Aliter Capital Llp as a person with significant control on 2021-03-02
2021-11-15AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3860130005
2021-03-01RES15CHANGE OF COMPANY NAME 01/03/21
2020-11-26AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR DUNCAN ROBERTS
2019-11-27AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-08AP01DIRECTOR APPOINTED MR KEVIN SHINNIE
2019-11-01TM02Termination of appointment of Pamela Fraser on 2019-10-31
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-08-21AP01DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS
2019-06-10RP04TM01Second filing for the termination of Warren Macdonald
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WARREN JOHN MACDONALD
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE DELANEY
2018-12-05AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-10-18PSC02Notification of Aliter Capital Llp as a person with significant control on 2018-10-12
2018-10-18PSC09Withdrawal of a person with significant control statement on 2018-10-18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES DUNBAR
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 SC3860130004
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3860130003
2017-04-11RES01ADOPT ARTICLES 11/04/17
2017-02-16AP01DIRECTOR APPOINTED MR WARREN JOHN MACDONALD
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WARREN MACDONALD
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WARREN MACDONALD
2017-02-09AP01DIRECTOR APPOINTED MR WARREN JOHN MACDONALD
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CAMERON FRASER
2017-02-09AP01DIRECTOR APPOINTED MR JAMIE DELANEY
2017-02-09AP01DIRECTOR APPOINTED MR ROBERT JOHN MOLLOY
2017-02-08AP01DIRECTOR APPOINTED MR JOHN BEESTON
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACDONALD ALLAN
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 91250
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-05-10AP01DIRECTOR APPOINTED WARREN JOHN MACDONALD
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 91250
2015-10-12AR0127/09/15 ANNUAL RETURN FULL LIST
2015-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3860130002
2015-06-24AP01DIRECTOR APPOINTED MR WILLIAM MACDONALD ALLAN
2015-06-19SH0110/06/15 STATEMENT OF CAPITAL GBP 91250.00
2015-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-19RES01ADOPT ARTICLES 10/06/2015
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 75000
2014-09-29AR0127/09/14 FULL LIST
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-01AR0127/09/13 FULL LIST
2013-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-13RES01ADOPT ARTICLES 09/11/2012
2012-10-26AR0127/09/12 FULL LIST
2012-03-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-14AP01DIRECTOR APPOINTED MR PETER JOHN CORBETT
2012-03-14AP01DIRECTOR APPOINTED MR WILLIAM JAMES DUNBAR
2011-10-18AR0127/09/11 FULL LIST
2011-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA FRASER / 17/10/2011
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM IN - BUSINESS CENTRE 24 LONGMAN DRIVE INVERNESS HIGHLANDS IV1 1SU
2011-03-18AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-11-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR SCOTLAND
2010-09-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-09-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) 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 EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
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
FLOATING CHARGE 2010-11-24 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD
Trademarks
We have not found any records of EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) 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 (43210 - Electrical installation) as EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) 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 EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) 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 NORTH) 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.