Company NameSpace Solutions (Scotland) Limited
Company StatusActive
Company NumberSC322119
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Previous NamesMountwest 747 Limited and Space Group (Scotland) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Kenneth Ryland Cope
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Harlaw Road
Aberdeen
Aberdeenshire
AB15 4YY
Scotland
Director NameMr Steven Charles Forbes Judge
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Anderson Drive
Aberdeen
AB15 4ST
Scotland
Director NameMr Mark Wilson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Seafield Drive West
Aberdeen
Aberdeenshire
AB15 7XA
Scotland
Director NameMr Gordon Ian Middleton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(11 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBishop House
50 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr James Gordon Mathieson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(12 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishop House
50 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMs Teresa Carol Thomson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(12 years after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishop House
50 Carden Place
Aberdeen
AB10 1UP
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed23 July 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 9 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameGraeme Roland Morrison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 2009)
RoleFinance Director
Correspondence Address358e North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9SB
Scotland
Director NameJames Grieve Barrack
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AN
Scotland
Director NameMr Derek Malcolm Binnie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(2 months, 1 week after company formation)
Appointment Duration12 years (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Thorburn Road
Colinton
Edinburgh
Midlothian
EH13 0BH
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitespacesolutions.info
Email address[email protected]
Telephone01224 218500
Telephone regionAberdeen

Location

Registered AddressBishop House
50 Carden Place
Aberdeen
AB10 1UP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Turnover£33,960,373
Gross Profit£6,417,202
Net Worth£2,061,860
Cash£1,434,097
Current Liabilities£7,599,884

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 1 day from now)

Charges

10 August 2020Delivered on: 18 August 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 July 2014Delivered on: 23 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Fourways guest house, 435 great western road, aberdeen (title number ABN64835).
Outstanding
5 July 2007Delivered on: 7 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

3 November 2023Satisfaction of charge SC3221190003 in full (1 page)
9 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
22 November 2022Group of companies' accounts made up to 30 June 2022 (38 pages)
5 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
7 February 2022Group of companies' accounts made up to 30 June 2021 (38 pages)
11 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
31 March 2021Group of companies' accounts made up to 30 June 2020 (38 pages)
18 August 2020Registration of charge SC3221190003, created on 10 August 2020 (4 pages)
29 May 2020Memorandum and Articles of Association (12 pages)
29 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
27 March 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
26 February 2020Notification of Chess Group Investment Company Limited as a person with significant control on 25 October 2019 (2 pages)
22 November 2019Purchase of own shares. (3 pages)
22 November 2019Cancellation of shares. Statement of capital on 25 October 2019
  • GBP 167,502
(7 pages)
18 November 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2019Termination of appointment of Derek Malcolm Binnie as a director on 15 July 2019 (1 page)
10 May 2019Resolutions
  • RES13 ‐ Directors appointments approved 07/05/2019
(1 page)
8 May 2019Appointment of Ms Teresa Carol Thomson as a director on 7 May 2019 (2 pages)
8 May 2019Appointment of Mr James Gordon Mathieson as a director on 7 May 2019 (2 pages)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
11 March 2019Group of companies' accounts made up to 30 June 2018 (37 pages)
14 January 2019Termination of appointment of James Grieve Barrack as a director on 31 October 2018 (1 page)
3 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
2 May 2018Appointment of Mr Gordon Ian Middleton as a director on 1 May 2018 (2 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (39 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 181,540
(10 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 181,540
(10 pages)
24 March 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
24 March 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 181,540
(10 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 181,540
(10 pages)
28 January 2015Full accounts made up to 30 June 2014 (22 pages)
28 January 2015Full accounts made up to 30 June 2014 (22 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new c ordinary shares 14/07/2014
(15 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new c ordinary shares 14/07/2014
(15 pages)
23 July 2014Registration of charge SC3221190002, created on 9 July 2014 (8 pages)
23 July 2014Registration of charge SC3221190002, created on 9 July 2014 (8 pages)
23 July 2014Registration of charge SC3221190002, created on 9 July 2014 (8 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 181,540
(9 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 181,540
(9 pages)
1 April 2014Full accounts made up to 30 June 2013 (23 pages)
1 April 2014Full accounts made up to 30 June 2013 (23 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (9 pages)
17 January 2013Full accounts made up to 30 June 2012 (23 pages)
17 January 2013Full accounts made up to 30 June 2012 (23 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (9 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (9 pages)
23 January 2012Full accounts made up to 30 June 2011 (22 pages)
23 January 2012Full accounts made up to 30 June 2011 (22 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (9 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (9 pages)
30 December 2010Full accounts made up to 30 June 2010 (21 pages)
30 December 2010Full accounts made up to 30 June 2010 (21 pages)
27 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
30 December 2009Full accounts made up to 30 June 2009 (23 pages)
30 December 2009Full accounts made up to 30 June 2009 (23 pages)
22 December 2009Termination of appointment of Graeme Morrison as a director (2 pages)
22 December 2009Termination of appointment of Graeme Morrison as a director (2 pages)
3 June 2009Return made up to 24/04/09; full list of members (6 pages)
3 June 2009Director's change of particulars / graeme morrison / 01/10/2008 (1 page)
3 June 2009Director's change of particulars / graeme morrison / 01/10/2008 (1 page)
3 June 2009Return made up to 24/04/09; full list of members (6 pages)
25 January 2009Full accounts made up to 30 June 2008 (20 pages)
25 January 2009Full accounts made up to 30 June 2008 (20 pages)
18 November 2008Director's change of particulars / graeme morrison / 01/10/2008 (1 page)
18 November 2008Director's change of particulars / graeme morrison / 01/10/2008 (1 page)
29 July 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
29 July 2008Appointment terminated secretary stronachs (1 page)
29 July 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
29 July 2008Appointment terminated secretary stronachs (1 page)
10 June 2008Return made up to 24/04/08; full list of members (6 pages)
10 June 2008Return made up to 24/04/08; full list of members (6 pages)
21 September 2007Registered office changed on 21/09/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
21 September 2007Registered office changed on 21/09/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
16 July 2007Ad 05/07/07--------- £ si 136154@1=136154 £ ic 1/136155 (2 pages)
16 July 2007Ad 05/07/07--------- £ si 45385@1=45385 £ ic 136155/181540 (2 pages)
16 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
16 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
16 July 2007New director appointed (3 pages)
16 July 2007Resolutions
  • RES13 ‐ Asset pur agreement aut 05/07/07
(1 page)
16 July 2007New director appointed (3 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 July 2007New director appointed (3 pages)
16 July 2007Nc inc already adjusted 05/07/07 (2 pages)
16 July 2007Ad 05/07/07--------- £ si 45385@1=45385 £ ic 136155/181540 (2 pages)
16 July 2007Resolutions
  • RES13 ‐ Asset pur agreement aut 05/07/07
(1 page)
16 July 2007New director appointed (3 pages)
16 July 2007Ad 05/07/07--------- £ si 136154@1=136154 £ ic 1/136155 (2 pages)
16 July 2007Nc inc already adjusted 05/07/07 (2 pages)
9 July 2007Company name changed space group (scotland) LIMITED\certificate issued on 09/07/07 (2 pages)
9 July 2007Company name changed space group (scotland) LIMITED\certificate issued on 09/07/07 (2 pages)
7 July 2007Partic of mort/charge * (3 pages)
7 July 2007Partic of mort/charge * (3 pages)
29 May 2007Memorandum and Articles of Association (11 pages)
29 May 2007Memorandum and Articles of Association (11 pages)
18 May 2007Company name changed mountwest 747 LIMITED\certificate issued on 18/05/07 (2 pages)
18 May 2007Company name changed mountwest 747 LIMITED\certificate issued on 18/05/07 (2 pages)
24 April 2007Incorporation (16 pages)
24 April 2007Incorporation (16 pages)