Space Solutions (scotland) Limited ABERDEEN


Space Solutions (scotland) started in year 2007 as Private Limited Company with registration number SC322119. The Space Solutions (scotland) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Aberdeen at Bishop House. Postal code: AB10 1UP. Since 2007/07/09 Space Solutions (scotland) Limited is no longer carrying the name Space Group (scotland).

The firm has 6 directors, namely James M., Teresa T. and Gordon M. and others. Of them, Steven J., Kenneth C., Mark W. have been with the company the longest, being appointed on 5 July 2007 and James M. and Teresa T. have been with the company for the least time - from 7 May 2019. As of 7 May 2024, there were 3 ex directors - James B., Derek B. and others listed below. There were no ex secretaries.

This company operates within the EH54 8SH postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1082975 . It is located at Unit 3, Rankine Square, Livingston with a total of 4 cars.

Space Solutions (scotland) Limited Address / Contact

Office Address Bishop House
Office Address2 50 Carden Place
Town Aberdeen
Post code AB10 1UP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC322119
Date of Incorporation Tue, 24th Apr 2007
Industry Floor and wall covering
Industry Development of building projects
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

James M.

Position: Director

Appointed: 07 May 2019

Teresa T.

Position: Director

Appointed: 07 May 2019

Gordon M.

Position: Director

Appointed: 01 May 2018

Steven J.

Position: Director

Appointed: 05 July 2007

Kenneth C.

Position: Director

Appointed: 05 July 2007

Mark W.

Position: Director

Appointed: 05 July 2007

James B.

Position: Director

Appointed: 05 July 2007

Resigned: 31 October 2018

Derek B.

Position: Director

Appointed: 05 July 2007

Resigned: 15 July 2019

Graeme M.

Position: Director

Appointed: 05 July 2007

Resigned: 25 November 2009

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Steven J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Chess Group Investment Company Limited that put Aberdeen, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Chess Group Investment Company Limited

62 Queen's Road, Aberdeen, AB15 4YE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Company Register
Registration number Sc487490
Notified on 25 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Space Group (scotland) July 9, 2007
Mountwest 747 May 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 105 807771 2613 701 4201 184 446
Current Assets8 739 7555 236 71811 470 7607 854 687
Debtors6 633 9484 465 4577 769 3406 670 241
Net Assets Liabilities  1 799 7701 719 684
Other Debtors214 249101 43449 49946 262
Property Plant Equipment915 529719 131762 214786 521
Other
Accrued Liabilities Deferred Income2 788 2801 575 6654 685 5532 437 684
Accumulated Amortisation Impairment Intangible Assets3 159 407 128 965 
Accumulated Depreciation Impairment Property Plant Equipment2 244 7162 389 6081 818 3291 984 604
Additions Other Than Through Business Combinations Property Plant Equipment 52 283 190 582
Administrative Expenses  5 697 9646 170 491
Amounts Owed To Group Undertakings286 702169 031200 601133 850
Amounts Recoverable On Contracts1 821 071799 3413 174 3861 416 959
Average Number Employees During Period  167181
Bank Borrowings494 837470 190805 266682 033
Bank Borrowings Overdrafts469 369444 190122 952122 901
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  192 305125 492
Cash Cash Equivalents  3 890 6981 815 976
Comprehensive Income Expense  1 287 663630 057
Corporation Tax Payable34 908 80 06461 330
Corporation Tax Recoverable 34 909  
Cost Sales  36 058 46730 954 457
Creditors7 130 7644 243 4499 669 9156 165 450
Current Tax For Period  80 064156 716
Deferred Tax Asset Debtors 108 360  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  3222 363
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  10 99037 260
Dividend Declared Payable43 564   
Dividends Paid Classified As Financing Activities-170 529 -80 295-399 251
Finance Lease Liabilities Present Value Total  94 89158 902
Finance Lease Payments Owing Minimum Gross  50 13944 006
Finished Goods Goods For Resale  40 785 
Fixed Assets  968 391992 698
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  3222 363
Further Item Tax Increase Decrease Component Adjusting Items  74 8153 445
Gross Profit Loss 5 495 971  
Increase Decrease In Current Tax From Adjustment For Prior Periods   -24
Increase From Depreciation Charge For Year Property Plant Equipment 238 173 166 275
Intangible Assets -6 259 384  
Intangible Assets Gross Cost3 159 407 128 965 
Interest Paid Classified As Operating Activities  -34 178-52 532
Interest Payable Similar Charges Finance Costs  34 17852 532
Interest Received Classified As Investing Activities  -1 908-14 403
Investments Fixed Assets437 369440 767206 177206 177
Investments In Subsidiaries437 369440 767206 177206 177
Net Current Assets Liabilities1 608 991993 269  
Net Finance Income Costs  1 90814 403
Operating Profit Loss298 200-756 234  
Other Creditors164 431203 727404 246460 684
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 805 3 325
Other Disposals Property Plant Equipment 8 750 3 466
Other Interest Receivable Similar Income Finance Income  1 90814 403
Other Provisions Balance Sheet Subtotal  277 427369 844
Pension Other Post-employment Benefit Costs Other Pension Costs191 259238 720236 159420 311
Percentage Class Share Held In Subsidiary 100  
Prepayments Accrued Income508 312314 339396 809678 648
Profit Loss-44 470-772 081962 570319 165
Profit Loss On Ordinary Activities Before Tax285 331-769 873  
Property Plant Equipment Gross Cost3 160 2453 108 7392 580 5432 771 125
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -86 476  
Social Security Costs728 504779 155  
Staff Costs Employee Benefits Expense8 001 6138 086 8757 634 0658 519 326
Taxation Including Deferred Taxation Balance Sheet Subtotal11 462 9 72533 275
Tax Increase Decrease From Effect Capital Allowances Depreciation  -3 577-4 951
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  13 44427 216
Tax Increase Decrease From Other Short-term Timing Differences   1 161
Tax Tax Credit On Profit Or Loss On Ordinary Activities  328 122196 315
Total Borrowings  122 952122 901
Total Current Tax Expense Credit  80 064156 692
Total Deferred Tax Expense Credit  248 05839 623
Total Increase Decrease From Revaluations Property Plant Equipment -95 039  
Trade Creditors Trade Payables3 262 5981 755 4863 789 6482 433 261
Trade Debtors Trade Receivables4 085 0963 052 2004 209 1474 697 867
Wages Salaries7 081 8507 069 0006 733 3467 339 838

Transport Operator Data

Unit 3
Address Rankine Square , Deans
City Livingston
Post code EH54 8SH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/06/30
filed on: 21st, December 2023
Free Download (37 pages)

Company search

Advertisements