Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCSKIMMING INDUSTRIAL SUPPLIES LIMITED
Company Information for

MCSKIMMING INDUSTRIAL SUPPLIES LIMITED

1 GEORGE SQUARE, GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC047201
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mcskimming Industrial Supplies Ltd
MCSKIMMING INDUSTRIAL SUPPLIES LIMITED was founded on 1970-01-15 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Mcskimming Industrial Supplies Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MCSKIMMING INDUSTRIAL SUPPLIES LIMITED
 
Legal Registered Office
1 GEORGE SQUARE
GEORGE SQUARE
GLASGOW
G2 1AL
Other companies in ML4
 
Filing Information
Company Number SC047201
Company ID Number SC047201
Date formed 1970-01-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-15 17:04:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCSKIMMING INDUSTRIAL SUPPLIES 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 MCSKIMMING INDUSTRIAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
HORACE VINCENT DRAA III
Company Secretary 2017-08-01
RONALD ERNST BAARSLAG
Director 2017-10-16
HORACE VINCENT DRAA III
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KERINS
Director 2006-02-28 2017-10-02
PAUL JOSEPH STANUKINAS
Company Secretary 2016-12-31 2017-07-31
PAUL JOSEPH STANUKINAS
Director 2016-03-01 2017-07-31
TIMOTHY LADBROOKE
Company Secretary 1997-05-21 2016-12-31
TIMOTHY LADBROOKE
Director 1997-05-21 2016-12-31
DAVID LEE RAWLINSON II
Director 2016-03-01 2016-12-31
MICHAEL GREGORY
Director 1997-05-21 2015-09-01
GARY MORTIBOYS
Director 1997-05-21 1999-03-31
MATTHEW RONALD MCSKIMMING
Company Secretary 1990-08-09 1997-05-21
ELMA GIBB MITCHELL MCSKIMMING
Director 1994-06-14 1997-05-21
MATTHEW RONALD MCSKIMMING
Director 1990-08-09 1997-05-21
ROBERT ALASTAIR MCSKIMMING
Director 1990-08-09 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD ERNST BAARSLAG CROMWELL-SIDDLE (GRIMSBY) LIMITED Director 2017-10-16 CURRENT 1950-03-24 Active - Proposal to Strike off
RONALD ERNST BAARSLAG CROMWELL TOOLS (NORWICH) LIMITED Director 2017-10-16 CURRENT 1922-02-03 Active - Proposal to Strike off
RONALD ERNST BAARSLAG CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED Director 2017-10-16 CURRENT 1988-11-21 Active - Proposal to Strike off
RONALD ERNST BAARSLAG CROMWELL TOOLS (ROCHESTER) LIMITED Director 2017-10-16 CURRENT 1990-11-13 Active - Proposal to Strike off
RONALD ERNST BAARSLAG G.T.S.S. ENGINEERS SUPPLIES LIMITED Director 2017-10-16 CURRENT 1979-05-15 Active - Proposal to Strike off
RONALD ERNST BAARSLAG CAMBRIDGE TOOL SUPPLIES LIMITED Director 2017-10-16 CURRENT 1987-06-01 Active
RONALD ERNST BAARSLAG BOGLE AND TIMMS LIMITED Director 2017-10-16 CURRENT 1940-11-21 Active
RONALD ERNST BAARSLAG JOHN BLEE (TOOLS) LIMITED Director 2017-10-16 CURRENT 1985-03-01 Active - Proposal to Strike off
RONALD ERNST BAARSLAG 2020 SUPPLIES LIMITED Director 2017-10-16 CURRENT 1988-09-08 Active
RONALD ERNST BAARSLAG ASHLINK SOFTWARE LIMITED Director 2017-10-16 CURRENT 1997-02-27 Liquidation
RONALD ERNST BAARSLAG H F SUPPLIES SCOTLAND LIMITED Director 2017-10-16 CURRENT 2001-08-08 Active - Proposal to Strike off
RONALD ERNST BAARSLAG ENGINEERSTORE LIMITED Director 2017-10-16 CURRENT 2005-05-20 Active - Proposal to Strike off
RONALD ERNST BAARSLAG HELIVEND LIMITED Director 2017-10-16 CURRENT 1993-02-09 Active - Proposal to Strike off
RONALD ERNST BAARSLAG VALENTINE TOOLS LIMITED Director 2017-10-16 CURRENT 1972-03-02 Liquidation
RONALD ERNST BAARSLAG KENNEDY INTERNATIONAL (ENGLAND) LIMITED Director 2017-10-16 CURRENT 1979-09-13 Active - Proposal to Strike off
RONALD ERNST BAARSLAG THE KENNEDY GROUP LIMITED Director 2017-10-16 CURRENT 1982-03-16 Liquidation
RONALD ERNST BAARSLAG TURNERS (IRONMONGERS) LIMITED Director 2017-10-16 CURRENT 1935-07-25 Active - Proposal to Strike off
RONALD ERNST BAARSLAG TECHNICAL TOOLING LIMITED Director 2017-10-16 CURRENT 1979-02-20 Active - Proposal to Strike off
RONALD ERNST BAARSLAG NORWELL ENGINEERING LIMITED Director 2017-10-16 CURRENT 1976-07-19 Active
RONALD ERNST BAARSLAG JOHN SMALLMAN LIMITED Director 2017-10-16 CURRENT 1966-01-04 Liquidation
RONALD ERNST BAARSLAG JSLBEARBREAK LIMITED Director 2017-10-16 CURRENT 1980-10-10 Liquidation
RONALD ERNST BAARSLAG C.J. BENT & SON LIMITED Director 2017-10-16 CURRENT 1958-02-21 Active
JANE LOUISE ROBSON SEVEN TANKERVILLE MANAGEMENT LIMITED Director 1993-05-27 - 1996-05-16 RESIGNED 1985-11-07 Active
HORACE VINCENT DRAA III EAST MIDLANDS PROPERTY DEVELOPMENTS LIMITED Director 2017-08-01 CURRENT 1984-03-26 Liquidation
HORACE VINCENT DRAA III CROMWELL-SIDDLE (GRIMSBY) LIMITED Director 2017-08-01 CURRENT 1950-03-24 Active - Proposal to Strike off
HORACE VINCENT DRAA III CROMWELL TOOLS (NORWICH) LIMITED Director 2017-08-01 CURRENT 1922-02-03 Active - Proposal to Strike off
HORACE VINCENT DRAA III CROMWELL TOOLS LIMITED Director 2017-08-01 CURRENT 1970-08-05 Active
HORACE VINCENT DRAA III CROMWELL LOGISTICS LIMITED Director 2017-08-01 CURRENT 1975-07-28 Active - Proposal to Strike off
HORACE VINCENT DRAA III CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED Director 2017-08-01 CURRENT 1988-11-21 Active - Proposal to Strike off
HORACE VINCENT DRAA III CROMWELL TOOLS (ROCHESTER) LIMITED Director 2017-08-01 CURRENT 1990-11-13 Active - Proposal to Strike off
HORACE VINCENT DRAA III G.T.S.S. ENGINEERS SUPPLIES LIMITED Director 2017-08-01 CURRENT 1979-05-15 Active - Proposal to Strike off
HORACE VINCENT DRAA III CAMBRIDGE TOOL SUPPLIES LIMITED Director 2017-08-01 CURRENT 1987-06-01 Active
HORACE VINCENT DRAA III BOGLE AND TIMMS LIMITED Director 2017-08-01 CURRENT 1940-11-21 Active
HORACE VINCENT DRAA III JOHN BLEE (TOOLS) LIMITED Director 2017-08-01 CURRENT 1985-03-01 Active - Proposal to Strike off
HORACE VINCENT DRAA III 2020 SUPPLIES LIMITED Director 2017-08-01 CURRENT 1988-09-08 Active
HORACE VINCENT DRAA III INDUSTRIAL SUPPLY ALLIANCE LIMITED Director 2017-08-01 CURRENT 1992-11-24 Active - Proposal to Strike off
HORACE VINCENT DRAA III ASHLINK SOFTWARE LIMITED Director 2017-08-01 CURRENT 1997-02-27 Liquidation
HORACE VINCENT DRAA III H F SUPPLIES SCOTLAND LIMITED Director 2017-08-01 CURRENT 2001-08-08 Active - Proposal to Strike off
HORACE VINCENT DRAA III CROMWELL GROUP (INTERNATIONAL) LIMITED Director 2017-08-01 CURRENT 2003-07-16 Active
HORACE VINCENT DRAA III ENGINEERSTORE LIMITED Director 2017-08-01 CURRENT 2005-05-20 Active - Proposal to Strike off
HORACE VINCENT DRAA III APEX INDUSTRIAL LIMITED Director 2017-08-01 CURRENT 1974-10-21 Active
HORACE VINCENT DRAA III HELIVEND LIMITED Director 2017-08-01 CURRENT 1993-02-09 Active - Proposal to Strike off
HORACE VINCENT DRAA III VALENTINE TOOLS LIMITED Director 2017-08-01 CURRENT 1972-03-02 Liquidation
HORACE VINCENT DRAA III KENNEDY INTERNATIONAL (ENGLAND) LIMITED Director 2017-08-01 CURRENT 1979-09-13 Active - Proposal to Strike off
HORACE VINCENT DRAA III THE KENNEDY GROUP LIMITED Director 2017-08-01 CURRENT 1982-03-16 Liquidation
HORACE VINCENT DRAA III TURNERS (IRONMONGERS) LIMITED Director 2017-08-01 CURRENT 1935-07-25 Active - Proposal to Strike off
HORACE VINCENT DRAA III TECHNICAL TOOLING LIMITED Director 2017-08-01 CURRENT 1979-02-20 Active - Proposal to Strike off
HORACE VINCENT DRAA III NORWELL ENGINEERING LIMITED Director 2017-08-01 CURRENT 1976-07-19 Active
HORACE VINCENT DRAA III JOHN SMALLMAN LIMITED Director 2017-08-01 CURRENT 1966-01-04 Liquidation
HORACE VINCENT DRAA III JSLBEARBREAK LIMITED Director 2017-08-01 CURRENT 1980-10-10 Liquidation
HORACE VINCENT DRAA III C.J. BENT & SON LIMITED Director 2017-08-01 CURRENT 1958-02-21 Active
HORACE VINCENT DRAA III A J HOWARD INDUSTRIAL SUPPLIES LIMITED Director 2017-08-01 CURRENT 2005-05-13 Active

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
2019-11-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-16DS01Application to strike the company off the register
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM Gorman House, James Street Righead Industrial Estate Bellshill ML4 3JY
2019-07-31AP04Appointment of Dentons Secretaries Limited as company secretary on 2019-07-27
2019-07-31TM02Termination of appointment of Horace Vincent Draa Iii on 2019-07-27
2019-07-25SH19Statement of capital on 2019-07-25 GBP 1.00
2019-07-25SH20Statement by Directors
2019-07-25CAP-SSSolvency Statement dated 23/07/19
2019-07-25RES13Resolution of reduction in issued share capital'>Resolutions passed:
  • The company's capital redemption reserve is reduced from £45,000 to zero 23/07/2019
  • Resolution of reduction in issued share capital
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-18AP01DIRECTOR APPOINTED MR. NEIL LAWRENCE JOWSEY
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ERNST BAARSLAG
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR RONALD ERNST BAARSLAG
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERINS
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-08AP01DIRECTOR APPOINTED MR. HORACE VINCENT DRAA III
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH STANUKINAS
2017-08-08TM02Termination of appointment of Paul Joseph Stanukinas on 2017-07-31
2017-08-08AP03Appointment of Mr. Horace Vincent Draa Iii as company secretary on 2017-08-01
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-01-06AP03SECRETARY APPOINTED MR. PAUL JOSEPH STANUKINAS
2017-01-06TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY LADBROOKE
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAWLINSON II
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LADBROOKE
2016-08-18AUDAUDITOR'S RESIGNATION
2016-08-09AUDAUDITOR'S RESIGNATION
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-02AA01CURREXT FROM 31/08/2016 TO 31/12/2016
2016-03-08AP01DIRECTOR APPOINTED MR PAUL JOSEPH STANUKINAS
2016-03-08AP01DIRECTOR APPOINTED MR DAVID LEE RAWLINSON II
2016-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-21AR0126/07/15 FULL LIST
2015-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-30AR0126/07/14 FULL LIST
2014-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-07-26AR0126/07/13 FULL LIST
2013-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-07-27AR0126/07/12 FULL LIST
2012-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-07-26AR0126/07/11 FULL LIST
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-07-28AR0126/07/10 FULL LIST
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-07-27363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-07-28363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-07-26363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-07-26363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: GORAM HOUSE JAMES STREET RIGHEAD INDUSTRIAL ESTATE BELLSHILL ML4 3JY
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-03-14288aNEW DIRECTOR APPOINTED
2005-07-28363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/04
2004-08-09363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-10-09363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-26363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-12363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-08-17363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-08-11363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1999-04-03288bDIRECTOR RESIGNED
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-24363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-15419a(Scot)DEC MORT/CHARGE *****
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-29363(288)SECRETARY RESIGNED
1997-10-29363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1997-08-28419a(Scot)DEC MORT/CHARGE *****
1997-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-05288aNEW DIRECTOR APPOINTED
1997-06-05288aNEW DIRECTOR APPOINTED
1997-06-05225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/08/97
1997-06-05288bDIRECTOR RESIGNED
1997-06-05288bDIRECTOR RESIGNED
1997-05-21SRES01ADOPT MEM AND ARTS 15/05/97
1997-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/96
1996-07-31363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/95
1995-08-02363sRETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-06363sRETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS
1994-08-04288DIRECTOR RESIGNED
1994-06-28288NEW DIRECTOR APPOINTED
1993-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-08-05363sRETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS
1992-09-17CERTNMCOMPANY NAME CHANGED R. MCSKIMMING & COMPANY (PRECISI ON TOOLS) LIMITED CERTIFICATE ISSUED ON 18/09/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MCSKIMMING INDUSTRIAL SUPPLIES 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 MCSKIMMING INDUSTRIAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1983-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1980-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2004-08-31

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 MCSKIMMING INDUSTRIAL SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of MCSKIMMING INDUSTRIAL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCSKIMMING INDUSTRIAL SUPPLIES LIMITED
Trademarks
We have not found any records of MCSKIMMING INDUSTRIAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCSKIMMING INDUSTRIAL SUPPLIES 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 (99999 - Dormant Company) as MCSKIMMING INDUSTRIAL SUPPLIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MCSKIMMING INDUSTRIAL SUPPLIES 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 MCSKIMMING INDUSTRIAL SUPPLIES 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 MCSKIMMING INDUSTRIAL SUPPLIES 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.