Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CARILLION ENERGY SERVICES SCOTLAND LIMITED
Company Information for

CARILLION ENERGY SERVICES SCOTLAND LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC102827
Private Limited Company
Liquidation

Company Overview

About Carillion Energy Services Scotland Ltd
CARILLION ENERGY SERVICES SCOTLAND LIMITED was founded on 1987-01-21 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Carillion Energy Services Scotland 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
CARILLION ENERGY SERVICES SCOTLAND LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in G72
 
Previous Names
EAGA SCOTLAND LIMITED29/07/2011
EVERWARM SERVICES LIMITED25/01/2008
Filing Information
Company Number SC102827
Company ID Number SC102827
Date formed 1987-01-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-05 17:07:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARILLION ENERGY SERVICES 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 CARILLION ENERGY SERVICES SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
ALISON MARGARET SHEPLEY
Company Secretary 2011-06-08
RICHARD FRANCIS TAPP
Director 2011-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN HOWSON
Director 2011-06-08 2018-01-15
ZAFAR IQBAL KHAN
Director 2016-10-31 2017-09-11
TIMOTHY FRANCIS GEORGE
Company Secretary 2014-02-27 2017-06-30
ALAN HAYWARD
Director 2014-01-22 2017-01-06
RICHARD JOHN ADAM
Director 2011-06-08 2016-10-31
NEIL SPANN
Director 2011-02-01 2014-01-22
PAUL RICHARD VARLEY
Director 2011-06-08 2012-05-31
JOHN MCDONOUGH
Director 2011-06-08 2011-12-31
RICHARD STEWART POTTS
Director 2011-03-25 2011-07-01
RICHARD RODGERS
Director 2011-02-01 2011-06-27
CHRISTOPHER JUDD
Company Secretary 2006-05-26 2011-06-14
ROBERT GRAHAM
Director 1988-08-01 2011-04-29
LYDIA GRAHAM
Director 2000-11-01 2011-01-31
ROBERT STIRLING
Director 2003-11-01 2011-01-31
JOHN ROGER BAILEY
Director 2008-07-22 2010-12-13
KENNEDY FORRESTER SAUNDERS
Director 1989-07-17 2010-11-22
MICHAEL MCMAHON
Director 2008-01-04 2010-11-16
GORDON DAVID GLEN
Director 2000-11-01 2009-12-11
PAUL RICHARD VARLEY
Director 2007-09-20 2008-01-04
CAROLINE ANNE SUTHERLAND
Company Secretary 2004-05-18 2006-05-26
JOHN MACKAY
Director 2004-05-18 2006-05-26
DAVID FRASER SUTHERLAND
Director 2004-05-18 2006-05-26
LYDIA GRAHAM
Company Secretary 1999-09-30 2004-05-18
COLIN ROBERT MILLER
Company Secretary 1988-08-01 1999-09-30
COLIN ROBERT MILLER
Director 1988-08-01 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FRANCIS TAPP THE CENTRE FOR TOMORROW'S COMPANY Director 2017-02-25 CURRENT 1996-02-27 Liquidation
RICHARD FRANCIS TAPP CULTURAL COMMUNITY SOLUTIONS LIMITED Director 2013-10-18 CURRENT 2008-06-02 Liquidation
RICHARD FRANCIS TAPP WARMSURE LIMITED Director 2011-06-08 CURRENT 2006-04-04 Active - Proposal to Strike off
RICHARD FRANCIS TAPP A.F.R. LIMITED Director 2011-06-08 CURRENT 1987-11-11 Active
RICHARD FRANCIS TAPP CARILLION HEATING SERVICES LIMITED Director 2011-06-08 CURRENT 2003-12-16 Active - Proposal to Strike off
RICHARD FRANCIS TAPP R.G. FRANCIS LIMITED Director 2011-06-08 CURRENT 1972-04-28 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION HOME SERVICES LIMITED Director 2011-06-08 CURRENT 1982-12-13 Liquidation
RICHARD FRANCIS TAPP MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
RICHARD FRANCIS TAPP J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
RICHARD FRANCIS TAPP AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
RICHARD FRANCIS TAPP THE BRITISH OCCUPATIONAL HEALTH RESEARCH FOUNDATION Director 2005-12-01 CURRENT 1999-03-05 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION INSURANCE ADVISERS LIMITED Director 2003-12-31 CURRENT 1939-01-30 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION PENSION PLAN TRUSTEES LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active - Proposal to Strike off
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR LIMITED Director 2001-12-01 CURRENT 1988-02-04 Liquidation
RICHARD FRANCIS TAPP EASTBOURNE HARBOUR COMPANY LIMITED Director 2001-12-01 CURRENT 1973-10-24 Liquidation
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-12-01 CURRENT 2001-01-03 Liquidation

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
2023-03-27Error
2023-03-27Error
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2018 FROM NEW ALDERSTON HOUSE 3 DOVE WYND STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3FB SCOTLAND
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWSON
2017-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/11/2017
2017-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES
2017-07-10AP03SECRETARY APPOINTED WESTLEY MAFFEI
2017-07-07TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FENICK HOUSE 1 LISTER WAY HAMILTON INTNL TECHNOLOGY PARK, BLANTYRE GLASGOW G72 0FT
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 30300
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 30300
2015-07-17AR0117/07/15 FULL LIST
2015-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 17/03/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAYWARD / 02/03/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015
2015-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-15MISCSECT 519 AUDITOR'S LETTER
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 30300
2014-07-17AR0117/07/14 FULL LIST
2014-02-27AP03SECRETARY APPOINTED TIMOTHY FRANCIS GEORGE
2014-01-24AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0117/07/13 FULL LIST
2012-11-01AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-07-17AR0117/07/12 FULL LIST
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VARLEY
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-20AUDAUDITOR'S RESIGNATION
2011-12-19AUDAUDITOR'S RESIGNATION
2011-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-29CERTNMCOMPANY NAME CHANGED EAGA SCOTLAND LIMITED CERTIFICATE ISSUED ON 29/07/11
2011-07-29RES15CHANGE OF NAME 27/07/2011
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 7 OAKBANK PARKWAY OAKBANK PARK LIVINGSTON WEST LOTHIAN EH53 0TH
2011-07-18AR0117/07/11 FULL LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POTTS
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RODGERS
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD
2011-06-09AP03SECRETARY APPOINTED ALISON MARGARET SHEPLEY
2011-06-09AP01DIRECTOR APPOINTED MR PAUL RICHARD VARLEY
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN ADAM
2011-06-09AP01DIRECTOR APPOINTED RICHARD FRANCIS TAPP
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2011-06-09AP01DIRECTOR APPOINTED MR JOHN MCDONOUGH
2011-05-18AA01CURREXT FROM 31/05/2011 TO 30/11/2011
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM
2011-03-25AP01DIRECTOR APPOINTED MR RICHARD STEWART POTTS
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-01AP01DIRECTOR APPOINTED MR NEIL SPANN
2011-02-01AP01DIRECTOR APPOINTED MR RICHARD RODGERS
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STIRLING
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA GRAHAM
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNEDY SAUNDERS
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON
2010-08-25AR0117/07/10 FULL LIST
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCMAHON / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LYDIA GRAHAM / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM / 11/12/2009
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GLEN
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER BAILEY / 11/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JUDD / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STIRLING / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY FORRESTER SAUNDERS / 11/12/2009
2009-07-20363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-08363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-09-08353LOCATION OF REGISTER OF MEMBERS
2008-09-08190LOCATION OF DEBENTURE REGISTER
2008-07-22288aDIRECTOR APPOINTED MR JOHN ROGER BAILEY
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-25CERTNMCOMPANY NAME CHANGED EVERWARM SERVICES LIMITED CERTIFICATE ISSUED ON 25/01/08
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288bDIRECTOR RESIGNED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-13363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0036283 Active Licenced property: PLEAN PLEAN INDUSTRIAL ESTATE STIRLING GB FK7 8BJ;MID CALDER UNIT 7, OAKBANK PARK WAY LIVINGSTON GB EH53 0TH. Correspondance address: 24 BIRCH STREET CONSTRUCTION HOUSE WOLVERHAMPTON GB WV1 4HY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0036283 Active Licenced property: PLEAN PLEAN INDUSTRIAL ESTATE STIRLING GB FK7 8BJ;MID CALDER UNIT 7, OAKBANK PARK WAY LIVINGSTON GB EH53 0TH. Correspondance address: 24 BIRCH STREET CONSTRUCTION HOUSE WOLVERHAMPTON GB WV1 4HY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2018-07-31
Fines / Sanctions
No fines or sanctions have been issued against CARILLION ENERGY SERVICES SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-09-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1991-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1990-08-24 Satisfied LOTHIAN ENTERPRISE PROJECT FINANCE LTD
BOND & FLOATING CHARGE 1989-12-11 Satisfied TSB BANK SCOTLAND PLC
BOND & FLOATING CHARGE 1989-04-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CARILLION ENERGY SERVICES SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARILLION ENERGY SERVICES SCOTLAND LIMITED
Trademarks
We have not found any records of CARILLION ENERGY SERVICES SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARILLION ENERGY SERVICES 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 (43220 - Plumbing, heat and air-conditioning installation) as CARILLION ENERGY SERVICES SCOTLAND LIMITED 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 CARILLION ENERGY SERVICES 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCARILLION ENERGY SERVICES SCOTLAND LIMITEDEvent Date2018-07-24
Notice is hereby given that on 24 July 2018 , a Petition was presented to the Court of Session, Edinburgh by Richard Francis Tapp and Westley Maffei , both having a place of business at 84 Salop Street, Wolverhampton WV3 0SR , craving the Court inter alia that Carillion Energy Services Scotland Limited, a company incorporated under the Companies Acts with registered number SC102827 and having its registered office formerly at New Alderston House, Strathclyde Business Park, 3 Dove Wynd, Bellshill, ML4 3FB , and now at Atria One, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX be wound up by the Court and that Michael John Andrew Jervis, insolvency practitioner, of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT and David James Kelly insolvency practitioner, of PricewaterhouseCoopers LLP, 101 Barbirolli Square, Manchester M2 3PW, be appointed as Joint Interim Liquidators, in which Petition, Lord Doherty, by interlocutor dated 24 July 2018 appointed any person claiming an interest, to lodge Answers thereto, if so advised, with the Court of Session within 8 days after intimation, advertisement and service, all of which notice is hereby given. Joanna Clark , Solicitor , DLA Piper Scotland LLP , Collins House, Rutland Square, Edinburgh EH1 2AA . : Agents for the Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARILLION ENERGY SERVICES 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 CARILLION ENERGY SERVICES 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.