The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Ayton, Ann
    Director born in January 1955
    Individual (2 offsprings)
    Officer
    2016-02-08 ~ now
    OF - Director → CIF 0
  • 2
    Colhoun, Francis
    Accountant born in April 1973
    Individual (26 offsprings)
    Officer
    2015-11-11 ~ now
    OF - Director → CIF 0
    Mr Francis Colhoun
    Born in April 1973
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Coutts, Johanne
    Individual (26 offsprings)
    Officer
    2016-03-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Colhoun, John Padraig
    Director born in April 1972
    Individual (12 offsprings)
    Officer
    2024-06-17 ~ now
    OF - Director → CIF 0
  • 5
    Foster, Adam Lincoln
    Manager born in October 1963
    Individual (15 offsprings)
    Officer
    2015-11-11 ~ now
    OF - Director → CIF 0
    Mr Adam Lincoln Foster
    Born in October 1963
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SURPLUS PROPERTY SOLUTIONS HOLDINGS LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
6,035,958 GBP2022-12-31
8,323,609 GBP2021-12-31
Investment Property
167,755 GBP2022-12-31
167,755 GBP2021-12-31
Fixed Assets
6,203,713 GBP2022-12-31
8,491,364 GBP2021-12-31
Debtors
9,418,665 GBP2022-12-31
6,687,497 GBP2021-12-31
Cash at bank and in hand
5,748,876 GBP2022-12-31
5,049,048 GBP2021-12-31
Current Assets
15,167,541 GBP2022-12-31
11,736,545 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-5,425,977 GBP2022-12-31
-4,693,909 GBP2021-12-31
Net Current Assets/Liabilities
9,741,564 GBP2022-12-31
7,042,636 GBP2021-12-31
Total Assets Less Current Liabilities
15,945,277 GBP2022-12-31
15,534,000 GBP2021-12-31
Creditors
Non-current, Amounts falling due after one year
-25,000 GBP2022-12-31
-35,000 GBP2021-12-31
Net Assets/Liabilities
15,917,405 GBP2022-12-31
15,496,128 GBP2021-12-31
Equity
Called up share capital
7,000,000 GBP2022-12-31
7,000,000 GBP2021-12-31
7,000,000 GBP2021-01-01
Retained earnings (accumulated losses)
8,118,455 GBP2022-12-31
7,697,178 GBP2021-12-31
7,261,491 GBP2021-01-01
Equity
15,917,405 GBP2022-12-31
15,496,128 GBP2021-12-31
15,060,441 GBP2021-01-01
Profit/Loss
Retained earnings (accumulated losses)
421,277 GBP2022-01-01 ~ 2022-12-31
435,687 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
421,277 GBP2022-01-01 ~ 2022-12-31
435,687 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
332022-01-01 ~ 2022-12-31
Motor vehicles
252022-01-01 ~ 2022-12-31
Office equipment
252022-01-01 ~ 2022-12-31
Average Number of Employees
252022-01-01 ~ 2022-12-31
242021-01-01 ~ 2021-12-31
Investments in Subsidiaries
3,593,894 GBP2022-12-31
3,593,789 GBP2021-12-31
Other Debtors
Non-current
245,000 GBP2022-12-31
208,000 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
6,184,017 GBP2022-12-31
3,213,745 GBP2021-12-31
Other Debtors
Current
2,919,873 GBP2022-12-31
3,247,121 GBP2021-12-31
Prepayments/Accrued Income
Current
231 GBP2021-12-31
Debtors
Current
9,418,665 GBP2022-12-31
6,687,497 GBP2021-12-31
Bank Borrowings
Current
10,000 GBP2022-12-31
10,000 GBP2021-12-31
Other Remaining Borrowings
Current
164,516 GBP2021-12-31
Trade Creditors/Trade Payables
Current
3,340 GBP2022-12-31
16,120 GBP2021-12-31
Amounts owed to group undertakings
Current
4,540,044 GBP2022-12-31
3,479,819 GBP2021-12-31
Corporation Tax Payable
Current
119,398 GBP2022-12-31
33,005 GBP2021-12-31
Taxation/Social Security Payable
Current
32,311 GBP2021-12-31
Other Creditors
Current
608,180 GBP2022-12-31
620,501 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
145,015 GBP2022-12-31
108,212 GBP2021-12-31
Creditors
Current
5,425,977 GBP2022-12-31
4,693,909 GBP2021-12-31
Bank Borrowings
Non-current
25,000 GBP2022-12-31
35,000 GBP2021-12-31
Creditors
Non-current
25,000 GBP2022-12-31
35,000 GBP2021-12-31
Bank Borrowings
Current, Amounts falling due within one year
10,000 GBP2022-12-31
10,000 GBP2021-12-31
Total Borrowings
Current, Amounts falling due within one year
10,000 GBP2022-12-31
174,516 GBP2021-12-31
Bank Borrowings
Non-current, Between one and two years
10,000 GBP2022-12-31
Non-current, Between two and five year
15,000 GBP2022-12-31
35,000 GBP2021-12-31
Total Borrowings
35,000 GBP2022-12-31
209,516 GBP2021-12-31
Net Deferred Tax Liability/Asset
-2,872 GBP2022-12-31
-2,872 GBP2021-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-2,872 GBP2021-01-01 ~ 2021-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-2,872 GBP2022-12-31
-2,872 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,000,000 shares2022-12-31
7,000,000 shares2021-12-31
Par Value of Share
Class 1 ordinary share
1.002022-01-01 ~ 2022-12-31

Related profiles found in government register
  • SURPLUS PROPERTY SOLUTIONS HOLDINGS LIMITED
    Info
    Registered number SC519999
    1/1, 15 North Claremont Street, Glasgow G3 7NR
    Private Limited Company incorporated on 2015-11-11 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-10
    CIF 0
  • SURPLUS PROPERTY SOLUTIONS HOLDINGS LTD
    S
    Registered number 519999
    3c, Orbital Court, East Kilbride, Glasgow, Scotland, G74 5PH
    CIF 1
  • SURPLUS PROPERTY SOLUTIONS HOLDINGS LTD
    S
    Registered number SC519999
    15, North Claremont Street, Glasgow, Scotland, G3 7NR
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    1/1 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2022-09-08 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    1/1, 15 North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    1/1, 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -6,332,110 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    30 C/o Mazars, Old Bailey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,304,297 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    30 C/o Mazars, Old Bailey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,062,536 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    30 C/o Mazars, Old Bailey, London, England
    Active Corporate (4 parents)
    Person with significant control
    2023-06-21 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    1/1, 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,065,769 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Has significant influence or controlOE
    Officer
    2015-11-13 ~ now
    CIF 3 - LLP Designated Member → ME
  • 8
    69 Derwent Drive, Maidenhead, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Has significant influence or controlOE
    CIF 19 - Has significant influence or control as a member of a firmOE
    Officer
    2015-11-13 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 9
    PVP CONSTRUCTION (SCOTLAND) LIMITED - 2019-04-17
    1/1, 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,438,927 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    1/1, 15 North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Has significant influence or controlOE
    Officer
    2015-11-13 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 11
    RENTOKIL INITIAL PROPERTIES LIMITED - 2006-08-23
    BET PROPERTIES LIMITED - 2002-03-25
    PSP LIMITED - 1993-06-14
    HAT PROPERTY LIMITED - 1989-05-30
    H.A.T. PROPERTY CO. LIMITED (THE) - 1984-11-02
    30 C/o Mazars, Old Bailey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,474 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    LAKE DISTRICT DRYER COMPANY LIMITED - 2018-11-26
    CORALPEAK LIMITED - 2016-02-12
    ESKDALE PROPERTIES LTD - 2013-04-19
    15 North Claremont Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    7,458,408 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    53 Welbeck Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-10 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    SURPLUS PROPERTY SOLUTIONS LIMITED - 2022-07-28
    SPARKLESTONE LIMITED - 2008-09-09
    SHELFCO (NO. 3226) LIMITED - 2006-05-02
    30 C/o Mazars, Old Bailey, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -977,090 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 15
    1/1, 15 North Claremont Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -58,904 GBP2022-12-31
    Person with significant control
    2022-03-29 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 16
    FIRSTFORM (124) LIMITED - 2010-03-23
    1/1, 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,413,206 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • PVP CONSTRUCTION (SCOTLAND) LIMITED - 2019-04-17
    1/1, 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,438,927 GBP2022-12-31
    Officer
    2015-11-13 ~ 2022-11-28
    CIF 1 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.