CompanyTrack
A

ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED

Active Edinburgh

Non-trading company

0 employees
Non-trading company
A

ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED

Non-trading company

Founded 18 Jan 1990 Active Edinburgh, United Kingdom 0 employees
Non-trading company
Accounts Submitted 21 Nov 2025
Confirmation Statement Submitted 9 Jan 2025
Net assets £3.00 £0.00 2024 year on year
Total assets £3.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Exchange Tower 19 Canning Street Edinburgh EH3 8EH

Credit Report

Discover ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£3.00

Net Assets

£3.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

10 active 27 resigned
Status
Addleshaw Goddard (scotland) Secretarial LimitedCorporate-secretaryUnited KingdomUnknown14 Feb 2006Active
Andrew Charles LeyDirectorBritishScotland5014 Dec 2000Active
Anna Bridgetta BrownDirectorBritishScotland591 Oct 2021Active
David Jack Noble AndersonDirectorBritishUnited Kingdom4411 Oct 2012Active
David Michael KirchinDirectorBritishUnited Kingdom5311 Nov 2002Active
David William Murray HorneDirectorBritishUnited Kingdom6311 Oct 2012Active
Laura Sian FallsDirectorBritishScotland4611 Oct 2012Active
Murray Alistair JackDirectorBritishScotland5011 Oct 2012Active

Shareholders

Shareholders (4)

Malcolm Henry Mcpherson
0.0%
09 Jan 2018
Fraser Scott Jackson
0.0%
09 Jan 2018
David Michael Kirchin
0.0%
09 Jan 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Addleshaw Goddard Llp

United Kingdom

Active
Notified 31 May 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Fraser Scott Jackson

Ceased 31 May 2017

Ceased

Malcolm Henry Mcpherson

Ceased 31 May 2017

Ceased

David Michael Kirchin

Ceased 31 May 2017

Ceased

Group Structure

Group Structure

ADDLESHAW GODDARD LLP united kingdom
ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED Current Company
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGHOCO 5007 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGHOCO 5012 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGHOCO 5013 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGHOCO 5016 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGHOCO 5017 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGHOCO 5020 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGHOCO 5021 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDINBURGH PROPERTY CONSULTANTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ENSCO 1532 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ENSCO 2017 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ENSCO 337 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HBJ GATELEY LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
IQARUS EBT TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MILFORD RESIDENTIAL LAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PAYMENT TERM FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THE AGRI-TECH CATAPULT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(2 pages)
9 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-09 with no updatesView(3 pages)
21 Nov 2024AccountsAnnual accounts made up to 2024-03-31View(2 pages)
21 May 2024OfficersTermination of Euan Alastair Cluness as director on 2024-04-26View(1 page)
9 Jan 2024Confirmation StatementConfirmation statement made on 2024-01-09 with no updatesView(3 pages)
21 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

9 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-09 with no updates

21 Nov 2024 Accounts

Annual accounts made up to 2024-03-31

21 May 2024 Officers

Termination of Euan Alastair Cluness as director on 2024-04-26

9 Jan 2024 Confirmation Statement

Confirmation statement made on 2024-01-09 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 21 Nov 2025

Confirmation statement made on 2025-01-09 with no updates

1 years ago on 9 Jan 2025

Annual accounts made up to 2024-03-31

1 years ago on 21 Nov 2024

Termination of Euan Alastair Cluness as director on 2024-04-26

1 years ago on 21 May 2024

Confirmation statement made on 2024-01-09 with no updates

2 years ago on 9 Jan 2024