CCS CONTRACT CLEANING SERVICES LIMITED - ARBROATH
Company Profile | Company Filings |
Overview
CCS CONTRACT CLEANING SERVICES LIMITED is a Private Limited Company from ARBROATH SCOTLAND and has the status: Active.
CCS CONTRACT CLEANING SERVICES LIMITED was incorporated 25 years ago on 16/04/1999 and has the registered number: SC195305. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CCS CONTRACT CLEANING SERVICES LIMITED was incorporated 25 years ago on 16/04/1999 and has the registered number: SC195305. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CCS CONTRACT CLEANING SERVICES LIMITED - ARBROATH
This company is listed in the following categories:
81299 - Other cleaning services
81299 - Other cleaning services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
61 MARKETGATE
ARBROATH
ANGUS
DD11 1AU
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/04/2023 | 30/04/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELAINE ELIZABETH MILNE | Jul 1963 | British | Director | 2019-05-07 | CURRENT |
MRS JULIA ANNE LOUDON | Sep 1963 | British | Director | 2019-05-07 | CURRENT |
MR GRAEME EDWARD LOUDON | Secretary | 2021-09-01 | CURRENT | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1999-04-16 UNTIL 1999-04-16 | RESIGNED | ||
JOHN DAVIE | Apr 1961 | British | Director | 1999-04-16 UNTIL 2020-08-03 | RESIGNED |
LESLEY DAVIE | British | Secretary | 1999-04-16 UNTIL 2019-05-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Angus Cleaning Services Limited | 2019-05-07 | Dundee |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Davie | 2016-04-06 - 2019-05-07 | 4/1961 | Dundee |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CCS_CONTRACT_CLEANING_SER - Accounts | 2024-03-28 | 31-03-2023 | £141,364 Cash £129,239 equity |
CCS Contract Cleaning Services Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-31 | 31-03-2022 | £147,992 Cash £157,622 equity |
CCS Contract Cleaning Services Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-22 | 31-03-2021 | £60,118 Cash £129,916 equity |
CCS Contract Cleaning Services Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-31 | 31-03-2020 | £34,436 Cash £139,311 equity |
CCS Contract Cleaning Services Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-24 | 31-03-2019 | £257,457 Cash £519,737 equity |
CCS Contract Cleaning Services Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-26 | 30-04-2018 | £209,339 Cash £447,759 equity |
CCS Contract Cleaning Services Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-25 | 30-04-2017 | £187,261 Cash £419,422 equity |