Dundee
DD1 1RQ
Scotland
Director Name | Mrs Elaine Elizabeth Milne |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(20 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1RQ Scotland |
Secretary Name | Mr Graeme Edward Loudon |
---|---|
Status | Current |
Appointed | 01 September 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Woodlands Letham Grange Arbroath Angus DD11 4XG Scotland |
Director Name | Mr John Davie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Industrial Cleaner |
Country of Residence | Scotland |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1RQ Scotland |
Secretary Name | Lesley Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Eden Terrace Dundee Angus DD4 6JG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | 1stccsgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0780281 |
Telephone region | Unknown |
Registered Address | 61 Marketgate Arbroath Angus DD11 1AU Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | John Davie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £331,473 |
Cash | £126,133 |
Current Liabilities | £60,932 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (overdue) |
10 August 2020 | Termination of appointment of John Davie as a director on 3 August 2020 (1 page) |
---|---|
10 June 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 September 2019 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ Scotland to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 12 September 2019 (1 page) |
15 May 2019 | Termination of appointment of Lesley Davie as a secretary on 7 May 2019 (1 page) |
15 May 2019 | Appointment of Mrs Elaine Elizabeth Milne as a director on 7 May 2019 (2 pages) |
15 May 2019 | Notification of Angus Cleaning Services Limited as a person with significant control on 7 May 2019 (2 pages) |
15 May 2019 | Cessation of John Davie as a person with significant control on 7 May 2019 (1 page) |
15 May 2019 | Director's details changed for John Davie on 7 May 2019 (2 pages) |
15 May 2019 | Registered office address changed from Unit 7 Nobel Road Wester Gourdie Industrial Estate Dundee Tayside DD2 4UT to Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 15 May 2019 (1 page) |
15 May 2019 | Appointment of Mrs Julia Anne Loudon as a director on 7 May 2019 (2 pages) |
10 May 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
20 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for John Davie on 16 April 2010 (2 pages) |
4 June 2010 | Director's details changed for John Davie on 16 April 2010 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
30 June 2009 | Location of debenture register (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Director's change of particulars / john davie / 20/05/2008 (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from unit 1E, james keiller building 32-34 mains loan dundee tayside DD4 7BT (1 page) |
30 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
30 June 2009 | Director's change of particulars / john davie / 20/05/2008 (1 page) |
30 June 2009 | Location of debenture register (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from unit 1E, james keiller building 32-34 mains loan dundee tayside DD4 7BT (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
14 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Return made up to 16/04/04; full list of members
|
20 April 2004 | Return made up to 16/04/04; full list of members
|
1 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: unit 3C james keller building 32-34 mains loan dundee DD4 7BT (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: unit 3C james keller building 32-34 mains loan dundee DD4 7BT (1 page) |
5 May 2003 | Return made up to 16/04/03; full list of members
|
5 May 2003 | Return made up to 16/04/03; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Incorporation (15 pages) |
16 April 1999 | Incorporation (15 pages) |