Company NameCCS Contract Cleaning Services Limited
DirectorsJulia Anne Loudon and Elaine Elizabeth Milne
Company StatusActive
Company NumberSC195305
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Julia Anne Loudon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(20 years after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1RQ
Scotland
Director NameMrs Elaine Elizabeth Milne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(20 years after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1RQ
Scotland
Secretary NameMr Graeme Edward Loudon
StatusCurrent
Appointed01 September 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address1 Woodlands Letham Grange
Arbroath
Angus
DD11 4XG
Scotland
Director NameMr John Davie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleIndustrial Cleaner
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1RQ
Scotland
Secretary NameLesley Davie
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Eden Terrace
Dundee
Angus
DD4 6JG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Website1stccsgroup.co.uk
Email address[email protected]
Telephone0845 0780281
Telephone regionUnknown

Location

Registered Address61 Marketgate
Arbroath
Angus
DD11 1AU
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1John Davie
100.00%
Ordinary

Financials

Year2014
Net Worth£331,473
Cash£126,133
Current Liabilities£60,932

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Filing History

10 August 2020Termination of appointment of John Davie as a director on 3 August 2020 (1 page)
10 June 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 September 2019Registered 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 2019Termination of appointment of Lesley Davie as a secretary on 7 May 2019 (1 page)
15 May 2019Appointment of Mrs Elaine Elizabeth Milne as a director on 7 May 2019 (2 pages)
15 May 2019Notification of Angus Cleaning Services Limited as a person with significant control on 7 May 2019 (2 pages)
15 May 2019Cessation of John Davie as a person with significant control on 7 May 2019 (1 page)
15 May 2019Director's details changed for John Davie on 7 May 2019 (2 pages)
15 May 2019Registered 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 2019Appointment of Mrs Julia Anne Loudon as a director on 7 May 2019 (2 pages)
10 May 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
20 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for John Davie on 16 April 2010 (2 pages)
4 June 2010Director's details changed for John Davie on 16 April 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 June 2009Return made up to 16/04/09; full list of members (3 pages)
30 June 2009Location of debenture register (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Director's change of particulars / john davie / 20/05/2008 (1 page)
30 June 2009Registered office changed on 30/06/2009 from unit 1E, james keiller building 32-34 mains loan dundee tayside DD4 7BT (1 page)
30 June 2009Return made up to 16/04/09; full list of members (3 pages)
30 June 2009Director's change of particulars / john davie / 20/05/2008 (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Registered office changed on 30/06/2009 from unit 1E, james keiller building 32-34 mains loan dundee tayside DD4 7BT (1 page)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 April 2008Return made up to 16/04/08; full list of members (3 pages)
22 April 2008Return made up to 16/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 May 2007Return made up to 16/04/07; no change of members (6 pages)
14 May 2007Return made up to 16/04/07; no change of members (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 May 2006Return made up to 16/04/06; full list of members (6 pages)
4 May 2006Return made up to 16/04/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 May 2005Return made up to 16/04/05; full list of members (6 pages)
25 May 2005Return made up to 16/04/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
20 April 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2003Director's particulars changed (1 page)
1 December 2003Director's particulars changed (1 page)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 May 2003Registered office changed on 12/05/03 from: unit 3C james keller building 32-34 mains loan dundee DD4 7BT (1 page)
12 May 2003Registered office changed on 12/05/03 from: unit 3C james keller building 32-34 mains loan dundee DD4 7BT (1 page)
5 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 05/05/03
(6 pages)
5 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 05/05/03
(6 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 May 2002Return made up to 16/04/02; full list of members (6 pages)
7 May 2002Return made up to 16/04/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 April 2001Return made up to 16/04/01; full list of members (6 pages)
19 April 2001Return made up to 16/04/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 May 2000Return made up to 16/04/00; full list of members (6 pages)
2 May 2000Return made up to 16/04/00; full list of members (6 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
16 April 1999Incorporation (15 pages)
16 April 1999Incorporation (15 pages)