55-65 Firhill Street
Glasgow
G20 7BE
Scotland
Director Name | Mr Mark Shepherd |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 5a And 5c Firhill House 55-65 Firhill Street Glasgow G20 7BE Scotland |
Director Name | Mr Gregory McKenna |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 William Ure Place Bishopbriggs Glasgow G64 3BH Scotland |
Director Name | Mr Isabella Reilly McKenna |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 54 Bishopsgate Kenmure Drive Bishopbriggs Glasgow G64 2RJ Scotland |
Director Name | Mr Michael McKenna |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Secretary Name | Mr Gregory McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 William Ure Place Bishopbriggs Glasgow G64 3BH Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | cascontractcleaning.co.uk |
---|---|
Telephone | 01698 206720 |
Telephone region | Motherwell |
Registered Address | Units 5a And 5c Firhill House 55-65 Firhill Street Glasgow G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
51 at £1 | Gregory Mckenna 51.00% Ordinary |
---|---|
5 at £1 | Joseph Mckenna 5.00% Ordinary |
30 at £1 | Michael Mckenna 30.00% Ordinary |
14 at £1 | Isabella Reilly Mckenna 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,381,165 |
Cash | £726,940 |
Current Liabilities | £291,214 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
5 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
---|---|
31 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
5 March 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
11 July 2019 | Amended accounts made up to 31 May 2018 (6 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
22 March 2018 | Cessation of Michael Mckenna as a person with significant control on 31 May 2017 (1 page) |
22 March 2018 | Notification of Mark Shepherd as a person with significant control on 31 May 2017 (2 pages) |
22 March 2018 | Cessation of Gregory Mckenna as a person with significant control on 31 May 2017 (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
21 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
5 June 2017 | Appointment of Mr Mark Shepherd as a director on 31 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Gregory Mckenna as a secretary on 31 May 2017 (1 page) |
5 June 2017 | Appointment of Mrs Lindsey Jane Shepherd as a director on 31 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Isabella Reilly Mckenna as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Gregory Mckenna as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Gregory Mckenna as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Michael Mckenna as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Isabella Reilly Mckenna as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Michael Mckenna as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Gregory Mckenna as a secretary on 31 May 2017 (1 page) |
5 June 2017 | Appointment of Mrs Lindsey Jane Shepherd as a director on 31 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Mark Shepherd as a director on 31 May 2017 (2 pages) |
26 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
26 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
24 August 2016 | Registered office address changed from 16 William Ure Place Bishopbriggs Glasgow G64 3PH to Units 5a and 5C Firhill House 55-65 Firhill Street Glasgow G20 7BE on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 16 William Ure Place Bishopbriggs Glasgow G64 3PH to Units 5a and 5C Firhill House 55-65 Firhill Street Glasgow G20 7BE on 24 August 2016 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
10 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
29 March 2013 | Director's details changed for Isabella Reilly Mckenna on 18 March 2013 (3 pages) |
29 March 2013 | Director's details changed for Isabella Reilly Mckenna on 18 March 2013 (3 pages) |
29 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Isabella Reilly Mckenna on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Isabella Reilly Mckenna on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Gregory Mckenna on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Isabella Reilly Mckenna on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Mckenna on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Gregory Mckenna on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Mckenna on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Mckenna on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Gregory Mckenna on 1 January 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (8 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (8 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2005 | Return made up to 20/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 20/03/05; full list of members (8 pages) |
10 August 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
10 August 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
23 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
23 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
2 September 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 September 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
15 January 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
15 January 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Ad 20/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Ad 20/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
20 March 2002 | Incorporation (16 pages) |
20 March 2002 | Incorporation (16 pages) |