Company NameC.A.S. Contract Cleaning Limited
DirectorsLindsey Jane Shepherd and Mark Shepherd
Company StatusActive
Company NumberSC229379
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Lindsey Jane Shepherd
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 5a And 5c Firhill House
55-65 Firhill Street
Glasgow
G20 7BE
Scotland
Director NameMr Mark Shepherd
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 5a And 5c Firhill House
55-65 Firhill Street
Glasgow
G20 7BE
Scotland
Director NameMr Gregory McKenna
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 William Ure Place
Bishopbriggs
Glasgow
G64 3BH
Scotland
Director NameMr Isabella Reilly McKenna
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 54 Bishopsgate
Kenmure Drive Bishopbriggs
Glasgow
G64 2RJ
Scotland
Director NameMr Michael McKenna
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Secretary NameMr Gregory McKenna
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 William Ure Place
Bishopbriggs
Glasgow
G64 3BH
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitecascontractcleaning.co.uk
Telephone01698 206720
Telephone regionMotherwell

Location

Registered AddressUnits 5a And 5c Firhill House
55-65 Firhill Street
Glasgow
G20 7BE
Scotland
ConstituencyGlasgow North
WardCanal

Shareholders

51 at £1Gregory Mckenna
51.00%
Ordinary
5 at £1Joseph Mckenna
5.00%
Ordinary
30 at £1Michael Mckenna
30.00%
Ordinary
14 at £1Isabella Reilly Mckenna
14.00%
Ordinary

Financials

Year2014
Net Worth£1,381,165
Cash£726,940
Current Liabilities£291,214

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

5 February 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
5 March 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
11 July 2019Amended accounts made up to 31 May 2018 (6 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
22 March 2018Cessation of Michael Mckenna as a person with significant control on 31 May 2017 (1 page)
22 March 2018Notification of Mark Shepherd as a person with significant control on 31 May 2017 (2 pages)
22 March 2018Cessation of Gregory Mckenna as a person with significant control on 31 May 2017 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 June 2017Appointment of Mr Mark Shepherd as a director on 31 May 2017 (2 pages)
5 June 2017Termination of appointment of Gregory Mckenna as a secretary on 31 May 2017 (1 page)
5 June 2017Appointment of Mrs Lindsey Jane Shepherd as a director on 31 May 2017 (2 pages)
5 June 2017Termination of appointment of Isabella Reilly Mckenna as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Gregory Mckenna as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Gregory Mckenna as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Michael Mckenna as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Isabella Reilly Mckenna as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Michael Mckenna as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Gregory Mckenna as a secretary on 31 May 2017 (1 page)
5 June 2017Appointment of Mrs Lindsey Jane Shepherd as a director on 31 May 2017 (2 pages)
5 June 2017Appointment of Mr Mark Shepherd as a director on 31 May 2017 (2 pages)
26 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
26 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
24 August 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
12 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
10 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
10 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
12 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
29 March 2013Director's details changed for Isabella Reilly Mckenna on 18 March 2013 (3 pages)
29 March 2013Director's details changed for Isabella Reilly Mckenna on 18 March 2013 (3 pages)
29 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
13 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Isabella Reilly Mckenna on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Isabella Reilly Mckenna on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Gregory Mckenna on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Isabella Reilly Mckenna on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Michael Mckenna on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Gregory Mckenna on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Michael Mckenna on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Michael Mckenna on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Gregory Mckenna on 1 January 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 April 2009Return made up to 20/03/09; full list of members (4 pages)
17 April 2009Return made up to 20/03/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2007Return made up to 20/03/07; full list of members (8 pages)
28 March 2007Return made up to 20/03/07; full list of members (8 pages)
17 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 April 2006Return made up to 20/03/06; full list of members (8 pages)
6 April 2006Return made up to 20/03/06; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2005Return made up to 20/03/05; full list of members (8 pages)
31 March 2005Return made up to 20/03/05; full list of members (8 pages)
10 August 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
10 August 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
23 March 2004Return made up to 20/03/04; full list of members (8 pages)
23 March 2004Return made up to 20/03/04; full list of members (8 pages)
2 September 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
2 September 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
2 April 2003Return made up to 20/03/03; full list of members (7 pages)
2 April 2003Return made up to 20/03/03; full list of members (7 pages)
15 January 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
15 January 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Ad 20/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Ad 20/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
20 March 2002Incorporation (16 pages)
20 March 2002Incorporation (16 pages)