Company NameCc North Ltd
DirectorAlistair Campbell
Company StatusActive
Company NumberSC369141
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)
Previous NameC A Controls (North) Ltd.

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameAlistair Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Craigfern Drive
Strathblane
Glasgow
G63 9DP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Craig George James
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address17 Elm Walk
Bearsden
Glasgow
G61 3BQ
Scotland
Secretary NameFinlay Thomas McPherson
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 The Stables
Mugdock
By Milngavie
Glasgow
G62 8LQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 November 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01355 571111
Telephone regionEast Kilbride

Location

Registered AddressC/O
Killearn Mill
Killearn
Glasgow
G63 9LQ
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Alistair Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£18,796
Cash£2,466
Current Liabilities£8

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

19 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
4 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
21 June 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 2
(3 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
19 June 2019Notification of Hazel Campbell as a person with significant control on 1 June 2019 (2 pages)
19 June 2019Change of details for Mr Alistair Campbell as a person with significant control on 1 June 2019 (2 pages)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
22 May 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
8 January 2018Termination of appointment of Finlay Thomas Mcpherson as a secretary on 8 January 2018 (1 page)
8 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 January 2015Company name changed c a controls (north) LTD.\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
(3 pages)
19 January 2015Termination of appointment of Craig James as a director on 14 January 2015 (1 page)
19 January 2015Termination of appointment of Craig James as a director on 14 January 2015 (1 page)
19 January 2015Company name changed c a controls (north) LTD.\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
(3 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
5 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
22 July 2013Registered office address changed from C/O C/O Craigalan Controls Ltd Chryston Business Centre Cloverhill Place Chryston Glasgow Scotland G69 9DQ Scotland on 22 July 2013 (1 page)
22 July 2013Registered office address changed from C/O C/O Craigalan Controls Ltd Chryston Business Centre Cloverhill Place Chryston Glasgow Scotland G69 9DQ Scotland on 22 July 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Craig James on 24 November 2012 (2 pages)
11 December 2012Director's details changed for Craig James on 24 November 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 April 2011Registered office address changed from C/O David R Murray & Assoc 20 Viewfield Terrace Dunfermline KY12 7HZ on 27 April 2011 (1 page)
27 April 2011Registered office address changed from C/O David R Murray & Assoc 20 Viewfield Terrace Dunfermline KY12 7HZ on 27 April 2011 (1 page)
13 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
24 December 2009Appointment of Craig James as a director (3 pages)
24 December 2009Appointment of Craig James as a director (3 pages)
17 December 2009Current accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
17 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 2
(4 pages)
17 December 2009Registered office address changed from C/O Campbell Control Services Ltd., Killearn Mill, Killearn Glasgow G63 9LQ United Kingdom on 17 December 2009 (1 page)
17 December 2009Appointment of Alistair Campbell as a director (3 pages)
17 December 2009Appointment of Finlay Thomas Mcpherson as a secretary (2 pages)
17 December 2009Appointment of Finlay Thomas Mcpherson as a secretary (2 pages)
17 December 2009Registered office address changed from C/O Campbell Control Services Ltd., Killearn Mill, Killearn Glasgow G63 9LQ United Kingdom on 17 December 2009 (1 page)
17 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 2
(4 pages)
17 December 2009Current accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
17 December 2009Appointment of Alistair Campbell as a director (3 pages)
7 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
7 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
25 November 2009Incorporation (22 pages)
25 November 2009Incorporation (22 pages)