Company NameControls Care Maintenance Limited
Company StatusActive
Company NumberSC432360
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Alexander Hay Day
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Redhill Road
Cumbernauld
Glasgow
G68 9AS
Scotland
Director NameMr Alexander Day
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2018(5 years, 7 months after company formation)
Appointment Duration6 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
Director NameMs Pamela Brooks
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(8 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
Director NameMr Stuart James Fisher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleTemperature Control Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Brouster Hill
East Kilbride
Glasgow
G74 1AQ
Scotland

Location

Registered AddressCaledonia House, 89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alexander Hay Day
25.00%
Ordinary
1 at £1Dennison Panton Day
25.00%
Ordinary
1 at £1Frances Fisher
25.00%
Ordinary
1 at £1Stuart James Fisher
25.00%
Ordinary

Financials

Year2014
Net Worth£115,309
Cash£75,041
Current Liabilities£71,518

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

13 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
21 June 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 3
(5 pages)
19 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 September 2018Purchase of own shares. (2 pages)
12 September 2018Cancellation of shares. Statement of capital on 14 April 2018
  • GBP 2.00
(6 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
21 August 2018Appointment of Mr Alexander Day as a director on 14 April 2018 (2 pages)
7 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 August 2018Termination of appointment of Stuart James Fisher as a director on 14 April 2018 (1 page)
15 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
7 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 November 2016Confirmation statement made on 11 September 2016 with updates (9 pages)
9 November 2016Confirmation statement made on 11 September 2016 with updates (9 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(4 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (2 pages)
5 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 4.00
(5 pages)
12 May 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 4.00
(5 pages)
12 May 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 4.00
(5 pages)
20 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (4 pages)
20 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (4 pages)
20 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 2
(5 pages)
20 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 2
(5 pages)
11 September 2012Incorporation (22 pages)
11 September 2012Incorporation (22 pages)