Company NameCompany Services Support Ltd
Company StatusDissolved
Company NumberSC437293
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Walter Hamilton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 15 January 2019)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address14 Herbison Court
Larkhall
Lanarkshire
ML9 2BF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Colin Cochrane McGowan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address221 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 November 2012(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressNew Douglas Park
Cadzow Avenue
Hamilton
Lanarkshire
ML3 0FT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Walter Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,326
Cash£18,674

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 30 November 2016 (2 pages)
12 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
6 June 2013Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 6 June 2013 (1 page)
25 April 2013Termination of appointment of Colin Mcgowan as a director (2 pages)
14 March 2013Appointment of Mr Walter Hamilton as a director (3 pages)
27 December 2012Appointment of Mr Colin Mcgowan as a director (3 pages)
23 November 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 November 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 November 2012Incorporation (22 pages)