Company NameCCS Inspections Limited
DirectorCalum Gibson
Company StatusActive
Company NumberSC469823
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Calum Gibson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleNdt Inspector
Country of ResidenceScotland
Correspondence Address25 Beaufort Avenue
Glasgow
G43 2YL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered Address25 Beaufort Avenue
Glasgow
G43 2YL
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn

Shareholders

1 at £1Calum Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£79
Cash£13,517
Current Liabilities£13,438

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 February 2023 (1 year, 2 months ago)
Next Return Due26 February 2024 (overdue)

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
15 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
28 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
28 February 2018Change of details for Miss Claire Kenmuir as a person with significant control on 28 February 2018 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
2 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 March 2015Registered office address changed from 47 Wallacetown Avenue Kilmarnock Ayrshire KA3 6DS to Basement Flat 5 Park Gardens Glasgow G3 7YE on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 47 Wallacetown Avenue Kilmarnock Ayrshire KA3 6DS to Basement Flat 5 Park Gardens Glasgow G3 7YE on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 47 Wallacetown Avenue Kilmarnock Ayrshire KA3 6DS to Basement Flat 5 Park Gardens Glasgow G3 7YE on 5 March 2015 (1 page)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Registered office address changed from 47 Wallacetown Avenue Kilmarnock KA3 6DS United Kingdom to 47 Wallacetown Avenue Kilmarnock Ayrshire KA3 6DS on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 47 Wallacetown Avenue Kilmarnock KA3 6DS United Kingdom to 47 Wallacetown Avenue Kilmarnock Ayrshire KA3 6DS on 18 February 2015 (1 page)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
20 February 2014Appointment of Mr Calum Gibson as a director (2 pages)
20 February 2014Appointment of Mr Calum Gibson as a director (2 pages)
17 February 2014Termination of appointment of Stephen Mabbott as a director (2 pages)
17 February 2014Termination of appointment of Stephen Mabbott as a director (2 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(22 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(22 pages)