Company NameCSS Agency Limited
DirectorAnthony William Benedetti
Company StatusActive - Proposal to Strike off
Company NumberSC578852
CategoryPrivate Limited Company
Incorporation Date13 October 2017(6 years, 6 months ago)
Previous NameCSS Manpower Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Anthony William Benedetti
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Eurocentral
Bellshill
Strathclyde
ML1 4YF
Scotland
Director NameMartin Hay
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Eurocentral
Bellshill
Strathclyde
ML1 4YF
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 October 2019 (4 years, 6 months ago)
Next Return Due23 November 2020 (overdue)

Charges

2 November 2017Delivered on: 8 November 2017
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

29 December 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 December 2018Notification of Elaine Benedetti as a person with significant control on 31 October 2017 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
8 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-08
(3 pages)
8 November 2017Registration of charge SC5788520001, created on 2 November 2017 (14 pages)
8 November 2017Registration of charge SC5788520001, created on 2 November 2017 (14 pages)
30 October 2017Termination of appointment of Martin Hay as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Martin Hay as a director on 30 October 2017 (1 page)
13 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-13
  • GBP 100
(16 pages)
13 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-13
  • GBP 100
(16 pages)