About

Registered Number: SC195305
Date of Incorporation: 16/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1RQ,

 

Ccs Contract Cleaning Services Ltd was registered on 16 April 1999 and are based in Angus. This company has 4 directors listed as Loudon, Julia Anne, Milne, Elaine Elizabeth, Davie, Lesley, Davie, John at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUDON, Julia Anne 07 May 2019 - 1
MILNE, Elaine Elizabeth 07 May 2019 - 1
DAVIE, John 16 April 1999 03 August 2020 1
Secretary Name Appointed Resigned Total Appointments
DAVIE, Lesley 16 April 1999 07 May 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 12 September 2019
PSC02 - N/A 15 May 2019
CH01 - Change of particulars for director 15 May 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
AD01 - Change of registered office address 15 May 2019
TM02 - Termination of appointment of secretary 15 May 2019
PSC07 - N/A 15 May 2019
AA01 - Change of accounting reference date 10 May 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 24 January 2010
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2009
353 - Register of members 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
363s - Annual Return 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
AA - Annual Accounts 10 October 2003
287 - Change in situation or address of Registered Office 12 May 2003
363s - Annual Return 05 May 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 02 May 2000
288b - Notice of resignation of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 16 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.