CC MANAGED SERVICES LIMITED
Status | ACTIVE |
Company No. | SC464751 |
Category | Private Limited Company |
Incorporated | 28 Nov 2013 |
Age | 10 years, 6 months |
Jurisdiction | Scotland |
SUMMARY
CC MANAGED SERVICES LIMITED is an active private limited company with number SC464751. It was incorporated 10 years, 6 months ago, on 28 November 2013. The company address is 29 Brandon Street, Hamilton, ML3 6DA, South Lanarkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Change to a person with significant control
Date: 28 Nov 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alasdair Gauld
Change date: 2022-12-01
Documents
Change to a person with significant control
Date: 28 Nov 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-12-01
Psc name: Cloud Cover It Services Ltd
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Appoint person director company with name date
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lance Gauld
Appointment date: 2020-08-18
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Notification of a person with significant control
Date: 12 Feb 2020
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cloud Cover It Services Ltd
Notification date: 2019-11-08
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Copeland
Termination date: 2019-11-08
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-08
Officer name: Patrick Michael Byrne
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-08
Psc name: Robert Copeland
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-08
Psc name: Patrick Michael Byrne
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Gazette filings brought up to date
Date: 10 Jun 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous extended
Date: 26 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2014
Action Date: 24 Dec 2014
Category: Address
Type: AD01
Old address: C/O Sharles & Co 29 Brandon Street Hamilton ML3 6DA
Change date: 2014-12-24
New address: 29 Brandon Street Hamilton South Lanarkshire ML3 6DA
Documents
Resolution
Date: 17 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH AARON GRACE LP
SUITE 3 THE DELPHI BUILDING MOORGATE ROAD,LIVERPOOL,L33 7XL
Number: | LP014154 |
Status: | ACTIVE |
Category: | Limited Partnership |
KIMBERLEY HOUSE,WELLINGTON,TA21 0EH
Number: | 07971003 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SIDNEY ROAD,BECKENHAM,BR3 4QA
Number: | 08484027 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHAFFINCH CLOSE,WOKINGHAM,RG41 3HN
Number: | 07930311 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B HAVELOCK SQUARE,SWINDON,SN1 1LE
Number: | 09348874 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 FOY LANE,,BT62 1PY
Number: | NI067854 |
Status: | ACTIVE |
Category: | Private Limited Company |