CC MANAGED SERVICES LIMITED

29 Brandon Street, Hamilton, ML3 6DA, South Lanarkshire
StatusACTIVE
Company No.SC464751
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 6 months
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

BRYNSWORTHY BODY REPAIRS LTD

KIMBERLEY HOUSE,WELLINGTON,TA21 0EH

Number:07971003
Status:ACTIVE
Category:Private Limited Company

DOMINIC FARROW LIMITED

18 SIDNEY ROAD,BECKENHAM,BR3 4QA

Number:08484027
Status:ACTIVE
Category:Private Limited Company

ENVEE MEDIA LIMITED

22 CHAFFINCH CLOSE,WOKINGHAM,RG41 3HN

Number:07930311
Status:ACTIVE
Category:Private Limited Company

MOBILE KIT LTD

2B HAVELOCK SQUARE,SWINDON,SN1 1LE

Number:09348874
Status:ACTIVE
Category:Private Limited Company

PROPERTY APPLE LIMITED

39 FOY LANE,,BT62 1PY

Number:NI067854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source