You are here: bizstats.co.uk > a-z index > C list

C.a.s. Contract Cleaning Limited GLASGOW


Founded in 2002, C.a.s. Contract Cleaning, classified under reg no. SC229379 is an active company. Currently registered at Units 5A And 5c Firhill House G20 7BE, Glasgow the company has been in the business for 22 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Lindsey S., Mark S.. Of them, Lindsey S., Mark S. have been with the company the longest, being appointed on 31 May 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gregory M. who worked with the the firm until 31 May 2017.

C.a.s. Contract Cleaning Limited Address / Contact

Office Address Units 5A And 5c Firhill House
Office Address2 55-65 Firhill Street
Town Glasgow
Post code G20 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC229379
Date of Incorporation Wed, 20th Mar 2002
Industry Other cleaning services
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Lindsey S.

Position: Director

Appointed: 31 May 2017

Mark S.

Position: Director

Appointed: 31 May 2017

Gregory M.

Position: Secretary

Appointed: 20 March 2002

Resigned: 31 May 2017

Gregory M.

Position: Director

Appointed: 20 March 2002

Resigned: 31 May 2017

Acs Secretaries Limited

Position: Nominee Secretary

Appointed: 20 March 2002

Resigned: 20 March 2002

Michael M.

Position: Director

Appointed: 20 March 2002

Resigned: 31 May 2017

Isabella M.

Position: Director

Appointed: 20 March 2002

Resigned: 31 May 2017

Acs Nominees Limited

Position: Nominee Director

Appointed: 20 March 2002

Resigned: 20 March 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Mark S. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Gregory M. This PSC owns 50,01-75% shares. The third one is Michael M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Mark S.

Notified on 31 May 2017
Nature of control: 50,01-75% shares

Gregory M.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 50,01-75% shares

Michael M.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 521 1651 694 068       
Balance Sheet
Cash Bank On Hand 1 016 7981 784 903371 622387 695864 581879 917963 5821 187 218
Current Assets1 579 1111 778 1092 115 069767 596766 7731 104 4911 253 0801 371 9461 541 727
Debtors530 061446 051329 016393 219376 323237 155370 408405 916352 110
Net Assets Liabilities 1 694 0691 959 7462 147 9202 216 9442 253 3652 484 0322 524 7142 608 616
Property Plant Equipment 88 50270 62981 51759 91391 402176 247210 010239 282
Total Inventories 2 0001 1502 7552 7552 7552 7552 4482 399
Cash Bank In Hand726 9401 016 798       
Intangible Fixed Assets140 000120 000       
Net Assets Liabilities Including Pension Asset Liability1 521 1651 694 068       
Stocks Inventory1 8502 000       
Tangible Fixed Assets110 27188 501       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 521 0651 693 968       
Shareholder Funds1 521 1651 694 068       
Other
Accumulated Amortisation Impairment Intangible Assets 280 000300 000464 010726 584943 9711 161 3581 378 7451 596 132
Accumulated Depreciation Impairment Property Plant Equipment 119 50490 204117 938146 948143 141181 766232 860253 124
Average Number Employees During Period  9797809395112110
Creditors 277 054312 357376 863392 401415 146398 843360 697369 991
Current Asset Investments320 260313 260       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  53 078  34 86321 67219 72356 122
Disposals Property Plant Equipment  70 000  44 83825 55023 45073 099
Fixed Assets250 271208 501170 6292 897 7092 630 5312 444 6332 312 0912 128 4671 940 352
Increase From Amortisation Charge For Year Intangible Assets  20 000164 010217 387217 387217 387217 387217 387
Increase From Depreciation Charge For Year Property Plant Equipment  23 77827 73429 01031 05660 29770 81776 386
Intangible Assets 120 000100 0002 816 1922 570 6182 353 2312 135 8441 918 4571 701 070
Intangible Assets Gross Cost 400 000400 0003 180 2023 297 2023 297 2023 297 2023 297 2023 297 202
Net Current Assets Liabilities1 287 8971 501 0561 802 712-749 789374 372689 345854 2371 011 2491 171 736
Property Plant Equipment Gross Cost 208 006160 833199 455206 861234 543358 013442 870492 406
Provisions For Liabilities Balance Sheet Subtotal 15 48913 595      
Total Additions Including From Business Combinations Intangible Assets   2 880 202117 000    
Total Additions Including From Business Combinations Property Plant Equipment  22 82738 6227 40672 520149 020108 307122 635
Total Assets Less Current Liabilities1 538 1681 709 5571 973 3413 143 2553 004 9033 133 9783 166 3283 139 7163 112 088
Creditors Due Within One Year291 214277 053       
Number Shares Allotted100100       
Par Value Share 1       
Provisions For Liabilities Charges17 00315 489       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Revised accounts made up to Thu, 31st May 2018
filed on: 11th, July 2019
Free Download (6 pages)

Company search

Advertisements