Cc South Ltd GLASGOW


Founded in 2016, Cc South, classified under reg no. SC542277 is an active company. Currently registered at Killearn Mill G63 9LQ, Glasgow the company has been in the business for eight years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has one director. Alistair C., appointed on 9 August 2016. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Nicholas C. and who left the the company on 27 April 2021. In addition, there is one former secretary - Finlay M. who worked with the the company until 24 April 2018.

Cc South Ltd Address / Contact

Office Address Killearn Mill
Office Address2 Killearn
Town Glasgow
Post code G63 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC542277
Date of Incorporation Tue, 9th Aug 2016
Industry Manufacture of other electrical equipment
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Alistair C.

Position: Director

Appointed: 09 August 2016

Nicholas C.

Position: Director

Appointed: 08 June 2020

Resigned: 27 April 2021

Finlay M.

Position: Secretary

Appointed: 09 August 2016

Resigned: 24 April 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Nicholas C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Alistair C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nicholas C.

Notified on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Alistair C.

Notified on 9 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-10-312022-10-31
Net Worth-2 382     
Balance Sheet
Cash Bank On Hand  16 546131 55233 41623 076
Current Assets798152 747102 536591 379363 404459 446
Debtors  85 990459 827329 988436 370
Net Assets Liabilities  -127 305-32 661-111 968-7 836
Other Debtors  18 47950 787138 53621 930
Property Plant Equipment  9 9099 9466 3313 951
Net Assets Liabilities Including Pension Asset Liability-2 382     
Reserves/Capital
Shareholder Funds-2 382     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal500     
Accumulated Depreciation Impairment Property Plant Equipment  1 3402 7896 6839 063
Additions Other Than Through Business Combinations Property Plant Equipment   1 486279 
Amounts Owed To Group Undertakings Participating Interests  225 364244 052305 374349 578
Average Number Employees During Period 11222
Bank Borrowings Overdrafts   50 00010 00010 000
Creditors2 680152 260239 750581 574445 870445 400
Depreciation Rate Used For Property Plant Equipment   333333
Fixed Assets 2529 909   
Increase From Depreciation Charge For Year Property Plant Equipment   1 4493 8942 380
Net Current Assets Liabilities-1 882487-137 2149 805-82 46614 046
Other Creditors  9 6493 6181 752 
Other Remaining Borrowings  -2 100   
Other Taxation Social Security Payable   1 3063 2431 582
Property Plant Equipment Gross Cost  11 24912 73513 01413 014
Total Assets Less Current Liabilities-1 882739-127 30519 751-76 13517 997
Trade Creditors Trade Payables  6 837332 598125 42484 240
Trade Debtors Trade Receivables  67 511409 040191 452414 440
Unpaid Contributions To Pension Schemes    77 
Advances Credits Directors7902 8002 2004 3007 2007 200
Advances Credits Made In Period Directors7902 9905 0002 1002 900 
Advances Credits Repaid In Period Directors 5 000    
Accruals Deferred Income500     
Creditors Due Within One Year2 680     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 8th August 2023
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements