Ccs Contract Cleaning Services Limited DUNDEE


Founded in 1999, Ccs Contract Cleaning Services, classified under reg no. SC195305 is an active company. Currently registered at Chapelshade House DD1 1RQ, Dundee the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Julia L. and Elaine M.. In addition one secretary - Graeme L. - is with the firm. Currenlty, the company lists one former director, whose name is John D. and who left the the company on 3 August 2020. In addition, there is one former secretary - Lesley D. who worked with the the company until 7 May 2019.

Ccs Contract Cleaning Services Limited Address / Contact

Office Address Chapelshade House
Office Address2 78-84 Bell Street
Town Dundee
Post code DD1 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC195305
Date of Incorporation Fri, 16th Apr 1999
Industry Other cleaning services
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Graeme L.

Position: Secretary

Appointed: 01 September 2021

Julia L.

Position: Director

Appointed: 07 May 2019

Elaine M.

Position: Director

Appointed: 07 May 2019

Lesley D.

Position: Secretary

Appointed: 16 April 1999

Resigned: 07 May 2019

John D.

Position: Director

Appointed: 16 April 1999

Resigned: 03 August 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Angus Cleaning Services Limited from Dundee, Scotland. This PSC is categorised as "a privte limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Angus Cleaning Services Limited

Chapelshade House 78-84 Bell Street, Dundee, DD1 1RQ, Scotland

Legal authority Companies Act 2006
Legal form Privte Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc367869
Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John D.

Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand196 629187 261209 339257 45734 43660 118147 992141 364
Current Assets433 872413 353456 672544 116160 828208 068195 177187 807
Debtors236 743223 599243 173283 272121 006141 96445 28944 547
Net Assets Liabilities399 334419 422447 759519 737139 311129 916157 622129 239
Other Debtors20 47221 20221 20221 20228 68726 8581 074303
Property Plant Equipment71 44561 83761 45063 32639 77320 10015 55712 156
Total Inventories5002 4934 1603 3875 3865 9861 896 
Other
Accumulated Depreciation Impairment Property Plant Equipment120 17175 22394 889101 707110 27470 81875 36178 762
Average Number Employees During Period 64646161454141
Corporation Tax Payable20 5287 68611 08418 6721 8501 02410 2089 885
Creditors99 94746 95161 08379 65154 18694 52549 38566 997
Current Tax For Period      10 1459 856
Dividends Paid  20 0002 000382 252 11 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment 19 21519 66620 38713 0055 7644 5433 401
Net Current Assets Liabilities333 925366 402395 589464 465106 642113 543145 792120 810
Other Creditors    2 7931 3034 24629 872
Other Taxation Social Security Payable1 9982 0612 6754 6423 6403 1013 67722 738
Profit Loss 20 08848 33773 9781 826-9 39538 7061 617
Property Plant Equipment Gross Cost191 616137 060156 339165 033150 04790 91890 918 
Provisions For Liabilities Balance Sheet Subtotal6 0368 8179 2808 0547 1043 7273 7273 727
Taxation Including Deferred Taxation Balance Sheet Subtotal      3 7273 727
Total Assets Less Current Liabilities405 370428 239457 039527 791146 415133 643161 349132 966
Trade Creditors Trade Payables5 2565 5545 39616 37818 18042 7254 1054 502
Trade Debtors Trade Receivables132 922117 382138 291178 83792 319115 10643 91144 244
Amount Specific Advance Or Credit Directors82 77085 01583 68083 232    
Amount Specific Advance Or Credit Made In Period Directors7662 245      
Amount Specific Advance Or Credit Repaid In Period Directors1 000 1 33544883 232   
Accrued Liabilities39 24510 0069 2149 52610 81512 00113 000 
Additional Provisions Increase From New Provisions Recognised 2 781463-1 226    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 163 13 5694 43845 220  
Disposals Property Plant Equipment 93 969 17 79317 75359 625  
Merchandise5002 4934 1603 3875 3865 9861 896 
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 000 
Par Value Share 111111 
Prepayments579     304 
Provisions6 0368 8179 2808 0547 1043 7273 727 
Total Additions Including From Business Combinations Property Plant Equipment 39 41319 27926 4872 767496  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -950-3 377  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ Scotland to 61 Marketgate Arbroath Angus DD11 1AU on Friday 19th January 2024
filed on: 19th, January 2024
Free Download (1 page)

Company search