Css.as Uk Ltd BRECHIN


Founded in 2013, Css.as Uk, classified under reg no. SC457048 is an active company. Currently registered at Unit 2/3 Block 1 Brechin Industrial Estate DD9 7RU, Brechin the company has been in the business for eleven years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023.

The company has 2 directors, namely Monika S., Scott M.. Of them, Scott M. has been with the company the longest, being appointed on 19 August 2013 and Monika S. has been with the company for the least time - from 17 April 2018. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Css.as Uk Ltd Address / Contact

Office Address Unit 2/3 Block 1 Brechin Industrial Estate
Office Address2 Montrose Road
Town Brechin
Post code DD9 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC457048
Date of Incorporation Mon, 19th Aug 2013
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 11 years old
Account next due date Fri, 28th Feb 2025 (289 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Monika S.

Position: Director

Appointed: 17 April 2018

Scott M.

Position: Director

Appointed: 19 August 2013

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Monika S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Scott M. This PSC owns 75,01-100% shares.

Monika S.

Notified on 9 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Scott M.

Notified on 16 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth11111     
Balance Sheet
Cash Bank On Hand     2 2353 63215 3326 5184 612
Current Assets     4 5645 93127 40826 44961 677
Debtors     2 3292 29912 07619 93157 065
Net Assets Liabilities      2 93012 07914 86422 831
Other Debtors     2 3292 19912 07619 93157 065
Property Plant Equipment     3211631 1341 0691 837
Net Assets Liabilities Including Pension Asset Liability11111     
Reserves/Capital
Shareholder Funds11111     
Other
Accumulated Depreciation Impairment Property Plant Equipment     1583167791 0361 267
Additions Other Than Through Business Combinations Property Plant Equipment         999
Average Number Employees During Period     22443
Corporation Tax Payable        1 5905 046
Creditors     5 7823 16416 24812 45140 334
Dividends Paid On Shares Interim        4 00014 000
Increase From Depreciation Charge For Year Property Plant Equipment     158158463257231
Net Current Assets Liabilities     -1 2182 76711 16013 99821 343
Other Creditors     71057810 7194 48714 526
Other Taxation Social Security Payable     2072 5164 5992 387758
Property Plant Equipment Gross Cost     4794791 9132 1053 104
Provisions For Liabilities Balance Sheet Subtotal       215203349
Total Assets Less Current Liabilities     -8972 93012 29415 06723 180
Trade Creditors Trade Payables     4 865709295 57720 004
Total Additions Including From Business Combinations Property Plant Equipment     479 1 434192 
Trade Debtors Trade Receivables       6 650  
Called Up Share Capital Not Paid Not Expressed As Current Asset11111     
Number Shares Allotted11111     
Par Value Share11111     
Share Capital Allotted Called Up Paid11111     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 11, 2023
filed on: 24th, December 2023
Free Download (3 pages)

Company search