UKBizDB.co.uk

C & C TECHNICAL SUPPORT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C & C Technical Support Services Limited. The company was founded 22 years ago and was given the registration number SC230301. The firm's registered office is in ABOYNE. You can find them at Strathayr, Rhu-na-haven Road, Aboyne, Aberdeenshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:C & C TECHNICAL SUPPORT SERVICES LIMITED
Company Number:SC230301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Strathayr, Rhu-na-haven Road, Aboyne, Aberdeenshire, AB34 5JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strathayr, Rhu Na Haven Road, Aboyne, AB34 5JB

Secretary18 April 2002Active
257, Milngavie Road, Bearsden, Glasgow, Scotland, G61 3DQ

Director30 December 2023Active
Strathayr, Rhu-Na-Haven Road, Aboyne, AB34 5JB

Director08 March 2019Active
Sella Controls, Carrington Field Street, Stockport, England, SK1 3JN

Director07 April 2020Active
Strathayr, Rhu Na Haven Road, Aboyne, AB34 5JB

Director18 April 2002Active
Strathayr, Rhu Na Haven Road, Aboyne, AB34 5JB

Director18 April 2002Active
Wester Tullich Cottage, Ballater, AB35 5SB

Nominee Secretary12 April 2002Active
6, Learney Place, Learney Place, Aberdeen, Scotland, AB15 4UW

Director24 April 2013Active
Wester Tullich Cottage, Ballater, AB35 5SB

Nominee Director12 April 2002Active
9, The Square, Sunderland, England, SR6 8JJ

Director24 April 2013Active

People with Significant Control

Sil Support Ltd
Notified on:17 March 2020
Status:Active
Country of residence:Scotland
Address:Strathayr, Rhu-Na-Haven Road, Aboyne, Scotland, AB34 5JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Paul Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:Scotland
Address:6 Learney Place, Learney Place, Aberdeen, Scotland, AB15 4UW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Clive Roger Timms
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Strathayr, Aboyne, AB34 5JB
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Officers

Appoint person director company with name date.

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.