Background WavePink WaveYellow Wave

CCS - DESIGN AND MAINTENANCE LTD (SC453250)

CCS - DESIGN AND MAINTENANCE LTD (SC453250) is an active UK company. incorporated on 26 June 2013. with registered office in Kirriemuir. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CCS - DESIGN AND MAINTENANCE LTD has been registered for 12 years. Current directors include COULSON, Alastair John Paul.

Company Number
SC453250
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
The Old Smithy, Kirriemuir, DD8 5LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COULSON, Alastair John Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCS - DESIGN AND MAINTENANCE LTD

CCS - DESIGN AND MAINTENANCE LTD is an active company incorporated on 26 June 2013 with the registered office located in Kirriemuir. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CCS - DESIGN AND MAINTENANCE LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

SC453250

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

COULSON CONSULTANCY (SCOTLAND) LIMITED
From: 26 June 2013To: 16 April 2019
Contact
Address

The Old Smithy Bogside Road Kirriemuir, DD8 5LZ,

Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Left
Nov 18
New Owner
Oct 20
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COULSON, Christine Ann

Active
80 Ballyrainey Road, NewtownardsBT23 5JU
Secretary
Appointed 06 Jul 2018

COULSON, Alastair John Paul

Active
80 Ballyrainey Road, NewtownardsBT23 5JU
Born October 1979
Director
Appointed 06 Jul 2018

COULSON, Lynn Barbara

Resigned
Bogside Road, KirriemuirDD8 5LZ
Secretary
Appointed 26 Jun 2013
Resigned 06 Jul 2018

COULSON, John Trevor

Resigned
Bogside Road, KirriemuirDD8 5LZ
Born June 1950
Director
Appointed 26 Jun 2013
Resigned 01 Oct 2018

Persons with significant control

4

2 Active
2 Ceased

Christine Ann Coulson

Active
Bogside Road, KirriemuirDD8 5LZ
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2020

Alastair John Paul Coulson

Active
Bogside Road, KirriemuirDD8 5LZ
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2018

John Trevor Coulson

Ceased
Bogside Road, KirriemuirDD8 5LZ
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018

Lynn Barbara Coulson

Ceased
Bogside Road, KirriemuirDD8 5LZ
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 June 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Resolution
16 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
26 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
17 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Sail Address Company
8 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
8 August 2013
AD03Change of Location of Company Records
Incorporation Company
26 June 2013
NEWINCIncorporation