ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSS East Limited

CSS East Limited is an active company incorporated on 16 June 2020 with the registered office located in Glasgow, City of Glasgow. CSS East Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC664329
Private limited company
Scottish Company
Age
5 years
Incorporated 16 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 15 June 2025 (2 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Address changed on 3 Feb 2025 (7 months ago)
Previous address was C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2nd United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1992
Director • British • Lives in UK • Born in Jul 1995
Director • British • Lives in UK • Born in Sep 2002
Director • British • Lives in Scotland • Born in Feb 1964
Director • British • Lives in UK • Born in Jul 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Connelly Security Systems Limited
Paul Connelly, , and 4 more are mutual people.
Active
Afa Fire & Security Limited
Paul Connelly, Mrs Moira Connelly, and 4 more are mutual people.
Active
Toot Suite Logistics Limited
Lewis Connelly, Paul Connelly, and 4 more are mutual people.
Active
Security & Fire Systems (Scotland) Limited
Lewis Connelly, Paul Connelly, and 3 more are mutual people.
Active
Intruder Detection And Electrical Services Limited
Paul Connelly, Larissa Connelly, and 3 more are mutual people.
Active
Graham Robertson Electrical And Security Limited
Paul Connelly, Larissa Connelly, and 3 more are mutual people.
Active
Brookfield Alarms Ltd
Paul Connelly, Larissa Connelly, and 3 more are mutual people.
Active
Connelly Group Holdings Limited
Lewis Connelly, Paul Connelly, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£89.68K
Increased by £32.77K (+58%)
Turnover
Unreported
Same as previous period
Employees
48
Increased by 6 (+14%)
Total Assets
£3.2M
Increased by £886.38K (+38%)
Total Liabilities
-£3.07M
Increased by £885.86K (+40%)
Net Assets
£121.89K
Increased by £523 (0%)
Debt Ratio (%)
96%
Increased by 1.44% (+2%)
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Subsidiary Accounts Submitted
4 Months Ago on 6 May 2025
Registered Address Changed
7 Months Ago on 3 Feb 2025
Mr Lewis Connelly Appointed
10 Months Ago on 21 Oct 2024
Mr Declan Connelly Appointed
10 Months Ago on 21 Oct 2024
Mr Callum Connelly Appointed
10 Months Ago on 21 Oct 2024
Ms Larissa Connelly Appointed
10 Months Ago on 21 Oct 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 15 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Confirmation Submitted
2 Years 2 Months Ago on 27 Jun 2023
Get Credit Report
Discover CSS East Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 June 2025 with updates
Submitted on 17 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
Submitted on 6 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
Submitted on 6 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
Submitted on 6 May 2025
Audit exemption subsidiary accounts made up to 31 July 2024
Submitted on 6 May 2025
Registered office address changed from C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2nd United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 3 February 2025
Submitted on 3 Feb 2025
Appointment of Mr Callum Connelly as a director on 21 October 2024
Submitted on 1 Nov 2024
Appointment of Mr Declan Connelly as a director on 21 October 2024
Submitted on 1 Nov 2024
Appointment of Mr Lewis Connelly as a director on 21 October 2024
Submitted on 1 Nov 2024
Appointment of Ms Larissa Connelly as a director on 21 October 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year