Caspian Support Solutions Services Ltd

General information

Name:

Caspian Support Solutions Services Limited

Office Address:

13 Queens Road AB15 4YL Aberdeen

Number: SC222664

Incorporation date: 2001-08-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Caspian Support Solutions Services Ltd with reg. no. SC222664 has been competing in the field for 23 years. This particular Private Limited Company can be found at 13 Queens Road, in Aberdeen and company's area code is AB15 4YL. Although lately it's been referred to as Caspian Support Solutions Services Ltd, it previously was known under a different name. The firm was known under the name Ledge 617 until 2001-09-28, when the name got changed to Caspian Support Solutions. The last transformation took place on 2019-10-18. The firm's principal business activity number is 56290 which means Other food services. 2022-08-31 is the last time when company accounts were reported.

For this specific firm, the full extent of director's responsibilities have so far been carried out by Steven G. who was formally appointed twenty three years ago. Since 2001-09-29 Howard L., had been supervising this firm until the resignation 9 years ago. Additionally another director, specifically Dave C. gave up the position in 2007. What is more, the managing director's tasks are often assisted with by a secretary - Ishphak P., who was officially appointed by this firm on 2006-07-01.

  • Previous company's names
  • Caspian Support Solutions Services Ltd 2019-10-18
  • Caspian Support Solutions Limited 2001-09-28
  • Ledge 617 Limited 2001-08-30

Financial data based on annual reports

Company staff

Ishphak P.

Role: Secretary

Appointed: 01 July 2006

Latest update: 21 March 2024

Steven G.

Role: Director

Appointed: 29 September 2001

Latest update: 21 March 2024

People with significant control

Executives who control the firm include: Howard L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven G. owns 1/2 or less of company shares.

Howard L.
Notified on 29 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rustam M.
Notified on 6 April 2016
Ceased on 29 October 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 14 May 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 May 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 May 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 23 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 23 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Johnstone House 52-54 Rose Street Aberdeen

Post code:

AB10 1UD

HQ address,
2013

Address:

Johnstone House 52-54 Rose Street Aberdeen

Post code:

AB10 1UD

HQ address,
2014

Address:

Johnstone House 52-54 Rose Street Aberdeen

Post code:

AB10 1UD

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
22
Company Age

Similar companies nearby

Closest companies