CompanyTrack
C

CC MANAGED SERVICES LIMITED

Dissolved Hamilton

Information technology consultancy activities

Information technology, telecommunications and data Information technology consultancy activities
C

CC MANAGED SERVICES LIMITED

Information technology consultancy activities

Founded 28 Nov 2013 Dissolved Hamilton, United Kingdom ccimanaged.com
Information technology, telecommunications and data Information technology consultancy activities
Accounts Submitted 31 Jan 2024
Confirmation Statement Submitted 28 Nov 2023
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

29 Brandon Street Hamilton South Lanarkshire ML3 6DA

Office (Claremont, NH)

160 North Street, Claremont, NH 03743

Telephone

(603)542-5109

Credit Report

Discover CC MANAGED SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 2 resigned
Status
Alasdair GauldDirectorBritishScotland3528 Nov 2013Active
Lance Havelock GauldDirectorBritishScotland6318 Aug 2020Active

Shareholders

Shareholders (2)

Cloud Cover It Services Ltd
100.0%
328 Nov 2023
Alasdair Gauld
0.0%
028 Nov 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Alasdair Gauld

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB September 1990
Nature of Control
  • Significant Influence Or Control

Cloud Cover It Services Ltd

United Kingdom

Active
Notified 8 Nov 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Patrick Michael Byrne

Ceased 8 Nov 2019

Ceased

Robert Copeland

Ceased 8 Nov 2019

Ceased

Group Structure

Group Structure

CLOUD COVER IT SERVICES LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
ASPIRE TECHNOLOGY SOLUTIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASPIRE SOLUTIONS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASPIRE SOLUTIONS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASPIRE TECHNOLOGY INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASPIRE TECHNOLOGY ENTERPRISE LIMITED united kingdom shares 25 to 50 percent
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
CC MANAGED SERVICES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jun 2025GazetteGazette Dissolved CompulsoryView(1 page)
15 Apr 2025DissolutionDissolved Compulsory Strike Off SuspendedView(1 page)
4 Mar 2025GazetteGazette Notice CompulsoryView(1 page)
31 Jan 2024AccountsAnnual accounts made up to 2023-04-30View(10 pages)
28 Nov 2023Persons With Significant ControlChange to Mr Alasdair Gauld as a person with significant control on 2022-12-01View(2 pages)
10 Jun 2025 Gazette

Gazette Dissolved Compulsory

15 Apr 2025 Dissolution

Dissolved Compulsory Strike Off Suspended

4 Mar 2025 Gazette

Gazette Notice Compulsory

31 Jan 2024 Accounts

Annual accounts made up to 2023-04-30

28 Nov 2023 Persons With Significant Control

Change to Mr Alasdair Gauld as a person with significant control on 2022-12-01

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

7 months ago on 10 Jun 2025

Dissolved Compulsory Strike Off Suspended

9 months ago on 15 Apr 2025

Gazette Notice Compulsory

11 months ago on 4 Mar 2025

Annual accounts made up to 2023-04-30

2 years ago on 31 Jan 2024

Change to Mr Alasdair Gauld as a person with significant control on 2022-12-01

2 years ago on 28 Nov 2023