CM 2012 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCM 2012 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC011653
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CM 2012 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CM 2012 LIMITED located?

    Registered Office Address
    The Wright Business Centre
    1 Lonmay Road
    G33 4EL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CM 2012 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMPBELL & SELLAR LIMITEDMar 11, 1921Mar 11, 1921

    What are the latest accounts for CM 2012 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CM 2012 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 1 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Group of companies' accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Apr 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2013

    Statement of capital on May 10, 2013

    • Capital: GBP 5,000
    SH01

    legacy

    7 pagesMG01s

    Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ on Dec 17, 2012

    2 pagesAD01

    Termination of appointment of Athol Gordon Strachan as a director on Nov 30, 2012

    2 pagesTM01

    Termination of appointment of Jacqueline Elspeth Strachan as a director on Nov 30, 2012

    2 pagesTM01

    Appointment of Claire Maith as a secretary on Nov 30, 2012

    3 pagesAP03

    Appointment of Sir Peter Vardy as a director on Nov 30, 2012

    3 pagesAP01

    Appointment of Mr Peter Daniel David Vardy as a director on Nov 30, 2012

    3 pagesAP01

    Appointment of Mrs Claire Maith as a director on Nov 30, 2012

    3 pagesAP01

    Termination of appointment of Paull & Williamsons Llp as a secretary on Nov 22, 2012

    1 pagesTM02

    Certificate of change of name

    Company name changed campbell & sellar LIMITED\certificate issued on 12/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 12, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 09, 2012

    RES15

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Apr 19, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jacqueline Elspeth Strachan on Apr 09, 2012

    2 pagesCH01

    Director's details changed for Athol Gordon Strachan on Apr 09, 2012

    2 pagesCH01

    Director's details changed for Jacqueline Elspeth Strachan on Jan 21, 2011

    2 pagesCH01

    Director's details changed for Athol Gordon Strachan on Jan 21, 2011

    2 pagesCH01

    Annual return made up to Apr 19, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Director's details changed for Athol Gordon Strachan on Jan 21, 2011

    2 pagesCH01

    Who are the officers of CM 2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAITH, Claire
    1 Lonmay Road
    G33 4EL Glasgow
    The Wright Business Centre
    Secretary
    1 Lonmay Road
    G33 4EL Glasgow
    The Wright Business Centre
    British174422770001
    MAITH, Claire
    1 Lonmay Road
    G33 4EL Glasgow
    The Wright Business Centre
    Director
    1 Lonmay Road
    G33 4EL Glasgow
    The Wright Business Centre
    ScotlandBritishDirector170701080001
    VARDY, Peter Daniel David
    1 Lonmay Road
    G33 4EL Glasgow
    The Wright Business Centre
    Director
    1 Lonmay Road
    G33 4EL Glasgow
    The Wright Business Centre
    ScotlandBritishDirector170701090001
    VARDY, Peter, Sir
    1 Lonmay Road
    G33 4EL Glasgow
    The Wright Business Centre
    Director
    1 Lonmay Road
    G33 4EL Glasgow
    The Wright Business Centre
    EnglandBritishDirector12048420003
    RENNIE, Alice
    15 Abbotshall Gardens
    Cults
    AB1 9LA Aberdeen
    Aberdeenshire
    Secretary
    15 Abbotshall Gardens
    Cults
    AB1 9LA Aberdeen
    Aberdeenshire
    British451550001
    SANDERS, Brian Philip
    319 Broomhill Road
    AB10 7LR Aberdeen
    Aberdeenshire
    Secretary
    319 Broomhill Road
    AB10 7LR Aberdeen
    Aberdeenshire
    BritishGroup Managing Director19294200001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    BROOMFIELD, Alexander Bryan
    Murtle Cottage 153 North Deeside Road
    Bieldside
    AB1 9EA Aberdeen
    Aberdeenshire
    Director
    Murtle Cottage 153 North Deeside Road
    Bieldside
    AB1 9EA Aberdeen
    Aberdeenshire
    BritishChairman451570001
    BROOMFIELD, William Mcintyre
    Kincairn House
    Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    Director
    Kincairn House
    Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    BritishChairman451560001
    SANDERS, Brian Philip
    319 Broomhill Road
    AB10 7LR Aberdeen
    Aberdeenshire
    Director
    319 Broomhill Road
    AB10 7LR Aberdeen
    Aberdeenshire
    BritishJoint Man Dir-The Town And County Motorgarage Ltd Director19294200001
    STRACHAN, Athol Gordon
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Director
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    ScotlandBritishManaging Director38695610006
    STRACHAN, Jacqueline Elspeth
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Director
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    ScotlandBritishCompany Director38695650006
    WILSON, Alexander John
    45 Richmondhill Road
    AB15 5EQ Aberdeen
    Director
    45 Richmondhill Road
    AB15 5EQ Aberdeen
    BritishManaging Director23060900002

    Does CM 2012 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 04, 2013
    Delivered On Jan 18, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 18, 2013Registration of a charge (MG01s)
    • Jan 29, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0