CMS-POZAMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCMS-POZAMENT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC157064
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CMS-POZAMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CMS-POZAMENT LIMITED located?

    Registered Office Address
    Dunbar Plant
    EH42 1SL Dunbar
    East Lothian
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CMS-POZAMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAIRD & STEVENSON ASPHALT & CONCRETE LIMITEDApr 27, 1998Apr 27, 1998
    MORRISON BAIRD STEVENSON LIMITEDApr 27, 1995Apr 27, 1995
    MBS SCOTLAND LIMITEDApr 20, 1995Apr 20, 1995
    PACIFIC SHELF 623 LIMITEDMar 31, 1995Mar 31, 1995

    What are the latest accounts for CMS-POZAMENT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CMS-POZAMENT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 24, 2025
    Next Confirmation Statement DueFeb 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2024
    OverdueYes

    What are the latest filings for CMS-POZAMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2024

    LRESSP

    Registered office address changed from Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ to Dunbar Plant Dunbar East Lothian EH42 1SL on Mar 22, 2024

    1 pagesAD01

    Confirmation statement made on Jan 24, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Notification of Tarmac Trading Limited as a person with significant control on Apr 24, 2023

    2 pagesPSC02

    Cessation of Pozament Limited as a person with significant control on Apr 24, 2023

    1 pagesPSC07

    Statement of capital on Apr 26, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Ruth Sarah Button as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Richard John Wood as a director on Sep 30, 2022

    1 pagesTM01

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Richard John Wood as a director on Apr 09, 2021

    2 pagesAP01

    Termination of appointment of Michael John Choules as a director on Apr 09, 2021

    1 pagesTM01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael John Choules on Nov 21, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of CMS-POZAMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Secretary
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    BUTTON, Ruth Sarah
    EH42 1SL Dunbar
    Dunbar Plant
    East Lothian
    United Kingdom
    Director
    EH42 1SL Dunbar
    Dunbar Plant
    East Lothian
    United Kingdom
    United KingdomBritishChartered Accountant300780840001
    TARMAC DIRECTORS (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660003
    CARLOW, William Lindsay
    Bailliemore
    Loch Striven
    PA23 8RE Dunoon
    Argyll
    Secretary
    Bailliemore
    Loch Striven
    PA23 8RE Dunoon
    Argyll
    BritishDirector144290001
    NORRIS, Charles Fraser
    28 Auchinloch Road
    Lenzie
    G66 5EU Glasgow
    Lanarkshire
    Secretary
    28 Auchinloch Road
    Lenzie
    G66 5EU Glasgow
    Lanarkshire
    British1178460001
    MD SECRETARIES (EDINBURGH) LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Secretary
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    43825370001
    TARMAC NOMINEES TWO LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishAccountant146583270001
    BOYD, Robert Ian Walter
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    Director
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    BritishAccountant578930002
    CARLOW, William Lindsay
    Bailliemore
    Loch Striven
    PA23 8RE Dunoon
    Argyll
    Director
    Bailliemore
    Loch Striven
    PA23 8RE Dunoon
    Argyll
    BritishDirector144290001
    CHOULES, Michael John
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    United KingdomBritishAccountant178681090004
    ELLIOT, Alexander Cairns
    3 Russel Street
    FK2 7HX Falkirk
    Director
    3 Russel Street
    FK2 7HX Falkirk
    BritishArea Manager43226870001
    GOULD, Graham Stanley
    22 Woodlands Drive
    Brightons
    FK2 0TF Falkirk
    Stirlingshire
    Director
    22 Woodlands Drive
    Brightons
    FK2 0TF Falkirk
    Stirlingshire
    BritishCivil Engineer4370001
    GRADY, David Anthony
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    Director
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    EnglandBritishAccountant139324790001
    GREENHALGH, Graham Samuel
    10 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    Director
    10 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    BritishCompany Director142959250001
    LAST, Terence Robert
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    Director
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    EnglandBritishDirector140570450001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritishCompany Director147397910001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritishAccountant32416250001
    SIMON, William Allan
    Limethurst
    Nithbank
    DG1 2RZ Dumfries
    Director
    Limethurst
    Nithbank
    DG1 2RZ Dumfries
    BritishDirector43226620001
    SINCLAIR, Henry Hunter
    8 Moss-Side Drive
    Tiraluin
    IV12 5PN Nairn
    Morayshire
    Director
    8 Moss-Side Drive
    Tiraluin
    IV12 5PN Nairn
    Morayshire
    BritishDirector/General Manager88977600001
    STIRK, James Richard
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    EnglandBritishSolicitor34328400002
    WOOD, Richard John
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    United KingdomBritishAccountant260336000001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    MD SECRETARIES (EDINBURGH) LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Director
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    43825370001
    TARMAC NOMINEES LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number670096
    68229260001

    Who are the persons with significant control of CMS-POZAMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 24, 2023
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number453791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Linnet Way
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Cambusnethan House
    United Kingdom
    Apr 06, 2016
    Linnet Way
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Cambusnethan House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc015871
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CMS-POZAMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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