CME INVESTMENTS LIMITED
Overview
| Company Name | CME INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC234534 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CME INVESTMENTS LIMITED?
- Pre-primary education (85100) / Education
Where is CME INVESTMENTS LIMITED located?
| Registered Office Address | Argyll House Quarrywood Court EH54 6AX Livingston West Lothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CME INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYCIDAS (369) LIMITED | Jul 25, 2002 | Jul 25, 2002 |
What are the latest accounts for CME INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 30, 2025 |
| Next Accounts Due On | Jul 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 30, 2024 |
What is the status of the latest confirmation statement for CME INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for CME INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher James Coxhead as a director on Dec 19, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 25, 2025 with updates | 4 pages | CS01 | ||||||||||
Registration of charge SC2345340005, created on Jun 06, 2025 | 29 pages | MR01 | ||||||||||
Appointment of Lisa Barter-Ng as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Christopher James Coxhead as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge SC2345340004, created on Jan 09, 2025 | 18 pages | MR01 | ||||||||||
Change of details for Bright Stars Nursery Group Limited as a person with significant control on Oct 31, 2024 | 2 pages | PSC05 | ||||||||||
Second filing for the notification of Cme Investments Limited as a person with significant control | 6 pages | RP04PSC02 | ||||||||||
Second filing for the cessation of Cme Investments Limited as a person with significant control | 5 pages | RP04PSC07 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Bright Stars Nursery Group Limited as a person with significant control on Oct 30, 2024 | 3 pages | PSC02 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Martin Booty as a director on Oct 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Clare Elizabeth Wilson as a director on Oct 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Linda Anne Macaulay as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dugald Macdonald Macaulay as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dugald Macdonald Macaulay as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||||||||||
Cessation of Sollas Holdings Ltd as a person with significant control on Oct 30, 2024 | 2 pages | PSC07 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jul 31, 2025 to Oct 30, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from , Montgomerie Heights, Apartment 3/4, 60 Southbrae Gardens, Jordanhill, Glasgow Strathclyde, G13 1UB to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on Nov 06, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CME INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTER-NG, Lisa | Director | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian Scotland | England | British | 333127500001 | |||||
| BOOTY, Stephen Martin | Director | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian Scotland | England | British | 147928010001 | |||||
| WILSON, Clare Elizabeth | Director | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian Scotland | England | British | 304153480001 | |||||
| MACAULAY, Dugald Macdonald | Secretary | 60 Southbrae Gardens, G13 1UB Glasgow Montgomerie Heights,Apt 3/4, Lanarkshire | British | 345960003 | ||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| COXHEAD, Christopher James | Director | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian Scotland | United Kingdom | British | 332247520001 | |||||
| MACAULAY, Dugald Macdonald | Director | 60 Southbrae Gardens, G13 1UB Glasgow Montgomerie Heights,Apt 3/4, Lanarkshire | United Kingdom | British | 345960003 | |||||
| MACAULAY, Linda Anne | Director | Montgomerie Heights, Apt 3/4 60 Southbrae Gardens, Jordanhill G13 1UB Glasgow | Scotland | British | 84407980002 | |||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of CME INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bright Stars Nursery Group Limited | Oct 30, 2024 | Pride Point Drive Pride Park DE24 8BX Derby 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sollas Holdings Ltd | Apr 07, 2016 | 60 Southbrae Gardens Jordanhill G13 1UB Glasgow C/O Macaulay , Apt 3/4, Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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