CEMLIME LIMITED
Overview
| Company Name | CEMLIME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC263369 |
| 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 CEMLIME LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CEMLIME LIMITED located?
| Registered Office Address | 36 Watt Road Hillington G52 4RY Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CEMLIME LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CEMLIME LIMITED?
| Last Confirmation Statement Made Up To | Feb 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2025 |
| Overdue | No |
What are the latest filings for CEMLIME LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||
Director's details changed for Mr Stephen Watters on Jun 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Scott Thomson on Jun 02, 2025 | 2 pages | CH01 | ||
Change of details for Ss Artium Limited as a person with significant control on Apr 24, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to 36 Watt Road Hillington Glasgow G52 4RY on Apr 24, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Feb 12, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Feb 12, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Feb 12, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Feb 12, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Scott Thomson on Jan 07, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Watters on Dec 20, 2017 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Feb 12, 2018 with updates | 4 pages | CS01 | ||
Notification of Ss Artium Limited as a person with significant control on Apr 11, 2017 | 2 pages | PSC02 | ||
Cessation of James Miller as a person with significant control on Apr 11, 2017 | 1 pages | PSC07 | ||
Cessation of William Docherty as a person with significant control on Apr 11, 2017 | 1 pages | PSC07 | ||
Who are the officers of CEMLIME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Scott | Director | Hillington G52 4RY Glasgow 36 Watt Road Scotland | Scotland | British | 217562800001 | |||||
| WATTERS, Stephen | Director | Hillington G52 4RY Glasgow 36 Watt Road Scotland | Scotland | British | 217562820001 | |||||
| MCARDLE, John Houston | Secretary | 3 Gateside Gardens Barrhead G78 1SU Glasgow Lanarkshire | British | 66076130002 | ||||||
| DOCHERTY, William | Director | 5 Westdale Drive, Gleniris Moodiesburn G69 0NP Glasgow Lanarkshire | British | 115984130003 | ||||||
| MCARDLE, John Houston | Director | 3 Gateside Gardens Barrhead G78 1SU Glasgow Lanarkshire | Scotland | British | 66076130002 | |||||
| MILLER, James | Director | Silverbirch Grove Quarter ML3 7XZ Hamilton 12 Lanarkshire United Kingdom | Scotland | British | 95684830002 |
Who are the persons with significant control of CEMLIME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ss Artium Limited | Apr 11, 2017 | Hillington G52 4RY Glasgow 36 Watt Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Docherty | Apr 06, 2016 | G69 0NP Moodiesburn 5 Westdale Drive Lanarkshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Houston Mcardle | Apr 06, 2016 | Barrhead G78 1SU Glasgow 3 Gateside Gardens East Renfrewshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Miller | Apr 06, 2016 | Quarter ML3 7XZ Hamilton 12 Silverbirch Grove Lanarkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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