CEMLIME LIMITED

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

    Company NameCEMLIME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC263369
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for CEMLIME LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CEMLIME LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for CEMLIME LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Director's details changed for Mr Stephen Watters on Jun 02, 2025

    2 pagesCH01

    Director's details changed for Mr Scott Thomson on Jun 02, 2025

    2 pagesCH01

    Change of details for Ss Artium Limited as a person with significant control on Apr 24, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Feb 12, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Feb 12, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Feb 12, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Feb 12, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Scott Thomson on Jan 07, 2019

    2 pagesCH01

    Director's details changed for Mr Stephen Watters on Dec 20, 2017

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Feb 12, 2018 with updates

    4 pagesCS01

    Notification of Ss Artium Limited as a person with significant control on Apr 11, 2017

    2 pagesPSC02

    Cessation of James Miller as a person with significant control on Apr 11, 2017

    1 pagesPSC07

    Cessation of William Docherty as a person with significant control on Apr 11, 2017

    1 pagesPSC07

    Who are the officers of CEMLIME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Scott
    Hillington
    G52 4RY Glasgow
    36 Watt Road
    Scotland
    Director
    Hillington
    G52 4RY Glasgow
    36 Watt Road
    Scotland
    ScotlandBritish217562800001
    WATTERS, Stephen
    Hillington
    G52 4RY Glasgow
    36 Watt Road
    Scotland
    Director
    Hillington
    G52 4RY Glasgow
    36 Watt Road
    Scotland
    ScotlandBritish217562820001
    MCARDLE, John Houston
    3 Gateside Gardens
    Barrhead
    G78 1SU Glasgow
    Lanarkshire
    Secretary
    3 Gateside Gardens
    Barrhead
    G78 1SU Glasgow
    Lanarkshire
    British66076130002
    DOCHERTY, William
    5 Westdale Drive, Gleniris
    Moodiesburn
    G69 0NP Glasgow
    Lanarkshire
    Director
    5 Westdale Drive, Gleniris
    Moodiesburn
    G69 0NP Glasgow
    Lanarkshire
    British115984130003
    MCARDLE, John Houston
    3 Gateside Gardens
    Barrhead
    G78 1SU Glasgow
    Lanarkshire
    Director
    3 Gateside Gardens
    Barrhead
    G78 1SU Glasgow
    Lanarkshire
    ScotlandBritish66076130002
    MILLER, James
    Silverbirch Grove
    Quarter
    ML3 7XZ Hamilton
    12
    Lanarkshire
    United Kingdom
    Director
    Silverbirch Grove
    Quarter
    ML3 7XZ Hamilton
    12
    Lanarkshire
    United Kingdom
    ScotlandBritish95684830002

    Who are the persons with significant control of CEMLIME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hillington
    G52 4RY Glasgow
    36 Watt Road
    United Kingdom
    Apr 11, 2017
    Hillington
    G52 4RY Glasgow
    36 Watt Road
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc549109
    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.
    Mr William Docherty
    G69 0NP Moodiesburn
    5 Westdale Drive
    Lanarkshire
    Scotland
    Apr 06, 2016
    G69 0NP Moodiesburn
    5 Westdale Drive
    Lanarkshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Houston Mcardle
    Barrhead
    G78 1SU Glasgow
    3 Gateside Gardens
    East Renfrewshire
    Scotland
    Apr 06, 2016
    Barrhead
    G78 1SU Glasgow
    3 Gateside Gardens
    East Renfrewshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Miller
    Quarter
    ML3 7XZ Hamilton
    12 Silverbirch Grove
    Lanarkshire
    United Kingdom
    Apr 06, 2016
    Quarter
    ML3 7XZ Hamilton
    12 Silverbirch Grove
    Lanarkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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