CONSTRUCTION MATERIALS TESTING LTD.: Filings
Overview
| Company Name | CONSTRUCTION MATERIALS TESTING LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC272812 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CONSTRUCTION MATERIALS TESTING LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Gillian Bonthron as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Fergal Cathal Cawley as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||||||
Registration of charge SC2728120003, created on Sep 19, 2025 | 23 pages | MR01 | ||||||||||||||
Confirmation statement made on Sep 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Registration of charge SC2728120002, created on Feb 05, 2025 | 22 pages | MR01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH on Nov 20, 2024 | 1 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 01, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Aug 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Fergal Cathal Cawley as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Simon Christopher Parrington as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ronald Woods as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Woods as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Notification of Celnor Group Limited as a person with significant control on May 31, 2024 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Ronald Woods as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||||||
Cessation of Ronald Woods as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 4 pages | CS01 | ||||||||||||||
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