CMS ENVIRO SYSTEMS LTD.

CMS ENVIRO SYSTEMS LTD.

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

    Company NameCMS ENVIRO SYSTEMS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC295823
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CMS ENVIRO SYSTEMS LTD.?

    • Glazing (43342) / Construction

    Where is CMS ENVIRO SYSTEMS LTD. located?

    Registered Office Address
    C/O Alvarez & Marsal Europe Llp, Sutherland House
    149 St Vincent Street
    G2 5NW Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CMS ENVIRO SYSTEMS LTD.?

    Previous Company Names
    Company NameFromUntil
    CMS WINDOWS (SCOTLAND) LTD.Jan 19, 2006Jan 19, 2006

    What are the latest accounts for CMS ENVIRO SYSTEMS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What is the status of the latest confirmation statement for CMS ENVIRO SYSTEMS LTD.?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2021

    What are the latest filings for CMS ENVIRO SYSTEMS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    25 pagesAM23(Scot)

    Administrator's progress report

    26 pagesAM10(Scot)

    Administrator's progress report

    29 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    35 pagesAM10(Scot)

    Registered office address changed from C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp, Sutherland House 149 st Vincent Street Glasgow G2 5NW on Sep 05, 2022

    2 pagesAD01

    Statement of affairs AM02SOASCOT/AM02SOCSCOT

    15 pagesAM02(Scot)

    Termination of appointment of Mark Horobin as a director on Aug 08, 2022

    1 pagesTM01

    Registered office address changed from 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW on Jul 28, 2022

    2 pagesAD01

    Approval of administrator’s proposals

    3 pagesAM06(Scot)

    Termination of appointment of Martin Mccrimmon as a director on Mar 30, 2022

    1 pagesTM01

    Notice of Administrator's proposal

    52 pagesAM03(Scot)

    Termination of appointment of Andrew Donald Craig as a director on May 27, 2022

    1 pagesTM01

    Registered office address changed from Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS to 1 West Regent Street Glasgow G2 1RW on May 10, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Alterations to floating charge SC2958230015

    50 pages466(Scot)

    Alterations to floating charge SC2958230014

    74 pages466(Scot)

    Registration of charge SC2958230017, created on Jan 28, 2022

    21 pagesMR01

    Appointment of Mr Andrew Donald Craig as a director on Jan 24, 2022

    2 pagesAP01

    Appointment of Mr Michael Christopher Collis as a director on Jan 24, 2022

    2 pagesAP01

    Termination of appointment of Stephen John Anderson as a director on Jan 18, 2022

    1 pagesTM01

    Appointment of Mr. Mark Horobin as a director on Jan 10, 2022

    2 pagesAP01

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Registration of charge SC2958230016, created on Apr 09, 2021

    13 pagesMR01

    Who are the officers of CMS ENVIRO SYSTEMS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLIS, Michael Christopher
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    Director
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    EnglandBritishPortfolio Manager216505610001
    GAW, Stephen
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Secretary
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    262020450001
    KERR, Pauline
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    Secretary
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    BritishCompany Secretary111389990003
    ROBERTS, Gregor
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Secretary
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    227665560001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ALLAN, William Macdonald
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    ScotlandBritishDirector174358990001
    ANDERSON, Stephen John
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    United KingdomBritishAluminium Director193099200001
    BENNETT, Colin
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    ScotlandBritishDirector208881900001
    CARRACHER, Mark
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    United KingdomBritishPvc Director135279220001
    CHARTERS, Andrew David
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    ScotlandBritishAccountant78872100002
    CRAIG, Andrew Donald
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    Director
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    ScotlandBritishPartner149529280002
    DORIS, Andrew
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    ScotlandBritishDirector257237260001
    GAW, Stephen
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    ScotlandBritishDirector257234530001
    HOOD, John Steven
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    ScotlandScottishProduction Director193248580001
    HOROBIN, Mark, Mr.
    1 West Regent Street
    G2 1RW Glasgow
    C/O Alvarez & Marsal Europe Llp
    Director
    1 West Regent Street
    G2 1RW Glasgow
    C/O Alvarez & Marsal Europe Llp
    ScotlandBritishFinance Director291194190001
    KERR, Andrew Barber
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    ScotlandBritishDirector79384820004
    KERR, Mark Robert
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    United KingdomBritishDirector177044280001
    KERR, Pauline
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    ScotlandBritishCompany Secretary131314140002
    MCCRIMMON, Martin
    West Regent Street
    G2 1RW Glasgow
    1
    Director
    West Regent Street
    G2 1RW Glasgow
    1
    ScotlandScottishBusiness Systems Director193132260001
    MCGILLY, Marie
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    United KingdomBritishDirector79263250009
    MCGREGOR, David
    Demoreham Avenue
    FK6 5BJ Stirlingshire
    64
    Director
    Demoreham Avenue
    FK6 5BJ Stirlingshire
    64
    BritishSales Director135106360001
    MCINTYRE, Gordon
    Rankin Cres
    Dennyloanhead
    FK4 1RA Bonnybridge
    35
    Falkirk
    Director
    Rankin Cres
    Dennyloanhead
    FK4 1RA Bonnybridge
    35
    Falkirk
    ScotlandBritishAluminium Director135276430001
    REID, Craig Stewart
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    ScotlandBritishDirector257237340001
    RITCHIE, David John Alexander
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    United KingdomBritishDirector243359050002
    ROBERTS, Gregor Duncan
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    ScotlandBritishCompany Director199945370001
    SEMPLE, William
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    ScotlandBritishDirector82613940003
    SIMPSON, Adair James
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    United KingdomBritishDirector208882480001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of CMS ENVIRO SYSTEMS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cms Acquisition Company Ltd
    Caisteal Road
    Cumbernauld
    G68 0FS Glasgow
    Caisteal
    Scotland
    Dec 03, 2016
    Caisteal Road
    Cumbernauld
    G68 0FS Glasgow
    Caisteal
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc534993
    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.

    What are the latest statements on persons with significant control for CMS ENVIRO SYSTEMS LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 02, 2016Dec 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CMS ENVIRO SYSTEMS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 05, 2022Administration started
    Apr 29, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lyn L Vardy
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Jonathan Charles Marston
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    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