CMC UK HOLDINGS LIMITED

CMC UK HOLDINGS LIMITED

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

    Company NameCMC UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC316095
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CMC UK HOLDINGS LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is CMC UK HOLDINGS LIMITED located?

    Registered Office Address
    Midholm House Hillview Drive
    Clarkston
    G76 7JD Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CMC UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 726 LIMITEDFeb 07, 2007Feb 07, 2007

    What are the latest accounts for CMC UK HOLDINGS 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 CMC UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2027
    Next Confirmation Statement DueFeb 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2026
    OverdueNo

    What are the latest filings for CMC UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Change of details for Mr Anthony John Marchi as a person with significant control on Feb 12, 2024

    2 pagesPSC04

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Burnfield House Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland to Midholm House Hillview Drive Clarkston Glasgow G76 7JD on Feb 10, 2023

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Amended micro company accounts made up to Mar 31, 2021

    4 pagesAAMD

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Amended micro company accounts made up to Mar 31, 2020

    4 pagesAAMD

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 07, 2019 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Registered office address changed from 42 Lismore Place Newton Mearns Glasgow G77 6UQ to Burnfield House Burnfield Avenue Thornliebank Glasgow G46 7TL on Nov 03, 2017

    1 pagesAD01

    Confirmation statement made on Feb 07, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    7 pagesAA

    Who are the officers of CMC UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARCHI, Anthony John, Lord
    Hillview Drive
    Clarkston
    G76 7JD Glasgow
    Midholm House
    Scotland
    Secretary
    Hillview Drive
    Clarkston
    G76 7JD Glasgow
    Midholm House
    Scotland
    British68627810004
    MARCHI, Anthony John
    Hillview Drive
    Clarkston
    G76 7JD Glasgow
    Midholm House
    Scotland
    Director
    Hillview Drive
    Clarkston
    G76 7JD Glasgow
    Midholm House
    Scotland
    United KingdomBritish151531300002
    FARQUHAR, Mary Crawford Stevenson
    Maybole Crescent
    Newton Mearns
    G77 5SY Glasgow
    23
    United Kingdom
    Secretary
    Maybole Crescent
    Newton Mearns
    G77 5SY Glasgow
    23
    United Kingdom
    British134660710001
    HAMILTON, Elaine
    Mearns House
    Mearns Road, Newton Mearns
    G77 5RY Glasgow
    Secretary
    Mearns House
    Mearns Road, Newton Mearns
    G77 5RY Glasgow
    British108300160002
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    COWE, George Frank
    9/2 Trade Wynds
    Tower Place, Leith
    EH6 7BZ Edinburgh
    Director
    9/2 Trade Wynds
    Tower Place, Leith
    EH6 7BZ Edinburgh
    British79368440003
    FARQUHAR, John Probert Renor
    23 Maybole Crescent
    Newton Mearns
    G77 5SY Glasgow
    Lanarkshire
    Director
    23 Maybole Crescent
    Newton Mearns
    G77 5SY Glasgow
    Lanarkshire
    Great BritainBritish113467320001
    HAMILTON, Elaine
    Mearns House
    Mearns Road, Newton Mearns
    G77 5RY Glasgow
    Director
    Mearns House
    Mearns Road, Newton Mearns
    G77 5RY Glasgow
    British108300160002
    MARCHI, Anthony John, Lord
    Mearns House
    Mearns Road, Newton Of Mearns
    G77 5RY Glasgow
    Director
    Mearns House
    Mearns Road, Newton Of Mearns
    G77 5RY Glasgow
    British68627810004
    MARCHI, Frank
    Ewing Street
    Kilbarchan
    PA10 2JA Johnstone
    11a
    Renfrewshire
    United Kingdom
    Director
    Ewing Street
    Kilbarchan
    PA10 2JA Johnstone
    11a
    Renfrewshire
    United Kingdom
    Great BritainBritish134660660001
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001

    Who are the persons with significant control of CMC UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony John Marchi
    Hillview Drive
    Clarkston
    G76 7JD Glasgow
    Midholm House
    Scotland
    Apr 06, 2016
    Hillview Drive
    Clarkston
    G76 7JD Glasgow
    Midholm House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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.

    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