CMC UK HOLDINGS LIMITED
Overview
| Company Name | CMC UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC316095 |
| 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 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 Address | No |
What were the previous names of CMC UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOUNTWEST 726 LIMITED | Feb 07, 2007 | Feb 07, 2007 |
What are the latest accounts for CMC UK HOLDINGS 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 CMC UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for CMC UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Change of details for Mr Anthony John Marchi as a person with significant control on Feb 12, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Amended micro company accounts made up to Mar 31, 2021 | 4 pages | AAMD | ||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||
Amended micro company accounts made up to Mar 31, 2020 | 4 pages | AAMD | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Feb 07, 2019 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 07, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 07, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 7 pages | AA | ||
Who are the officers of CMC UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARCHI, Anthony John, Lord | Secretary | Hillview Drive Clarkston G76 7JD Glasgow Midholm House Scotland | British | 68627810004 | ||||||
| MARCHI, Anthony John | Director | Hillview Drive Clarkston G76 7JD Glasgow Midholm House Scotland | United Kingdom | British | 151531300002 | |||||
| FARQUHAR, Mary Crawford Stevenson | Secretary | Maybole Crescent Newton Mearns G77 5SY Glasgow 23 United Kingdom | British | 134660710001 | ||||||
| HAMILTON, Elaine | Secretary | Mearns House Mearns Road, Newton Mearns G77 5RY Glasgow | British | 108300160002 | ||||||
| STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||
| COWE, George Frank | Director | 9/2 Trade Wynds Tower Place, Leith EH6 7BZ Edinburgh | British | 79368440003 | ||||||
| FARQUHAR, John Probert Renor | Director | 23 Maybole Crescent Newton Mearns G77 5SY Glasgow Lanarkshire | Great Britain | British | 113467320001 | |||||
| HAMILTON, Elaine | Director | Mearns House Mearns Road, Newton Mearns G77 5RY Glasgow | British | 108300160002 | ||||||
| MARCHI, Anthony John, Lord | Director | Mearns House Mearns Road, Newton Of Mearns G77 5RY Glasgow | British | 68627810004 | ||||||
| MARCHI, Frank | Director | Ewing Street Kilbarchan PA10 2JA Johnstone 11a Renfrewshire United Kingdom | Great Britain | British | 134660660001 | |||||
| NEILSON, Ewan Craig | Nominee Director | 16 Earlspark Road Bieldside AB15 9BZ Aberdeen | Scotland | British | 900025810001 |
Who are the persons with significant control of CMC UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony John Marchi | Apr 06, 2016 | Hillview Drive Clarkston G76 7JD Glasgow Midholm House Scotland | No |
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