CGLMC LIMITED
Overview
| Company Name | CGLMC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC389638 |
| 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 CGLMC LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CGLMC LIMITED located?
| Registered Office Address | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CGLMC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2025 |
| Next Accounts Due On | Jun 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CGLMC LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for CGLMC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Cameron Stewart as a director on Dec 11, 2025 | 1 pages | TM01 | ||
Cessation of Colin Curtis Yule as a person with significant control on Mar 23, 2025 | 1 pages | PSC07 | ||
Cessation of Michael Wells as a person with significant control on Feb 14, 2025 | 1 pages | PSC07 | ||
Director's details changed for Mr Scott Andrew Bricknall on Apr 07, 2025 | 2 pages | CH01 | ||
Termination of appointment of Thorntons Law Llp as a secretary on Nov 28, 2025 | 1 pages | TM02 | ||
Appointment of Mr Jack Alistair James Cruickshanks as a director on Oct 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr Thomas Cameron Stewart as a director on Jul 28, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Aidan Mccolgan on Apr 22, 2025 | 2 pages | CH01 | ||
Appointment of Mr Scott Andrew Bricknall as a director on Apr 07, 2025 | 2 pages | AP01 | ||
Appointment of Mr Graeme Mcewing as a director on Apr 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Colin Curtis Yule as a director on Mar 23, 2025 | 1 pages | TM01 | ||
Appointment of Mr John George Gilbert as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Sep 30, 2024 | 32 pages | AA | ||
Termination of appointment of Ian Frier as a director on Feb 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kenneth Stephen Daly as a director on Feb 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr David William Bond as a director on Jan 08, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Scott Hugh Duncan as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Sep 30, 2023 | 32 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher David Mark Armstrong as a director on Aug 07, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Sep 30, 2022 | 32 pages | AA | ||
Notification of Colin Curtis Yule as a person with significant control on Jan 01, 2021 | 2 pages | PSC01 | ||
Notification of Derek David Cavellini as a person with significant control on Jan 09, 2023 | 2 pages | PSC01 | ||
Who are the officers of CGLMC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOND, David William | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House | Scotland | British | 331200360001 | |||||||||
| BRICKNAL, Scott Andrew | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House | Scotland | British | 334520550002 | |||||||||
| CAVELLINI, Derek David | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House | Scotland | British | 277644160001 | |||||||||
| CHEAPE, David Maxwell | Director | 5 The Cross DD8 1BX Forfar Angus Council Angus Scotland | Scotland | British | 225437030001 | |||||||||
| CRUICKSHANKS, Jack Alistair James | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House | Scotland | British | 335746020001 | |||||||||
| GILBERT, John George | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House | Scotland | British | 333138940001 | |||||||||
| GORDON, Linda Anne | Director | Links Parade DD7 7JE Carnoustie Links House Angus Scotland | Scotland | British | 157827510001 | |||||||||
| GOUDIE, Peter | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House | Scotland | British | 308539710001 | |||||||||
| KELLY, Edna | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House | Scotland | British | 307321110001 | |||||||||
| MCARTNEY, Allan | Director | Links Parade DD7 7JE Carnoustie Links House Angus Scotland | Scotland | British | 157828110001 | |||||||||
| MCCOLGAN, Aidan | Director | Links Parade DD7 7JE Carnoustie Links House Angus Scotland | Scotland | British | 184581300002 | |||||||||
| MCEWING, Graeme | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House | Scotland | British | 334508050001 | |||||||||
| MCNICOLL, Craig Stewart | Director | Links Parade DD7 7JF Carnoustie Links House Angus Scotland | Scotland | British | 295162460001 | |||||||||
| WARDLAW, Ralph | Director | Links Parade DD7 7JF Carnoustie Links House Angus Scotland | Scotland | British | 288752310001 | |||||||||
| THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland |
| 118364410001 | ||||||||||
| ARMSTRONG, Christopher David Mark | Director | Links Parade DD7 7JF Carnoustie Links House Angus Scotland | Scotland | British | 187066280001 | |||||||||
| BOWLES, William Francis | Director | DD7 7JF Carnoustie 20 Links Parade Angus Scotland | Scotland | British | 170307450001 | |||||||||
| BOYD, Brian David | Director | Links Parade DD7 7JF Carnoustie 20 Angus Scotland | Scotland | British | 74963490002 | |||||||||
| BRAES, Kenneth Robert | Director | Orchardbank Business Park, Orchardbank DD8 1AX Forfar Angus Council, Angus House Angus Scotland | Scotland | Scottish | 296733160001 | |||||||||
| BROWN, Stuart | Director | Links Parade DD7 7JF Carnoustie 20 Angus Scotland | Scotland | British | 158108590001 | |||||||||
| DALY, Kenneth Stephen | Director | Links Parade DD7 7JF Carnoustie Links House Angus Scotland | Scotland | British | 129247380002 | |||||||||
| DAVIE, Elliot Mcdonald | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House | Scotland | Scottish | 273318830001 | |||||||||
| DONALDSON, Alastair James Mitchell | Director | Links Parade DD7 7JF Carnoustie 20 Angus Scotland | Scotland | British | 163288740001 | |||||||||
| DUNCAN, Scott Hugh | Director | Links Parade DD7 7JF Carnoustie Links House Angus Scotland | Scotland | British | 175477890001 | |||||||||
| FRASER, Kenneth Donald | Director | Links Parade DD7 7JE Carnoustie Links House Angus Scotland | Scotland | British | 203017520001 | |||||||||
| FRIER, Ian | Director | Links Parade DD7 7JE Carnoustie Links House Angus Scotland | Scotland | British | 189236260001 | |||||||||
| GAUL, Iain Alexander | Director | DD7 7JF Carnoustie 20 Links Parade Angus Scotland | Scotland | British | 208969380001 | |||||||||
| GILBERT, John George | Director | Links Parade DD7 7JE Carnoustie Links House Angus Scotland | Scotland | British | 333138940001 | |||||||||
| GILLESPIE, Robert | Director | DD7 7JF Carnoustie 20 Links Parade Angus Scotland | Scotland | Scottish | 189234780001 | |||||||||
| HEALEY, Edward Anthony | Director | Links Parade DD7 7JE Carnoustie Links House Angus Scotland | Scotland | British | 203185500001 | |||||||||
| MACKENZIE, Alexander John Reid | Director | Links Parade DD7 7JF Carnoustie 20 Angus Scotland | Uk | British | 203833130001 | |||||||||
| MCKEOWN, Alan | Director | Angus House DD8 1AX Forfar Angus Council Angus Scotland | Scotland | British | 181898840001 | |||||||||
| MCLEISH, John William | Director | Links Parade DD7 7JE Carnoustie Links House Angus Scotland | Scotland | British | 157827720001 | |||||||||
| MURRAY, Gordon James Alexander | Director | Links Parade DD7 7JE Carnoustie Links House Angus Scotland | Scotland | British | 1274360001 | |||||||||
| MYLES, Robert Gall | Director | Links Parade DD7 7JE Carnoustie Links House Angus Scotland | United Kingdom | British | 79665320001 |
Who are the persons with significant control of CGLMC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Derek David Cavellini | Jan 09, 2023 | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Colin Curtis Yule | Jan 01, 2021 | Links Parade DD7 7JF Carnoustie Links House Angus Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Michael Wells | Oct 02, 2017 | Links Parade DD7 7JF Carnoustie 20 Angus Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Gordon James Alexander Murray | Apr 06, 2016 | DD7 7JF Carnoustie 20 Links Parade Angus Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Patricia Ann Sawers | Apr 06, 2016 | DD7 7JF Carnoustie 20 Links Parade Angus Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Graeme William Peter Duncan | Apr 06, 2016 | DD7 7JF Carnoustie 20 Links Parade Angus Scotland | Yes |
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