CEM GLOBAL LIMITED
Overview
| Company Name | CEM GLOBAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC416919 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CEM GLOBAL LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is CEM GLOBAL LIMITED located?
| Registered Office Address | 6/4 Inchgarvie Court Ferry Road Drive EH4 4DA Edinburgh Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CEM GLOBAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for CEM GLOBAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 5 pages | AA | ||||||||||
Director's details changed for Mr Alistair Murray Stuart on Jun 07, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 05, 2019 with no updates | 2 pages | CS01 | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 2 pages | CS01 | ||||||||||
Termination of appointment of Synergy (Secretaries) Ltd as a secretary on Nov 13, 2018 | 2 pages | TM02 | ||||||||||
Registered office address changed from Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ United Kingdom to 6/4 Inchgarvie Court Ferry Road Drive Edinburgh Lothian EH4 4DA on Jan 10, 2019 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 6 pages | AA | ||||||||||
Administrative restoration application | 2 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ on May 05, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 70 West Regent Court Glasgow G2 2QZ Scotland* on Nov 12, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of CEM GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STUART, Alistair Murray | Director | Ferry Road Drive EH4 4DA Edinburgh 6/4 Inchgarvie Court Scotland | England | British | 118082480004 | |||||||||
| SYNERGY (SECRETARIES) LTD | Nominee Secretary | Cariocca Business Park 2 Sawley Road M40 8BB Manchester Suite 72 United Kingdom |
| 900029830007 |
Who are the persons with significant control of CEM GLOBAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alistair Murray Stuart | Apr 06, 2017 | West Regent Street G2 2QZ Glasgow 70 Scotland | No |
Nationality: British Country of Residence: England | |||
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