CEMEX SCOTTISH INVESTMENTS LIMITED
Overview
| Company Name | CEMEX SCOTTISH INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC418894 |
| 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 CEMEX SCOTTISH INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CEMEX SCOTTISH INVESTMENTS LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CEMEX SCOTTISH INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CEMEX SCOTTISH INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for CEMEX SCOTTISH INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 113 pages | AA | ||
Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Clare Pickering as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 103 pages | AA | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 105 pages | AA | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Cemex Uk Operations Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 112 pages | AA | ||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 140 pages | AA | ||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 134 pages | AA | ||
Registered office address changed from 50 Lothian Road Festive Square Edinburgh EH3 9WJ Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Aug 11, 2020 | 1 pages | AD01 | ||
Registered office address changed from Cemex House Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH Scotland to 50 Lothian Road Festive Square Edinburgh EH3 9WJ on Aug 11, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 123 pages | AA | ||
Appointment of Mr Michael David Lynn as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 07, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 160 pages | AA | ||
Who are the officers of CEMEX SCOTTISH INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Alice Louise | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | 335319290001 | |||||||
| LYNN, Michael David | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | 263114390001 | |||||
| PURI, Vishal | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | 209516530001 | |||||
| ASHENDEN, Emma Jayne | Secretary | Evreux Way CV21 2DT Rugby Cemex House England | 278931080001 | |||||||
| MURRAY, Daphne Margaret | Secretary | Coldharbour Lane TW20 8TD Egham Cemex House United Kingdom | 167339810001 | |||||||
| WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House England | 248096940001 | |||||||
| PICKERING, Clare | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 243695760001 | |||||
| SMALLEY, Jason Alexander | Director | Coldharbour Lane TW20 8TD Egham Cemex House United Kingdom | England | British | 163491340001 | |||||
| ZEA BETANCOURT, Larry Jose | Director | Kilmartin Place, Tannochside Park Uddingston G71 5PH Glasgow Cemex House Scotland | England | Venezuelan | 132043870002 |
Who are the persons with significant control of CEMEX SCOTTISH INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Uk Operations Limited | Apr 06, 2016 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | No | ||||||||||
| |||||||||||||
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