CEMEX SCOTTISH INVESTMENTS LIMITED

CEMEX SCOTTISH INVESTMENTS LIMITED

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

    Company NameCEMEX SCOTTISH INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC418894
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for CEMEX SCOTTISH INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CEMEX SCOTTISH INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for CEMEX SCOTTISH INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    113 pagesAA

    Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025

    2 pagesAP03

    Termination of appointment of Clare Pickering as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    103 pagesAA

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    105 pagesAA

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Change of details for Cemex Uk Operations Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    Termination of appointment of Emma Jayne Ashenden as a secretary on Jan 20, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    112 pagesAA

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    140 pagesAA

    Confirmation statement made on Mar 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021

    2 pagesAP03

    Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    134 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    123 pagesAA

    Appointment of Mr Michael David Lynn as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019

    1 pagesTM01

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    160 pagesAA

    Who are the officers of CEMEX SCOTTISH INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Alice Louise
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    335319290001
    LYNN, Michael David
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritish263114390001
    PURI, Vishal
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritish209516530001
    ASHENDEN, Emma Jayne
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    278931080001
    MURRAY, Daphne Margaret
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    United Kingdom
    Secretary
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    United Kingdom
    167339810001
    WRIGHT, Rebecca Juliet
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    248096940001
    PICKERING, Clare
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish243695760001
    SMALLEY, Jason Alexander
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    United Kingdom
    Director
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    United Kingdom
    EnglandBritish163491340001
    ZEA BETANCOURT, Larry Jose
    Kilmartin Place, Tannochside Park
    Uddingston
    G71 5PH Glasgow
    Cemex House
    Scotland
    Director
    Kilmartin Place, Tannochside Park
    Uddingston
    G71 5PH Glasgow
    Cemex House
    Scotland
    EnglandVenezuelan132043870002

    Who are the persons with significant control of CEMEX SCOTTISH INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    Apr 06, 2016
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number658390
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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