CEMEX SCOTTISH INVESTMENTS LIMITED: Filings
Overview
| Company Name | CEMEX SCOTTISH INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC418894 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CEMEX SCOTTISH INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 07, 2026 with no updates | 3 pages | CS01 | ||
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 | ||
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