CKMAC HOLDINGS LIMITED
Overview
Company Name | CKMAC HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC449168 |
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 CKMAC HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CKMAC HOLDINGS LIMITED located?
Registered Office Address | C/O Cdmm Uk Ltd 36 Longman Drive IV1 1SJ Inverness Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CKMAC HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HMS (964) LIMITED | May 02, 2013 | May 02, 2013 |
What are the latest accounts for CKMAC HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CKMAC HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 02, 2025 |
---|---|
Next Confirmation Statement Due | May 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2024 |
Overdue | No |
What are the latest filings for CKMAC HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 7 pages | AA | ||||||||||||||
Registered office address changed from Teachuig Milifeach Kirkhill Inverness -Shire Highland IV5 7PH Scotland to C/O Cdmm Uk Ltd 36 Longman Drive Inverness IV1 1SJ on Mar 11, 2025 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge SC4491680001 in full | 1 pages | MR04 | ||||||||||||||
Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH to Teachuig Milifeach Kirkhill Inverness -Shire Highland IV5 7PH on Jul 05, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 6 pages | AA | ||||||||||||||
Change of details for Mr Neil James Macrae as a person with significant control on Aug 04, 2020 | 2 pages | PSC04 | ||||||||||||||
Termination of appointment of Emma Macrae as a director on Aug 04, 2020 | 1 pages | TM01 | ||||||||||||||
Cessation of Emma Gold Macrae as a person with significant control on Aug 04, 2020 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 02, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 9 pages | AA | ||||||||||||||
Sub-division of shares on Aug 09, 2017 | 7 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 02, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Who are the officers of CKMAC HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACRAE, Neil James | Director | 36 Longman Drive IV1 1SJ Inverness C/O Cdmm Uk Ltd Scotland | United Kingdom | British | Director | 92754250002 | ||||||||
HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735420001 | ||||||||||
MACRAE, Emma | Director | Cradlehall Business Park IV2 5GH Inverness Alder House | Scotland | British | Child Care Professional | 190137680001 | ||||||||
MUNRO, Donald John | Director | Cradlehall Business Park IV2 5GH Inverness Alder House Scotland | United Kingdom | British | Solicitor | 125965730001 | ||||||||
HMS DIRECTORS LIMITED | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735440001 |
Who are the persons with significant control of CKMAC HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Emma Gold Macrae | Apr 06, 2016 | Cradlehall Business Park IV2 5GH Inverness Alder House | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Neil James Macrae | Apr 06, 2016 | 36 Longman Drive IV1 1SJ Inverness C/O Cdmm Uk Ltd Scotland | No |
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