CMI ASSETS LTD
Overview
Company Name | CMI ASSETS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC451451 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CMI ASSETS LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CMI ASSETS LTD located?
Registered Office Address | 320 North Deeside Road Cults AB15 9SB Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CMI ASSETS LTD?
Company Name | From | Until |
---|---|---|
REDCO CMI LTD | Jun 03, 2013 | Jun 03, 2013 |
What are the latest accounts for CMI ASSETS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CMI ASSETS LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge SC4514510001 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Craig Mccaul on Feb 19, 2019 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 8 Queens Grove Hazlehead Aberdeen AB15 8HE to 320 North Deeside Road Cults Aberdeen AB15 9SB on Feb 19, 2019 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 03, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||
Certificate of change of name Company name changed redco cmi LTD\certificate issued on 09/06/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul Gee as a director | 1 pages | TM01 | ||||||||||||||
Current accounting period shortened from Jun 30, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||
Registration of charge 4514510001 | 10 pages | MR01 | ||||||||||||||
Director's details changed for Mr Paul Howard Gee on Jun 03, 2013 | 2 pages | CH01 | ||||||||||||||
Who are the officers of CMI ASSETS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCAUL, Craig | Director | North Deeside Road Cults AB15 9SB Aberdeen 320 Scotland | Scotland | British | Accountant | 53911650004 | ||||
GEE, Paul Howard | Director | Kirkbrae Cults AB15 9QL Aberdeen Craigbank House Scotland | Scotland | British | Estate Agent | 319210002 |
Who are the persons with significant control of CMI ASSETS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cmi Properties Ltd | Apr 06, 2016 | Queen's Grove Hazlehead AB15 8HE Aberdeen 8 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CMI ASSETS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 02, 2013 Delivered On Aug 09, 2013 | Satisfied | ||
Brief description Whole property buildings and erections thereon the fittings and fixtures parts privileges and pertinents: whole rights common mutual and exclusive: and whole right title and interest see form for further details. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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