CCMS FACILITIES LTD: Filings
Overview
| Company Name | CCMS FACILITIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC468631 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CCMS FACILITIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on Mar 30, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 06, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on Jun 23, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||
Notification of Douglas Alexander Murray as a person with significant control on Oct 08, 2020 | 2 pages | PSC01 | ||
Cessation of Douglas Murray as a person with significant control on Oct 08, 2020 | 1 pages | PSC07 | ||
Current accounting period extended from Jan 31, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||
Termination of appointment of Douglas Philip Murray as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr Douglas Alexander Murray as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 111a Neilston Road Paisley PA2 6ER on Sep 24, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||
Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 21 Forbes Place Paisley PA1 1UT on Jun 03, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||
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