CMS (SCOTLAND) LTD: Filings
Overview
Company Name | CMS (SCOTLAND) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC482266 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for CMS (SCOTLAND) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 12 pages | WU15(Scot) | ||||||||||
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Jul 25, 2019 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 5 pages | WU02(Scot) | ||||||||||
Confirmation statement made on Jul 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Registration of charge SC4822660001, created on Oct 19, 2016 | 8 pages | MR01 | ||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2015 to Apr 30, 2015 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Jul 16, 2014
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 16, 2014
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 16, 2014
| 3 pages | SH01 | ||||||||||
Appointment of Mr Mark Bailkoski as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Weir as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on Jul 16, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Jul 16, 2014 | 1 pages | TM02 | ||||||||||
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