C & M ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

C & M ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC051965

Incorporation date

11/12/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Strathmore Road, Balmore Industrial Estate, Glasgow G22 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1982)
dot icon28/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon05/07/2022
Certificate of change of name
dot icon04/05/2022
Certificate of change of name
dot icon30/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon06/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/05/2018
Termination of appointment of Peter Cameron as a director on 2017-11-27
dot icon01/11/2017
Satisfaction of charge 2 in full
dot icon01/11/2017
Satisfaction of charge 1 in full
dot icon27/07/2017
Amended total exemption full accounts made up to 2017-02-28
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon26/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2016-06-30 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon04/05/2016
Secretary's details changed for Mrs Irene Cameron on 2016-04-07
dot icon07/04/2016
Secretary's details changed for Mrs Irene Cameron on 2016-04-01
dot icon11/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon29/04/2010
Director's details changed for Robert Copeland on 2010-04-29
dot icon29/04/2010
Director's details changed for Peter Cameron on 2010-04-29
dot icon22/01/2010
Appointment of Mr Norman Fraser as a director
dot icon21/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon05/06/2008
Return made up to 30/04/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/05/2007
Return made up to 30/04/07; no change of members
dot icon07/11/2006
Accounts for a small company made up to 2006-02-28
dot icon25/04/2006
Return made up to 30/04/06; full list of members
dot icon23/06/2005
Accounts for a small company made up to 2005-02-28
dot icon28/04/2005
Return made up to 30/04/05; full list of members
dot icon18/08/2004
New director appointed
dot icon07/07/2004
Accounts for a small company made up to 2004-02-28
dot icon26/04/2004
Return made up to 30/04/04; full list of members
dot icon19/08/2003
Accounts for a small company made up to 2003-02-28
dot icon05/06/2003
Return made up to 30/04/03; full list of members
dot icon24/05/2003
Resolutions
dot icon01/05/2003
Memorandum and Articles of Association
dot icon30/04/2003
Resolutions
dot icon13/09/2002
Accounts for a small company made up to 2002-02-28
dot icon03/05/2002
Return made up to 30/04/02; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2001-02-28
dot icon25/05/2001
Return made up to 30/04/01; full list of members
dot icon14/06/2000
Accounts for a small company made up to 2000-02-28
dot icon05/05/2000
Return made up to 30/04/00; full list of members
dot icon19/05/1999
Return made up to 30/04/99; no change of members
dot icon25/04/1999
Accounts for a small company made up to 1999-02-28
dot icon20/01/1999
Certificate of change of name
dot icon02/06/1998
Accounts for a small company made up to 1998-02-28
dot icon11/05/1998
Return made up to 30/04/98; no change of members
dot icon02/06/1997
Accounts for a small company made up to 1997-02-28
dot icon06/05/1997
Return made up to 30/04/97; full list of members
dot icon16/12/1996
Accounts for a small company made up to 1996-02-29
dot icon29/05/1996
Return made up to 30/04/96; no change of members
dot icon18/05/1995
Accounts for a small company made up to 1995-02-28
dot icon09/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
Return made up to 30/04/94; full list of members
dot icon28/04/1994
Accounts for a small company made up to 1994-02-28
dot icon01/12/1993
Director resigned
dot icon01/12/1993
Director resigned
dot icon18/05/1993
Accounts for a small company made up to 1993-02-28
dot icon05/05/1993
Return made up to 30/04/93; no change of members
dot icon29/06/1992
Accounts for a small company made up to 1992-02-28
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
Return made up to 30/04/92; no change of members
dot icon19/06/1991
Full accounts made up to 1991-02-28
dot icon19/06/1991
Return made up to 30/04/91; full list of members
dot icon15/05/1991
Registered office changed on 15/05/91 from: unit e 12/E1 anniesland industrial estate anniesland glasgow G13 1EU
dot icon30/04/1991
Partic of mort/charge 4913
dot icon22/05/1990
Accounts for a small company made up to 1990-02-28
dot icon22/05/1990
Return made up to 30/04/90; full list of members
dot icon05/06/1989
Accounts for a small company made up to 1989-02-28
dot icon23/05/1989
Return made up to 17/05/89; full list of members
dot icon20/06/1988
Return made up to 03/06/88; full list of members
dot icon09/06/1988
Accounts for a small company made up to 1988-02-28
dot icon27/05/1987
Accounts for a small company made up to 1987-02-28
dot icon27/05/1987
Return made up to 14/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Accounts for a small company made up to 1986-02-28
dot icon06/05/1986
Return made up to 29/04/86; full list of members
dot icon24/05/1982
Accounts made up to 1982-02-28
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
743.95K
-
0.00
228.48K
-
2022
25
691.09K
-
0.00
319.64K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Angus Macdonald
Director
06/04/1994 - 25/07/2002
1
Cameron, Angus Macdonald
Director
18/05/1992 - 12/11/1993
1
Mr Stuart Macdonald Cameron
Director
18/05/1992 - 12/11/1993
6
Mr Stuart Macdonald Cameron
Director
06/04/1994 - Present
6
Copeland, Robert
Director
16/07/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & M ENVIRONMENTAL LIMITED

C & M ENVIRONMENTAL LIMITED is an(a) Active company incorporated on 11/12/1972 with the registered office located at 52 Strathmore Road, Balmore Industrial Estate, Glasgow G22 7DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & M ENVIRONMENTAL LIMITED?

toggle

C & M ENVIRONMENTAL LIMITED is currently Active. It was registered on 11/12/1972 .

Where is C & M ENVIRONMENTAL LIMITED located?

toggle

C & M ENVIRONMENTAL LIMITED is registered at 52 Strathmore Road, Balmore Industrial Estate, Glasgow G22 7DW.

What does C & M ENVIRONMENTAL LIMITED do?

toggle

C & M ENVIRONMENTAL LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for C & M ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2025-02-28.