C.E.M SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

C.E.M SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC210356

Incorporation date

25/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carlisle Road, Chapelhall, Lanarkshire ML6 8RLCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2000)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon11/03/2026
Application to strike the company off the register
dot icon20/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon28/07/2025
Director's details changed for Mr Michael Robert Furnival on 2025-03-05
dot icon27/05/2025
Resolutions
dot icon27/05/2025
Statement by Directors
dot icon27/05/2025
Solvency Statement dated 26/05/25
dot icon27/05/2025
Statement of capital on 2025-05-27
dot icon29/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon01/12/2023
Resolutions
dot icon01/12/2023
Memorandum and Articles of Association
dot icon04/09/2023
Second filing of Confirmation Statement dated 2021-08-11
dot icon17/08/2023
Registered office address changed from Tip Trailer Services Carlisle Road Chapelhall Lancashire ML6 8RL United Kingdom to Carlisle Road Chapelhall Lanarkshire ML6 8RL on 2023-08-17
dot icon16/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon15/08/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon13/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Cessation of Nicholas Asante Korankye as a person with significant control on 2023-07-01
dot icon04/07/2023
Cessation of Alexander Henry Mclean as a person with significant control on 2023-07-01
dot icon04/07/2023
Registered office address changed from 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY to Tip Trailer Services Carlisle Road Chapelhall Lancashire ML6 8RL on 2023-07-04
dot icon04/07/2023
Termination of appointment of Nicholas Asante Korankye as a director on 2023-07-01
dot icon04/07/2023
Termination of appointment of Nicholas Asante Korankye as a secretary on 2023-07-01
dot icon04/07/2023
Termination of appointment of Alexander Henry Mclean as a director on 2023-07-01
dot icon04/07/2023
Appointment of Mr Michael Robert Furnival as a director on 2023-07-01
dot icon04/07/2023
Appointment of Paul Laurence Beadle as a director on 2023-07-01
dot icon04/07/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-07-01
dot icon04/07/2023
Notification of Tip Trailer Services Uk Limited as a person with significant control on 2023-07-01
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon30/12/2021
Amended total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
11/08/21 Statement of Capital gbp 1100
dot icon30/12/2020
Statement of capital following an allotment of shares on 2020-11-23
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
All of the property or undertaking has been released from charge 1
dot icon16/09/2020
Satisfaction of charge 1 in full
dot icon20/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Secretary's details changed for Mr Nicholas Asante Korankye on 2019-08-29
dot icon23/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon17/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mr Alexander Henry Mclean on 2014-08-12
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon11/09/2012
Appointment of Mr Nicholas Asante Korankye as a director
dot icon10/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon07/07/2011
Termination of appointment of David Archer as a director
dot icon29/06/2011
Registered office address changed from 40 Stronend Street Glasgow Lanarkshire G22 6AR on 2011-06-29
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon17/02/2010
Termination of appointment of Colin Hutton as a director
dot icon17/02/2010
Termination of appointment of Corinne Hutton as a director
dot icon17/02/2010
Appointment of Mr David Stuart Archer as a director
dot icon04/11/2009
Certificate of change of name
dot icon04/11/2009
Change of name notice
dot icon27/10/2009
Resolutions
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 25/08/09; full list of members
dot icon17/09/2008
Return made up to 25/08/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Director appointed mr alex mclean
dot icon24/10/2007
Return made up to 25/08/07; full list of members
dot icon30/08/2007
Accounts for a small company made up to 2007-03-31
dot icon07/09/2006
Return made up to 25/08/06; full list of members
dot icon01/09/2006
Accounts for a small company made up to 2006-03-31
dot icon04/11/2005
Return made up to 25/08/05; full list of members
dot icon25/08/2005
Accounts for a small company made up to 2005-03-31
dot icon28/09/2004
Accounts for a small company made up to 2004-03-31
dot icon27/08/2004
Return made up to 25/08/04; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2003-03-31
dot icon14/09/2003
Return made up to 25/08/03; full list of members
dot icon14/09/2003
New secretary appointed
dot icon14/09/2003
Secretary resigned
dot icon23/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/09/2002
Return made up to 25/08/02; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/08/2001
Return made up to 25/08/01; full list of members
dot icon27/02/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon08/02/2001
Partic of mort/charge *
dot icon29/08/2000
Ad 25/08/00--------- £ si 998@1=998 £ ic 2/1000
dot icon29/08/2000
New secretary appointed;new director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
£ nc 100/1000 25/08/00
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Secretary resigned
dot icon25/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

23
2023
change arrow icon-32.27 % *

* during past year

Cash in Bank

£143,449.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
489.96K
-
0.00
441.67K
-
2022
24
605.57K
-
0.00
211.80K
-
2023
23
631.33K
-
0.00
143.45K
-
2023
23
631.33K
-
0.00
143.45K
-

Employees

2023

Employees

23 Descended-4 % *

Net Assets(GBP)

631.33K £Ascended4.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.45K £Descended-32.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/07/2023 - Present
2431
Hutton, Corinne
Secretary
25/08/2000 - 01/09/2003
-
ACS NOMINEES LIMITED
Nominee Director
25/08/2000 - 25/08/2000
9
Mclean, Alexander Henry
Director
18/06/2008 - 01/07/2023
5
Korankye, Nicholas Asante
Director
01/08/2012 - 01/07/2023
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.E.M SCOTLAND LIMITED

C.E.M SCOTLAND LIMITED is an(a) Active company incorporated on 25/08/2000 with the registered office located at Carlisle Road, Chapelhall, Lanarkshire ML6 8RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of C.E.M SCOTLAND LIMITED?

toggle

C.E.M SCOTLAND LIMITED is currently Active. It was registered on 25/08/2000 .

Where is C.E.M SCOTLAND LIMITED located?

toggle

C.E.M SCOTLAND LIMITED is registered at Carlisle Road, Chapelhall, Lanarkshire ML6 8RL.

What does C.E.M SCOTLAND LIMITED do?

toggle

C.E.M SCOTLAND LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

How many employees does C.E.M SCOTLAND LIMITED have?

toggle

C.E.M SCOTLAND LIMITED had 23 employees in 2023.

What is the latest filing for C.E.M SCOTLAND LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.